Company NamePhoenix Scp Trustees Limited
Company StatusActive
Company NumberSC108046
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Previous NameScottish Provident Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard Life House Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Samantha Rose Buckle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Jacqueline Dorothy Mary Noakes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleChief Transformation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(18 years, 9 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameCraigie Alexander Donald Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1991)
RoleLife Assurance Official
Correspondence Address4 Netherby Road
Edinburgh
Midlothian
EH5 3NA
Scotland
Director NameWilliam Andrew Black Scott
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1994)
RoleLife Assurance Official
Correspondence Address56 Durham Avenue
Edinburgh
Midlothian
EH15 1RY
Scotland
Director NameDavid James Moore
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 20 March 1995)
RoleLife Assurance Official
Correspondence AddressMacbiehill Cottage
West Linton
Peeblesshire
EH46 7AZ
Scotland
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1994)
RoleLife Assurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressAchmore 1 Hillview Terrace
Edinburgh
Midlothian
EH12 8RA
Scotland
Director NameHamish William Gillon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1994)
RoleLife Assurance Official
Correspondence Address12 Avon Road
Edinburgh
Midlothian
EH4 6RD
Scotland
Secretary NameGordon Henderson
NationalityBritish
StatusResigned
Appointed06 March 1989(1 year, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressSurrenden Lodge 23 Cammo Crescent
Edinburgh
Midlothian
EH4 8DZ
Scotland
Director NameStuart Kilpatrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 1991)
RoleLife Assurance Official
Correspondence Address32 Esslemont Road
Edinburgh
Midlothian
EH16 5PY
Scotland
Director NameJohn Graham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleLife Assurance Official
Correspondence Address10 Woodhall Road
Edinburgh
Midlothian
EH13 0DX
Scotland
Director NamePeter Gerald Fitzgerald
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1997)
RoleLife Assurance Offical
Correspondence AddressEchline Farmhouse
South Queensferry
West Lothian
EH30 9SW
Scotland
Director NameStanley Richard Gardiner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleLife Assurance Official
Correspondence Address9 Netherbank View
Edinburgh
Mid Lothian
EH16 6YY
Scotland
Director NameKaren Smyth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2001)
RoleTechnical Services Manager
Correspondence Address124 Howden Hall Drive
Edinburgh
EH16 6UX
Scotland
Director NameJohn William Sherlock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 1999)
RoleLife Assurance Official
Correspondence AddressSeaforth Nisbet Road
Gullane
East Lothian
EH31 2BQ
Scotland
Director NameIan James Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 July 1999)
RoleLife Assurance Official
Correspondence AddressSymington Lodge Farmhouse
Symington
Biggar
Lanarkshire
ML12 6LW
Scotland
Director NameMichael Bartlett Morgan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2000)
RoleLife Assurance Official
Correspondence AddressThe Conifers
520b Lanark Road West Balerno
Edinburgh
Midlothian
EH14 7DH
Scotland
Director NameRalph Thomas Seymour-Jackson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2001)
RoleLife Assurance Official
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameJames Duncan Stevenson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2000)
RoleLife Assurance Official
Correspondence Address37 Auchingane
Edinburgh
Midlothian
EH10 7HU
Scotland
Director NameMarina Nicholson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2001)
RoleLife Assurance Official
Correspondence AddressHideaway
Ferrygate
North Berwick
East Lothian
EH39 5DQ
Scotland
Director NameJeanette Scott Buchanan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2001)
RoleLife Assurance Official
Correspondence Address9 Craiglockhart Quadrant
Edinburgh
Midlothian
EH14 1HD
Scotland
Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 2002)
RoleChairman
Correspondence Address1 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameJames Mason Joyce
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address26 Cedarwood Avenue
Newton Mearns
Glasgow
G77 5QD
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed01 August 2001(13 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameRosalie Elizabeth Clark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressMercury Cottage, Newport Road
Tayport
Fife
DD6 9AU
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr Donald Ramsay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2006)
RoleWith Profit Actuary
Country of ResidenceScotland
Correspondence Address219 Nithsdale Road
Glasgow
G41 5HA
Scotland
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameMr Wadham St John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Croft
Pool Close Little Comberton
Pershore
Worcestershire
WR10 3EL
Director NameMr Antonios Kassimiotis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2008(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2022)
RoleIT Manager/Information Technology
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMrs Patricia Mary Marchant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(21 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands 15 Deenethorpe
Corby
NN17 3EP
Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(21 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Graham Stuart Felston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceBritish Citizen
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Telephone0845 3055552
Telephone regionUnknown

Location

Registered AddressStandard Life House
Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pearl Group Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£57

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

7 January 2000Delivered on: 25 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 164 great western road, glasgow.
Outstanding

