Edinburgh
EH14 3BF
Scotland
Director Name | Mr Andrew McLaughlin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Alcorn Rigg Edinburgh EH14 3BF Scotland |
Director Name | Mrs Margaret Findlay |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Alcorn Rigg Edinburgh EH14 3BF Scotland |
Secretary Name | Mrs Margaret Findlay |
---|---|
Status | Current |
Appointed | 21 March 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Alcorn Rigg Edinburgh EH14 3BF Scotland |
Director Name | Ms Susan Jane Webber |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 2 Alcorn Rigg Edinburgh EH14 3BF Scotland |
Director Name | Ms Susan Jane Law |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Alcorn Rigg Edinburgh EH14 3BF Scotland |
Director Name | Nancy Downs |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1988(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 1990) |
Role | Upholsterer |
Correspondence Address | 12-16 Dumbryden Gardens Edinburgh Midlothian EH14 2NH Scotland |
Director Name | Mr James Allan Dickson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 1996) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Beeches Bonnington Road Peebles EH45 9HF Scotland |
Director Name | Thomas Mitchell Brash |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Unemployed |
Correspondence Address | 1-6 Hailesland Park Edinburgh Midlothian EH14 2RA Scotland |
Secretary Name | Solveig Helene Nilsen McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 1 Strathesk Grove Penicuik Midlothian EH26 8EJ Scotland |
Director Name | George Armistead |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(4 years after company formation) |
Appointment Duration | 1 year (resigned 24 November 1992) |
Role | Administrator |
Correspondence Address | 26-26 Wester Hailes Drive Edinburgh Midlothian EH14 3AT Scotland |
Director Name | James Robert Cook Foy |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Youth Development Worker |
Correspondence Address | 43/7 Wester Hailes Park Edinburgh EH14 3AQ Scotland |
Director Name | George Dobbie |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 47 Sighthill Park Edinburgh EH11 4PN Scotland |
Director Name | Cllr Edward Brian Fallon |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 1996) |
Role | Royal Mail Employee |
Correspondence Address | 78/5 North Meggetland Edinburgh EH14 1XQ Scotland |
Secretary Name | George Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 47 Sighthill Park Edinburgh EH11 4PN Scotland |
Director Name | Mr William Andrew Dunn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 August 2000) |
Role | Coordinator |
Correspondence Address | 132 Bishops Park Mid Calder Livingston West Lothian EH53 0SU Scotland |
Secretary Name | Cllr William Andrew Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 6 Parkhead Terrace Edinburgh EH11 4RB Scotland |
Secretary Name | Irene Joyce Stickings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 3/7 Greenacre Edinburgh Midlothian EH14 3AW Scotland |
Director Name | Susan Dalgety |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 16 Temple Park Crescent Edinburgh EH11 1HT Scotland |
Secretary Name | Mr Eoghan Macleoid Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 15 Drovers Bank Hailesland Park Edinburgh Midlothian Eh14 |
Director Name | Evelyn Dunlop |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2002) |
Role | Unemployed |
Correspondence Address | 65/6 Murrayburn Park Edinburgh EH14 2PP Scotland |
Director Name | Anthony Clarke |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2001) |
Role | Retired |
Correspondence Address | 9 Westburn Park Edinburgh EH14 2RU Scotland |
Director Name | Cllr Richard Russell Henderson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 May 2007) |
Role | Councillor |
Correspondence Address | 70 Temple Park Crescent Edinburgh Midlothian EH11 1HY Scotland |
Director Name | Mrs Doris Brown |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 June 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18/7 Clovenstone Park Edinburgh EH14 3BH Scotland |
Director Name | Ivor Cochrane Browne |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 October 2003) |
Role | Retired |
Correspondence Address | 3/34 Hailesland Park Edinburgh Lothian EH14 2RF Scotland |
Director Name | Elizabeth Glasgow |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH Scotland |
Secretary Name | Henrietta Johnston Fraser Charles McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2008) |
Role | Administrator |
Correspondence Address | 10/6 Calder Court Calder Gardens Edinburgh EH11 4JZ Scotland |
Director Name | Cllr Ronald Cairns |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 May 2007(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH Scotland |
Director Name | Mrs Margaret Findlay |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH Scotland |
Secretary Name | Mrs Margaret Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH Scotland |
Director Name | Mr Patrick John Donnelly |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Alcorn Rigg Edinburgh EH14 3BF Scotland |
Director Name | Ms Christine Jean Brydon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 February 2012(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH Scotland |
Director Name | Mrs Margaret Greasley |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH Scotland |
Director Name | Mr Juan Diaz-Delmonte |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 November 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 December 2015) |
Role | Clerical Officer |
Country of Residence | Scotland |
Correspondence Address | Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH Scotland |
Director Name | Mrs Moira Elliott |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Alcorn Rigg Edinburgh EH14 3BF Scotland |
Website | whlpt.co.uk |
---|
Registered Address | 2 Alcorn Rigg Edinburgh EH14 3BF Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,563,529 |
Cash | £904,011 |
Current Liabilities | £134,809 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2022 (12 months ago) |
---|---|
Next Return Due | 19 October 2023 (2 weeks, 1 day from now) |
2 March 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 October 2019 | Appointment of Cllr Susan Jane Webber as a director on 9 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
