London
EC2V 7AE
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(37 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2012(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 February 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | John Stewart Henderson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 1989) |
Role | Banker |
Correspondence Address | 28 Essex Road Edinburgh Lothian EH4 6LJ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 55 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Director Name | William Michael Murray |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 07 August 1990) |
Role | Banker |
Correspondence Address | 17 Hall Moss Lane Bramhall Cheshire SK7 1RB |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1994) |
Role | Banker |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Director Name | Iain Macintyre |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1994) |
Role | Banker |
Correspondence Address | Holly Lodge 33 Kaimes Road Corstorphine Edinburgh EH12 6JS Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 1996) |
Role | Solicitor |
Correspondence Address | 6 Devonshire Terrace Glasgow G12 0XF Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 May 2001) |
Role | Banker |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Mr Robin Morton Mackenzie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1998) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | The Steading Erskine Brae Culross Dunfermline Fife KY12 8HZ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Catherine Mary Dow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2005) |
Role | Banker |
Correspondence Address | 14 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Director Name | David Ross Kennedy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(15 years after company formation) |
Appointment Duration | 4 years (resigned 03 March 2006) |
Role | Banker |
Correspondence Address | 24-1 Kinellan Road Murrayfield Edinburgh EH12 6ES Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(15 years after company formation) |
Appointment Duration | 4 years (resigned 03 March 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group Level2, 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Gavin Henderson Stewart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2012) |
Role | Banker |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mr Donald Kerr |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smeaton Grove Inveresk East Lothian EH21 7TW Scotland |
Director Name | Ms Elaine Henderson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Dean Cottages Deans Road, Newstead Montrose TD6 9RN Scotland |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Ms Paula James |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group, Ground Floor Princes Exchang 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Ms Laura Frances Dorey as a director on 13 December 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
29 October 2018 | Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 29 October 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 September 2018 | Termination of appointment of Robert Brown Hare as a director on 26 September 2018 (1 page) |
27 September 2018 | Appointment of Ms Paula James as a director on 26 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 February 2018 | Second filing for the notification of Bank of Scotland Plc as a person with significant control (7 pages) |
28 February 2018 | Second filing for the notification of Standard Property Investment Limited as a person with significant control (7 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Standard Property Investment Limited as a person with significant control on 6 April 2016
|
29 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Standard Property Investment Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016
|
29 June 2017 | Notification of Standard Property Investment Limited as a person with significant control on 29 June 2017 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 April 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
16 January 2015 | Director's details changed for Mr Robert Brown Hare on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Robert Brown Hare on 16 January 2015 (2 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
27 February 2014 | Director's details changed for Mr Robert Brown Hare on 26 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Robert Brown Hare on 26 February 2014 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
24 August 2012 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
24 August 2012 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
24 August 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
24 August 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 June 2012 | Termination of appointment of Gavin Stewart as a director (1 page) |
1 June 2012 | Termination of appointment of Gavin Stewart as a director (1 page) |
27 January 2012 | Director's details changed for Mr Robert Brown Hare on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Robert Brown Hare on 27 January 2012 (2 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
8 December 2009 | Director's details changed for Robert Brown Hare on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Brown Hare on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gavin Henderson Stewart on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Brown Hare on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gavin Henderson Stewart on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gavin Henderson Stewart on 8 December 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
15 June 2009 | Auditor's resignation (4 pages) |
15 June 2009 | Auditor's resignation (4 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 January 2009 | Appointment terminated director elaine henderson (1 page) |
16 January 2009 | Appointment terminated director elaine henderson (1 page) |
16 January 2009 | Director appointed robert brown hare (1 page) |
16 January 2009 | Director appointed robert brown hare (1 page) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (8 pages) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
16 August 2007 | Return made up to 07/08/07; full list of members (6 pages) |
16 August 2007 | Return made up to 07/08/07; full list of members (6 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
11 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
8 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (2 pages) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
17 August 2001 | Return made up to 07/08/01; no change of members (5 pages) |
17 August 2001 | Return made up to 07/08/01; no change of members (5 pages) |
30 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
30 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the head office of the governor bank of scotland the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the head office of the governor bank of scotland the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
18 August 2000 | Return made up to 07/08/00; no change of members (4 pages) |
18 August 2000 | Return made up to 07/08/00; no change of members (4 pages) |
20 April 2000 | Full accounts made up to 29 February 2000 (7 pages) |
20 April 2000 | Full accounts made up to 29 February 2000 (7 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (7 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (7 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (7 pages) |
26 April 1999 | Full accounts made up to 28 February 1999 (7 pages) |
26 April 1999 | Auditor's resignation (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 07/08/98; no change of members (5 pages) |
13 August 1998 | Return made up to 07/08/98; no change of members (5 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (8 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (8 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
29 August 1997 | Return made up to 07/08/97; full list of members (9 pages) |
29 August 1997 | Return made up to 07/08/97; full list of members (9 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
13 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
13 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
6 June 1996 | Full accounts made up to 29 February 1996 (10 pages) |
6 June 1996 | Full accounts made up to 29 February 1996 (10 pages) |
15 March 1996 | Director resigned (3 pages) |
15 March 1996 | Director resigned (3 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Return made up to 07/08/95; full list of members (18 pages) |
18 August 1995 | Return made up to 07/08/95; full list of members (18 pages) |
5 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
5 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
11 July 1994 | Full accounts made up to 28 February 1994 (9 pages) |
11 July 1994 | Full accounts made up to 28 February 1994 (9 pages) |
21 April 1993 | Full accounts made up to 28 February 1993 (8 pages) |
21 April 1993 | Full accounts made up to 28 February 1993 (8 pages) |
26 April 1992 | Full accounts made up to 29 February 1992 (8 pages) |
26 April 1992 | Full accounts made up to 29 February 1992 (8 pages) |
23 April 1991 | Full accounts made up to 28 February 1991 (8 pages) |
23 April 1991 | Full accounts made up to 28 February 1991 (8 pages) |
13 August 1990 | Full accounts made up to 28 February 1990 (9 pages) |
13 August 1990 | Full accounts made up to 28 February 1990 (9 pages) |
11 September 1989 | Full accounts made up to 28 February 1989 (8 pages) |
11 September 1989 | Full accounts made up to 28 February 1989 (8 pages) |
13 July 1988 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
13 July 1988 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 June 1988 | Accounts made up to 29 February 1988 (8 pages) |
30 June 1988 | Accounts made up to 29 February 1988 (8 pages) |
22 January 1987 | Incorporation (26 pages) |
22 January 1987 | Incorporation (26 pages) |