Filing History

30 June 2020Accounts for a small company made up to 31 December 2019 (12 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (15 pages)
5 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
4 December 2018Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 4 December 2018 (1 page)
4 December 2018Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom to Standard Life House Lothian Road Edinburgh EH1 2DH on 4 December 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (12 pages)
23 April 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (11 pages)
4 October 2017Full accounts made up to 31 December 2016 (11 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (11 pages)
7 July 2016Full accounts made up to 31 December 2015 (11 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
15 July 2015Full accounts made up to 31 December 2014 (11 pages)
15 July 2015Full accounts made up to 31 December 2014 (11 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (12 pages)
3 July 2014Full accounts made up to 31 December 2013 (12 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
4 November 2013Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (2 pages)
4 November 2013Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (2 pages)
11 July 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 May 2013Termination of appointment of Graham Felston as a director (1 page)
17 May 2013Termination of appointment of Graham Felston as a director (1 page)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
21 June 2012Full accounts made up to 31 December 2011 (13 pages)
21 June 2012Full accounts made up to 31 December 2011 (13 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
25 July 2011Full accounts made up to 31 December 2010 (14 pages)
25 July 2011Full accounts made up to 31 December 2010 (14 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Graham Stuart Felston on 5 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Graham Stuart Felston on 5 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Graham Stuart Felston on 5 March 2010 (2 pages)
16 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
16 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Memorandum and Articles of Association (20 pages)
27 May 2009Memorandum and Articles of Association (20 pages)
22 May 2009Company name changed scottish provident trustees LIMITED\certificate issued on 26/05/09 (2 pages)
22 May 2009Company name changed scottish provident trustees LIMITED\certificate issued on 26/05/09 (2 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
26 March 2009Director's change of particulars / graham felston / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / graham felston / 26/03/2009 (1 page)
19 March 2009Director appointed graham stuart felston (3 pages)
19 March 2009Appointment terminated director patricia marchant (1 page)
19 March 2009Appointment terminated director patricia marchant (1 page)
19 March 2009Director appointed graham stuart felston (3 pages)
13 January 2009Director appointed patricia mary marchant (1 page)
13 January 2009Director appointed patricia mary marchant (1 page)
13 January 2009Director appointed andrew moss (3 pages)
13 January 2009Director appointed andrew moss (3 pages)
5 January 2009Appointment terminated director wadham downing (1 page)
5 January 2009Appointment terminated director wadham downing (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
8 May 2008Appointment terminated director brendan meehan (1 page)
8 May 2008Director appointed antonios kassimiotis (2 pages)
8 May 2008Director appointed antonios kassimiotis (2 pages)
8 May 2008Appointment terminated director brendan meehan (1 page)
2 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 May 2007Return made up to 02/04/07; full list of members (2 pages)
29 May 2007Return made up to 02/04/07; full list of members (2 pages)
22 May 2007Full accounts made up to 31 December 2006 (12 pages)
22 May 2007Full accounts made up to 31 December 2006 (12 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006New director appointed (4 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (4 pages)
28 April 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Full accounts made up to 31 December 2005 (11 pages)
21 April 2006Return made up to 02/04/06; full list of members (2 pages)
21 April 2006Return made up to 02/04/06; full list of members (2 pages)
27 July 2005Full accounts made up to 31 December 2004 (7 pages)
27 July 2005Full accounts made up to 31 December 2004 (7 pages)
26 May 2005Return made up to 02/04/05; full list of members (3 pages)
26 May 2005Return made up to 02/04/05; full list of members (3 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
26 May 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Full accounts made up to 31 December 2003 (10 pages)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003Full accounts made up to 31 December 2002 (10 pages)
11 March 2003Return made up to 25/02/03; full list of members (7 pages)
11 March 2003Return made up to 25/02/03; full list of members (7 pages)
31 December 2002New director appointed (1 page)
31 December 2002New director appointed (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (10 pages)
8 July 2002Full accounts made up to 31 December 2001 (10 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
22 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2002Return made up to 25/02/02; full list of members (7 pages)
28 February 2002Return made up to 25/02/02; full list of members (7 pages)
28 August 2001Registered office changed on 28/08/01 from: 7-11 melville street edinburgh lothian EH3 7YZ (1 page)
28 August 2001Registered office changed on 28/08/01 from: 7-11 melville street edinburgh lothian EH3 7YZ (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (3 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (3 pages)
15 August 2001New secretary appointed (2 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
28 February 2001Return made up to 25/02/01; full list of members (7 pages)
28 February 2001Return made up to 25/02/01; full list of members (7 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
14 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 January 2000Partic of mort/charge * (6 pages)
25 January 2000Partic of mort/charge * (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
1 June 1999Full accounts made up to 31 December 1998 (9 pages)
1 June 1999Full accounts made up to 31 December 1998 (9 pages)
3 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 31 December 1997 (11 pages)
16 November 1998Full accounts made up to 31 December 1997 (11 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
6 March 1998Return made up to 25/02/98; no change of members (6 pages)
6 March 1998Return made up to 25/02/98; no change of members (6 pages)
21 May 1997Full accounts made up to 31 December 1996 (11 pages)
21 May 1997Full accounts made up to 31 December 1996 (11 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
4 March 1997Return made up to 25/02/97; no change of members (6 pages)
4 March 1997Return made up to 25/02/97; no change of members (6 pages)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
6 June 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Full accounts made up to 31 December 1995 (10 pages)
27 February 1996Return made up to 25/02/96; full list of members (8 pages)
27 February 1996Return made up to 25/02/96; full list of members (8 pages)
11 January 1996Registered office changed on 11/01/96 from: 6 saint andrew square edinburgh EH2 2YA (1 page)
11 January 1996Registered office changed on 11/01/96 from: 6 saint andrew square edinburgh EH2 2YA (1 page)
20 April 1995Full accounts made up to 31 December 1994 (10 pages)
20 April 1995Full accounts made up to 31 December 1994 (10 pages)
2 December 1987Incorporation (27 pages)
2 December 1987Incorporation (27 pages)