14 September 2018 | Registered 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 2018 | Appointment of Mr Andrew Mclaughlin as a director on 21 March 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Margaret Findlay as a secretary on 21 March 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Margaret Findlay as a director on 21 March 2018 (2 pages) |
6 February 2018 | Resolutions
|
1 February 2018 | Termination of appointment of Margaret Findlay as a secretary on 31 January 2018 (1 page) |
1 February 2018 | Appointment of Mrs Moira Elliot as a director on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Andrew Mclaughlin as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Margaret Findlay as a director on 31 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Margaret Greasley as a director on 17 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Margaret Greasley as a director on 17 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Elizabeth Glasgow as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Elizabeth Glasgow as a director on 20 July 2017 (1 page) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
23 September 2016 | Satisfaction of charge 2 in full (4 pages) |
23 September 2016 | Satisfaction of charge 2 in full (4 pages) |
2 September 2016 | Satisfaction of charge 8 in full (4 pages) |
2 September 2016 | Satisfaction of charge 14 in full (4 pages) |
2 September 2016 | Satisfaction of charge 8 in full (4 pages) |
2 September 2016 | Satisfaction of charge 14 in full (4 pages) |
2 September 2016 | Satisfaction of charge 7 in full (4 pages) |
2 September 2016 | Satisfaction of charge 7 in full (4 pages) |
15 August 2016 | Satisfaction of charge 4 in full (1 page) |
15 August 2016 | Satisfaction of charge 4 in full (1 page) |
25 February 2016 | Termination of appointment of Juan Diaz-Delmonte as a director on 3 December 2015 (1 page) |
25 February 2016 | Termination of appointment of Juan Diaz-Delmonte as a director on 3 December 2015 (1 page) |
4 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
5 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 5 October 2014 no member list (6 pages) |
16 October 2014 | Annual return made up to 5 October 2014 no member list (6 pages) |
16 October 2014 | Annual return made up to 5 October 2014 no member list (6 pages) |
9 January 2014 | Appointment of Mr Juan Diaz-Delmonte as a director (2 pages) |
9 January 2014 | Appointment of Mr Juan Diaz-Delmonte as a director (2 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
15 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
15 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
14 October 2013 | Appointment of Mrs Margaret Greasley as a director (2 pages) |
14 October 2013 | Appointment of Mrs Margaret Greasley as a director (2 pages) |
8 October 2013 | Director's details changed for Ms Margaret Mitchell on 13 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of William Henderson as a director (1 page) |
8 October 2013 | Secretary's details changed for Ms Margaret Mitchell on 13 September 2013 (1 page) |
8 October 2013 | Director's details changed for Ms Margaret Mitchell on 13 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of William Henderson as a director (1 page) |
8 October 2013 | Secretary's details changed for Ms Margaret Mitchell on 13 September 2013 (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 5 October 2012 no member list (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 no member list (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 no member list (5 pages) |
4 October 2012 | Termination of appointment of Christine Brydon as a director (1 page) |
4 October 2012 | Termination of appointment of Christine Brydon as a director (1 page) |
3 July 2012 | Appointment of Mr William Robertson Henderson as a director (2 pages) |
3 July 2012 | Appointment of Mr William Robertson Henderson as a director (2 pages) |
7 June 2012 | Termination of appointment of Ronald Cairns as a director (1 page) |
7 June 2012 | Termination of appointment of Ronald Cairns as a director (1 page) |
19 April 2012 | Appointment of Ms Christine Jean Brydon as a director (2 pages) |
19 April 2012 | Appointment of Ms Christine Jean Brydon as a director (2 pages) |
10 February 2012 | Appointment of Mr Patrick John Donnelly as a director (2 pages) |
10 February 2012 | Appointment of Mr Patrick John Donnelly as a director (2 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (6 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (6 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (6 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
27 October 2010 | Termination of appointment of David Mulligan as a director (1 page) |
27 October 2010 | Termination of appointment of David Mulligan as a director (1 page) |
8 October 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
8 October 2010 | Appointment of Mr David Mulligan as a director (2 pages) |
8 October 2010 | Appointment of Mr David Mulligan as a director (2 pages) |
8 October 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
8 October 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
6 May 2010 | Termination of appointment of Ian Wall as a director (1 page) |
6 May 2010 | Termination of appointment of David Mulligan as a director (1 page) |
6 May 2010 | Termination of appointment of Ian Wall as a director (1 page) |
6 May 2010 | Termination of appointment of David Mulligan as a director (1 page) |
23 April 2010 | Resolutions
|
23 April 2010 | Memorandum and Articles of Association (16 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Memorandum and Articles of Association (16 pages) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 October 2009 | Director's details changed for Mr Ian James Wall on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ms Margaret Mitchell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ms Margaret Mitchell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Shirley Mclaren on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Shirley Mclaren on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Mulligan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ian James Wall on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
13 October 2009 | Director's details changed for Andrew Mclaughlin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Mulligan on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
