Company NameWester Hailes Land And Property Development Company Limited
Company StatusActive
Company NumberSC107368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shirley McLaren
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleHousing Officer
Country of ResidenceScotland
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
Director NameMr Andrew McLaughlin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
Director NameMrs Margaret Ellen Jane Findlay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
Secretary NameMrs Margaret Findlay
StatusCurrent
Appointed21 March 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
Director NameMs Susan Jane Webber
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleMsp
Country of ResidenceScotland
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
Director NameMs Susan Jane Law
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(34 years, 6 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
Director NameCllr Neil Thomas Gardiner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 2023(36 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
Director NameNancy Downs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1988(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1990)
RoleUpholsterer
Correspondence Address12-16 Dumbryden Gardens
Edinburgh
Midlothian
EH14 2NH
Scotland
Director NameMr James Allan Dickson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 1996)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Beeches Bonnington Road
Peebles
EH45 9HF
Scotland
Director NameThomas Mitchell Brash
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleUnemployed
Correspondence Address1-6 Hailesland Park
Edinburgh
Midlothian
EH14 2RA
Scotland
Secretary NameSolveig Helene Nilsen McLeod
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address1 Strathesk Grove
Penicuik
Midlothian
EH26 8EJ
Scotland
Director NameGeorge Armistead
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years after company formation)
Appointment Duration1 year (resigned 24 November 1992)
RoleAdministrator
Correspondence Address26-26 Wester Hailes Drive
Edinburgh
Midlothian
EH14 3AT
Scotland
Director NameJames Robert Cook Foy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleYouth Development Worker
Correspondence Address43/7 Wester Hailes Park
Edinburgh
EH14 3AQ
Scotland
Director NameGeorge Dobbie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address47 Sighthill Park
Edinburgh
EH11 4PN
Scotland
Director NameCllr Edward Brian Fallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 1996)
RoleRoyal Mail Employee
Correspondence Address78/5 North Meggetland
Edinburgh
EH14 1XQ
Scotland
Secretary NameGeorge Dobbie
NationalityBritish
StatusResigned
Appointed23 October 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 1995)
RoleCompany Director
Correspondence Address47 Sighthill Park
Edinburgh
EH11 4PN
Scotland
Director NameMr William Andrew Dunn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 2000)
RoleCoordinator
Correspondence Address132 Bishops Park
Mid Calder
Livingston
West Lothian
EH53 0SU
Scotland
Secretary NameCllr William Andrew Dunn
NationalityBritish
StatusResigned
Appointed28 February 1995(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 January 1996)
RoleCompany Director
Correspondence Address6 Parkhead Terrace
Edinburgh
EH11 4RB
Scotland
Secretary NameIrene Joyce Stickings
NationalityBritish
StatusResigned
Appointed23 January 1996(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 1996)
RoleCompany Director
Correspondence Address3/7 Greenacre
Edinburgh
Midlothian
EH14 3AW
Scotland
Director NameSusan Dalgety
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address16 Temple Park Crescent
Edinburgh
EH11 1HT
Scotland
Secretary NameMr Eoghan Macleoid Howard
NationalityBritish
StatusResigned
Appointed08 October 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address15 Drovers Bank
Hailesland Park
Edinburgh
Midlothian
Eh14
Director NameEvelyn Dunlop
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 July 2002)
RoleUnemployed
Correspondence Address65/6 Murrayburn Park
Edinburgh
EH14 2PP
Scotland
Director NameAnthony Clarke
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2001)
RoleRetired
Correspondence Address9 Westburn Park
Edinburgh
EH14 2RU
Scotland
Director NameMrs Doris Brown
Date of BirthNovember 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2001(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 June 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address18/7 Clovenstone Park
Edinburgh
EH14 3BH
Scotland
Director NameElizabeth Glasgow
Date of BirthMarch 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2003(15 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarvesters Business Centre
75 Harvesters Way
Edinburgh
Midlothian
EH14 3JH
Scotland
Director NameIvor Cochrane Browne
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(15 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 October 2003)
RoleRetired
Correspondence Address3/34 Hailesland Park
Edinburgh
Lothian
EH14 2RF
Scotland
Secretary NameHenrietta Johnston Fraser Charles McGuire
NationalityBritish
StatusResigned
Appointed12 March 2003(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2008)
RoleAdministrator
Correspondence Address10/6 Calder Court
Calder Gardens
Edinburgh
EH11 4JZ
Scotland
Director NameCllr Ronald Cairns
Date of BirthJuly 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed25 May 2007(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHarvesters Business Centre
75 Harvesters Way
Edinburgh
Midlothian
EH14 3JH
Scotland
Director NameMrs Margaret Findlay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(20 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHarvesters Business Centre
75 Harvesters Way
Edinburgh
Midlothian
EH14 3JH
Scotland
Secretary NameMrs Margaret Findlay
NationalityBritish
StatusResigned
Appointed25 February 2009(21 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHarvesters Business Centre
75 Harvesters Way
Edinburgh
Midlothian
EH14 3JH
Scotland
Director NameMr Patrick John Donnelly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(24 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
Director NameMs Christine Jean Brydon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed29 February 2012(24 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarvesters Business Centre
75 Harvesters Way
Edinburgh
Midlothian
EH14 3JH
Scotland
Director NameMrs Margaret Greasley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarvesters Business Centre
75 Harvesters Way
Edinburgh
Midlothian
EH14 3JH
Scotland
Director NameMr Juan Diaz-Delmonte
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed27 November 2013(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 December 2015)
RoleClerical Officer
Country of ResidenceScotland
Correspondence AddressHarvesters Business Centre
75 Harvesters Way
Edinburgh
Midlothian
EH14 3JH
Scotland
Director NameMrs Moira Elliott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(30 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland

Contact

Websitewhlpt.co.uk

Location

Registered Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
ConstituencyEdinburgh South West
WardPentland Hills
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,563,529
Cash£904,011
Current Liabilities£134,809

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

2 March 1994Delivered on: 11 March 1994
Persons entitled: Edinburgh Development & Investment Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of the farm of barberton mains, currie as relative to dispostion by james young in favour of catchinter limited.
Outstanding
14 September 1992Delivered on: 2 October 1992
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £28,000 and all sums due or to become due.
Particulars: 1 hailesland road, edinburgh.
Outstanding
22 March 1991Delivered on: 9 April 1991
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: The whole assets of the company.
Outstanding
28 March 1991Delivered on: 8 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease by city of edinburgh district council dated 20 and 21ST march 1991 over 2.10 acres at dumbrydon rd edinburgh.
Outstanding
3 July 1997Delivered on: 22 July 1997
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.232 hectares of land at alcorn rigg,wester hailes,edinburgh,midlothian.
Outstanding
3 April 1991Delivered on: 18 April 1991
Satisfied on: 5 December 1997
Persons entitled: Lothian Enterprise Project Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest at phases I, ii & iii dumbryden road, workshops dumbryden industrial estate, edinburgh.
Fully Satisfied
11 September 1998Delivered on: 17 September 1998
Satisfied on: 3 May 2002
Persons entitled: Nationwide Building Society

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.
Fully Satisfied
30 August 1994Delivered on: 7 September 1994
Satisfied on: 18 July 1995
Persons entitled: Nationwide Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property.
Fully Satisfied
9 August 1994Delivered on: 16 August 1994
Satisfied on: 17 August 1995
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £41,250. and all further sums due or to become due.
Particulars: 17 calder grove,edinburgh,midlothian.
Fully Satisfied
22 March 1991Delivered on: 5 April 1991
Satisfied on: 5 December 1997
Persons entitled: Lothian Enterprise Project Finance Limited