13 October 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
13 October 2009 | Director's details changed for Andrew Mclaughlin on 13 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Margaret Mitchell on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Elizabeth Glasgow on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ronald Cairns on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ronald Cairns on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Margaret Mitchell on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Elizabeth Glasgow on 12 October 2009 (2 pages) |
15 April 2009 | Secretary appointed margaret mitchell (2 pages) |
15 April 2009 | Secretary appointed margaret mitchell (2 pages) |
9 December 2008 | Appointment terminated secretary henrietta mcguire (1 page) |
9 December 2008 | Appointment terminate, secretary henrietta johnston fraser charles mcguire logged form (1 page) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 December 2008 | Appointment terminated secretary henrietta mcguire (1 page) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 December 2008 | Appointment terminate, secretary henrietta johnston fraser charles mcguire logged form (1 page) |
9 December 2008 | Appointment terminated director henrietta mcguire (1 page) |
9 December 2008 | Appointment terminated director henrietta mcguire (1 page) |
13 October 2008 | Annual return made up to 05/10/08 (4 pages) |
13 October 2008 | Annual return made up to 05/10/08 (4 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Memorandum and Articles of Association (17 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Memorandum and Articles of Association (17 pages) |
24 June 2008 | Director appointed ms margaret mitchell (1 page) |
24 June 2008 | Director appointed ms margaret mitchell (1 page) |
12 June 2008 | Director appointed david mulligan (2 pages) |
12 June 2008 | Director appointed david mulligan (2 pages) |
11 June 2008 | Appointment terminated director doris brown (1 page) |
11 June 2008 | Appointment terminated director doris brown (1 page) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 October 2007 | Annual return made up to 05/10/07 (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Annual return made up to 05/10/07 (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 October 2006 | Annual return made up to 05/10/06 (2 pages) |
9 October 2006 | Annual return made up to 05/10/06 (2 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 October 2005 | Annual return made up to 05/10/05 (6 pages) |
10 October 2005 | Annual return made up to 05/10/05 (6 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 October 2004 | Annual return made up to 05/10/04
|
9 October 2004 | Annual return made up to 05/10/04
|
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 17 hailesland place edinburgh EH14 2SL (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 17 hailesland place edinburgh EH14 2SL (1 page) |
15 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Memorandum and Articles of Association (19 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Memorandum and Articles of Association (19 pages) |
13 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Annual return made up to 05/10/03 (7 pages) |
3 October 2003 | Annual return made up to 05/10/03 (7 pages) |
3 October 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (20 pages) |
17 April 2003 | New secretary appointed (20 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (4 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (4 pages) |
15 October 2002 | Annual return made up to 05/10/02 (6 pages) |
15 October 2002 | Annual return made up to 05/10/02 (6 pages) |
15 October 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
3 May 2002 | Dec mort/charge * (4 pages) |
3 May 2002 | Dec mort/charge * (4 pages) |
30 March 2002 | New director appointed (2 pages) |
30 March 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
22 December 2001 | Resolutions
|
22 December 2001 | Memorandum and Articles of Association (19 pages) |
22 December 2001 | Memorandum and Articles of Association (19 pages) |
22 December 2001 | Resolutions
|
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
15 October 2001 | Annual return made up to 05/10/01 (6 pages) |
15 October 2001 | Annual return made up to 05/10/01 (6 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 October 2000 | Annual return made up to 05/10/00 (5 pages) |
12 October 2000 | Annual return made up to 05/10/00 (5 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
10 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
12 October 1999 | Annual return made up to 05/10/99
|
12 October 1999 | Annual return made up to 05/10/99
|
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 October 1998 | Annual return made up to 05/10/98
|
9 October 1998 | Annual return made up to 05/10/98
|
17 September 1998 | Partic of mort/charge * (5 pages) |
17 September 1998 | Partic of mort/charge * (5 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Dec mort/charge * (7 pages) |
5 December 1997 | Dec mort/charge * (2 pages) |
5 December 1997 | Dec mort/charge * (7 pages) |
5 December 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
7 October 1997 | Annual return made up to 13/10/97
|
7 October 1997 | Annual return made up to 13/10/97
|
28 August 1997 | Memorandum and Articles of Association (8 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Memorandum and Articles of Association (8 pages) |
28 August 1997 | Resolutions
|
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 July 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 February 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
21 October 1996 | Annual return made up to 13/10/96
|
21 October 1996 | Annual return made up to 13/10/96
|
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (3 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (3 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Annual return made up to 13/10/95
|
13 October 1995 | Annual return made up to 13/10/95
|
27 September 1995 | Director's particulars changed (2 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 August 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Director's particulars changed (2 pages) |
2 November 1987 | Incorporation (16 pages) |
2 November 1987 | Incorporation (16 pages) |