Classification: Bond & floating charge
Secured details: £50,000 and all sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 December 2023Appointment of Councillor Neil Thomas Gardiner as a director on 11 December 2023 (2 pages)
12 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
11 May 2022Director's details changed for Ms Susan Jane Webber on 9 May 2022 (2 pages)
11 May 2022Termination of appointment of Patrick John Donnelly as a director on 9 May 2022 (1 page)
25 April 2022Appointment of Ms Susan Jane Law as a director on 25 April 2022 (2 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 December 2021Termination of appointment of Moira Elliott as a director on 15 December 2021 (1 page)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 October 2019Appointment of Cllr Susan Jane Webber as a director on 9 October 2019 (2 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
14 September 2018Registered office address changed from Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH to 2 Alcorn Rigg Edinburgh EH14 3BF on 14 September 2018 (1 page)
22 March 2018Appointment of Mr Andrew Mclaughlin as a director on 21 March 2018 (2 pages)
22 March 2018Appointment of Mrs Margaret Findlay as a secretary on 21 March 2018 (2 pages)
22 March 2018Appointment of Mrs Margaret Findlay as a director on 21 March 2018 (2 pages)
6 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 February 2018Termination of appointment of Margaret Findlay as a secretary on 31 January 2018 (1 page)
1 February 2018Appointment of Mrs Moira Elliot as a director on 31 January 2018 (2 pages)
1 February 2018Termination of appointment of Andrew Mclaughlin as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Margaret Findlay as a director on 31 January 2018 (1 page)
24 January 2018Termination of appointment of Margaret Greasley as a director on 17 January 2018 (1 page)
24 January 2018Termination of appointment of Margaret Greasley as a director on 17 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Elizabeth Glasgow as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Elizabeth Glasgow as a director on 20 July 2017 (1 page)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
2 September 2016Satisfaction of charge 8 in full (4 pages)
2 September 2016Satisfaction of charge 14 in full (4 pages)
2 September 2016Satisfaction of charge 8 in full (4 pages)
2 September 2016Satisfaction of charge 14 in full (4 pages)
2 September 2016Satisfaction of charge 7 in full (4 pages)
2 September 2016Satisfaction of charge 7 in full (4 pages)
15 August 2016Satisfaction of charge 4 in full (1 page)
15 August 2016Satisfaction of charge 4 in full (1 page)
25 February 2016Termination of appointment of Juan Diaz-Delmonte as a director on 3 December 2015 (1 page)
25 February 2016Termination of appointment of Juan Diaz-Delmonte as a director on 3 December 2015 (1 page)
4 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
5 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 5 October 2014 no member list (6 pages)
16 October 2014Annual return made up to 5 October 2014 no member list (6 pages)
16 October 2014Annual return made up to 5 October 2014 no member list (6 pages)
9 January 2014Appointment of Mr Juan Diaz-Delmonte as a director (2 pages)
9 January 2014Appointment of Mr Juan Diaz-Delmonte as a director (2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
15 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
15 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
14 October 2013Appointment of Mrs Margaret Greasley as a director (2 pages)
14 October 2013Appointment of Mrs Margaret Greasley as a director (2 pages)
8 October 2013Director's details changed for Ms Margaret Mitchell on 13 September 2013 (2 pages)
8 October 2013Termination of appointment of William Henderson as a director (1 page)
8 October 2013Secretary's details changed for Ms Margaret Mitchell on 13 September 2013 (1 page)
8 October 2013Director's details changed for Ms Margaret Mitchell on 13 September 2013 (2 pages)
8 October 2013Termination of appointment of William Henderson as a director (1 page)
8 October 2013Secretary's details changed for Ms Margaret Mitchell on 13 September 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
30 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
30 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
4 October 2012Termination of appointment of Christine Brydon as a director (1 page)
4 October 2012Termination of appointment of Christine Brydon as a director (1 page)
3 July 2012Appointment of Mr William Robertson Henderson as a director (2 pages)
3 July 2012Appointment of Mr William Robertson Henderson as a director (2 pages)
7 June 2012Termination of appointment of Ronald Cairns as a director (1 page)
7 June 2012Termination of appointment of Ronald Cairns as a director (1 page)
19 April 2012Appointment of Ms Christine Jean Brydon as a director (2 pages)
19 April 2012Appointment of Ms Christine Jean Brydon as a director (2 pages)
10 February 2012Appointment of Mr Patrick John Donnelly as a director (2 pages)
10 February 2012Appointment of Mr Patrick John Donnelly as a director (2 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (6 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (6 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (6 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
27 October 2010Termination of appointment of David Mulligan as a director (1 page)
27 October 2010Termination of appointment of David Mulligan as a director (1 page)
8 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
8 October 2010Appointment of Mr David Mulligan as a director (2 pages)
8 October 2010Appointment of Mr David Mulligan as a director (2 pages)
8 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
8 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
6 May 2010Termination of appointment of Ian Wall as a director (1 page)
6 May 2010Termination of appointment of David Mulligan as a director (1 page)
6 May 2010Termination of appointment of Ian Wall as a director (1 page)
6 May 2010Termination of appointment of David Mulligan as a director (1 page)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2010Memorandum and Articles of Association (16 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2010Memorandum and Articles of Association (16 pages)
20 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
20 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 October 2009Director's details changed for Mr Ian James Wall on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ms Margaret Mitchell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ms Margaret Mitchell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Shirley Mclaren on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Shirley Mclaren on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Mulligan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ian James Wall on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 no member list (6 pages)
13 October 2009Director's details changed for Andrew Mclaughlin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Mulligan on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 no member list (6 pages)
13 October 2009Annual return made up to 5 October 2009 no member list (6 pages)
13 October 2009Director's details changed for Andrew Mclaughlin on 13 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ms Margaret Mitchell on 12 October 2009 (1 page)
12 October 2009Director's details changed for Elizabeth Glasgow on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ronald Cairns on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ronald Cairns on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ms Margaret Mitchell on 12 October 2009 (1 page)
12 October 2009Director's details changed for Elizabeth Glasgow on 12 October 2009 (2 pages)
15 April 2009Secretary appointed margaret mitchell (2 pages)
15 April 2009Secretary appointed margaret mitchell (2 pages)
9 December 2008Appointment terminated secretary henrietta mcguire (1 page)
9 December 2008Appointment terminate, secretary henrietta johnston fraser charles mcguire logged form (1 page)
9 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 December 2008Appointment terminated secretary henrietta mcguire (1 page)
9 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 December 2008Appointment terminate, secretary henrietta johnston fraser charles mcguire logged form (1 page)
9 December 2008Appointment terminated director henrietta mcguire (1 page)
9 December 2008Appointment terminated director henrietta mcguire (1 page)
13 October 2008Annual return made up to 05/10/08 (4 pages)
13 October 2008Annual return made up to 05/10/08 (4 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2008Memorandum and Articles of Association (17 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2008Memorandum and Articles of Association (17 pages)
24 June 2008Director appointed ms margaret mitchell (1 page)
24 June 2008Director appointed ms margaret mitchell (1 page)
12 June 2008Director appointed david mulligan (2 pages)
12 June 2008Director appointed david mulligan (2 pages)
11 June 2008Appointment terminated director doris brown (1 page)
11 June 2008Appointment terminated director doris brown (1 page)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 October 2007Annual return made up to 05/10/07 (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Annual return made up to 05/10/07 (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
9 October 2006Annual return made up to 05/10/06 (2 pages)
9 October 2006Annual return made up to 05/10/06 (2 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
10 October 2005Annual return made up to 05/10/05 (6 pages)
10 October 2005Annual return made up to 05/10/05 (6 pages)
22 December 2004Full accounts made up to 31 March 2004 (14 pages)
22 December 2004Full accounts made up to 31 March 2004 (14 pages)
9 October 2004Annual return made up to 05/10/04
  • 363(287) ‐ Registered office changed on 09/10/04
(7 pages)
9 October 2004Annual return made up to 05/10/04
  • 363(287) ‐ Registered office changed on 09/10/04
(7 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 17 hailesland place edinburgh EH14 2SL (1 page)
25 March 2004Registered office changed on 25/03/04 from: 17 hailesland place edinburgh EH14 2SL (1 page)
15 December 2003Full accounts made up to 31 March 2003 (13 pages)
15 December 2003Full accounts made up to 31 March 2003 (13 pages)
13 October 2003Director resigned (1 page)
13 October 2003Memorandum and Articles of Association (19 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2003Memorandum and Articles of Association (19 pages)
13 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Annual return made up to 05/10/03 (7 pages)
3 October 2003Annual return made up to 05/10/03 (7 pages)
3 October 2003New director appointed (2 pages)
17 April 2003New secretary appointed (20 pages)
17 April 2003New secretary appointed (20 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
15 October 2002New director appointed (4 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (4 pages)
15 October 2002Annual return made up to 05/10/02 (6 pages)
15 October 2002Annual return made up to 05/10/02 (6 pages)
15 October 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
3 May 2002Dec mort/charge * (4 pages)
3 May 2002Dec mort/charge * (4 pages)
30 March 2002New director appointed (2 pages)
30 March 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
22 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2001Memorandum and Articles of Association (19 pages)
22 December 2001Memorandum and Articles of Association (19 pages)
22 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
15 October 2001Annual return made up to 05/10/01 (6 pages)
15 October 2001Annual return made up to 05/10/01 (6 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
12 October 2000Annual return made up to 05/10/00 (5 pages)
12 October 2000Annual return made up to 05/10/00 (5 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (3 pages)
10 October 2000New director appointed (3 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
10 November 1999Full accounts made up to 31 March 1999 (13 pages)
10 November 1999Full accounts made up to 31 March 1999 (13 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
12 October 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
10 December 1998Full accounts made up to 31 March 1998 (14 pages)
10 December 1998Full accounts made up to 31 March 1998 (14 pages)
9 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
9 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
17 September 1998Partic of mort/charge * (5 pages)
17 September 1998Partic of mort/charge * (5 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
5 December 1997Dec mort/charge * (7 pages)
5 December 1997Dec mort/charge * (2 pages)
5 December 1997Dec mort/charge * (7 pages)
5 December 1997Dec mort/charge * (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 October 1997Annual return made up to 13/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Annual return made up to 13/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Memorandum and Articles of Association (8 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 August 1997Memorandum and Articles of Association (8 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
22 July 1997Partic of mort/charge * (5 pages)
22 July 1997Partic of mort/charge * (5 pages)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
6 February 1997Secretary's particulars changed (1 page)
6 February 1997Secretary's particulars changed (1 page)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
21 October 1996Annual return made up to 13/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1996Annual return made up to 13/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (3 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (3 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
13 October 1995Annual return made up to 13/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 October 1995Annual return made up to 13/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Director's particulars changed (2 pages)
10 August 1995Full accounts made up to 31 March 1995 (11 pages)
10 August 1995Full accounts made up to 31 March 1995 (11 pages)
8 August 1995Director's particulars changed (2 pages)
8 August 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 November 1987Incorporation (16 pages)
2 November 1987Incorporation (16 pages)