Company NameSpeedbird Developments Limited
DirectorsRonen Nissenbaum and Darren Guy
Company StatusActive
Company NumberSC110805
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ronen Nissenbaum
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed07 July 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameKenneth Edward Duell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressEnnisville
Balmoral Place
Aboyne
Aberdeenshire
AB34 5HL
Scotland
Secretary NameMrs Yvonne Alma Duell
NationalityBritish
StatusResigned
Appointed14 November 1989(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressEnnisville
Balmoral Terrace
Aboyne
Aberdeenshire
Scotland
Director NameMrs Yvonne Alma Duell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressEnnisville
Balmoral Terrace
Aboyne
Aberdeenshire
Scotland
Director NameMr George Stewart Stevenson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnfield House
304 Great Western Road
Aberdeen
Aberdeenshire
AB10 6PL
Scotland
Director NameJohn Cunningham Shearer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 September 2001)
RoleAccountant
Correspondence AddressThe Hawthorns
Old Spey Bridge
Grantown On Spey
PH26 3NQ
Scotland
Director NamePaul Andrew Stevenson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(13 years, 4 months after company formation)
Appointment Duration1 month (resigned 10 October 2001)
RoleStudent
Correspondence Address304 Great Western Road
Aberdeen
AB10 6PL
Scotland
Director NameMr Colin James Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(13 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr John Adam Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(13 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Colin James Paton
NationalityBritish
StatusResigned
Appointed10 October 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2002)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House
Freelands Road, Ratho
Edinburgh
EH28 8NW
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed04 December 2002(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameDavid Andrew Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2005)
RoleHotelier
Correspondence Address14b Drumsheugh Gardens
Edinburgh
EH3 7QG
Scotland
Director NameBrendan Gillespie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameAlan Higgins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(20 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameWilliam Paisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(20 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameBrian Hutchison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleCommercial Operations Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSusan Falconer Valentine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Maher Nimer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 2017(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 2022)
RoleChief Finance Officer
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Yoram David Biton
Date of BirthApril 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 2017(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 2022)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed27 April 1988(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed14 October 1989(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 14 October 1991)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed19 October 1992(4 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 11 November 1992)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed11 November 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 October 2001)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2015(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.speedbirdinns.co.uk
Telephone01224 772883
Telephone regionAberdeen

Location

Registered AddressLeonardo Hotel Edinburgh City Centre
1 Morrison Street Link
Edinburgh
EH3 8DN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£5,562,000
Gross Profit£5,264,000
Net Worth£5,416,000
Cash£1,977,000
Current Liabilities£1,615,000

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

25 October 2001Delivered on: 12 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Speedbird inn, dyce, aberdeen.
Outstanding
10 October 2001Delivered on: 29 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding
15 May 1992Delivered on: 27 May 1992
Satisfied on: 1 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the lease between aberdeen airport limited and speedbird developments limited recorded 15/05/92.
Fully Satisfied
22 September 1991Delivered on: 4 October 1991
Satisfied on: 1 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

10 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
16 October 2023Accounts for a small company made up to 31 December 2022 (24 pages)
7 July 2023Change of details for Etchecan Limited as a person with significant control on 31 July 2017 (2 pages)
7 July 2023Notification of Etchecan Limited as a person with significant control on 31 July 2017 (2 pages)
7 July 2023Cessation of David Fattal as a person with significant control on 31 July 2017 (1 page)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
20 September 2022Termination of appointment of Daniel Roger as a director on 7 July 2022 (1 page)
22 August 2022Cessation of Etchecan Limited as a person with significant control on 31 July 2017 (1 page)
22 August 2022Termination of appointment of Yoram David Biton as a director on 7 July 2022 (1 page)
22 August 2022Termination of appointment of Maher Nimer as a director on 7 July 2022 (1 page)
22 August 2022Appointment of Mr Darren Guy as a director on 7 July 2022 (2 pages)
22 August 2022Appointment of Mr Ronen Nissenbaum as a director on 7 July 2022 (2 pages)
22 August 2022Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (23 pages)
27 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (24 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
6 November 2018Amended accounts for a small company made up to 31 December 2017 (20 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 August 2017Satisfaction of charge 4 in full (1 page)
11 August 2017Satisfaction of charge 4 in full (1 page)
11 August 2017Satisfaction of charge 3 in full (1 page)
11 August 2017Satisfaction of charge 3 in full (1 page)
2 August 2017Director's details changed for Mr Daniel Roger on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Daniel Roger on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages)
1 August 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
12 July 2017Full accounts made up to 29 January 2017 (28 pages)
12 July 2017Full accounts made up to 29 January 2017 (28 pages)
16 October 2016Full accounts made up to 31 January 2016 (28 pages)
16 October 2016Full accounts made up to 31 January 2016 (28 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
9 October 2015Full accounts made up to 25 January 2015 (25 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400,000
(5 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400,000
(5 pages)
9 October 2015Full accounts made up to 25 January 2015 (25 pages)
30 April 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400,000
(5 pages)
3 July 2014Full accounts made up to 26 January 2014 (25 pages)
3 July 2014Full accounts made up to 26 January 2014 (25 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 400,000
(5 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 400,000
(5 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 400,000
(5 pages)
1 July 2013Full accounts made up to 27 January 2013 (24 pages)
1 July 2013Full accounts made up to 27 January 2013 (24 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 29 January 2012 (25 pages)
28 June 2012Full accounts made up to 29 January 2012 (25 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
30 June 2011Full accounts made up to 30 January 2011 (24 pages)
30 June 2011Full accounts made up to 30 January 2011 (24 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 June 2010Full accounts made up to 31 January 2010 (25 pages)
17 June 2010Full accounts made up to 31 January 2010 (25 pages)
11 December 2009Director's details changed for Alan Higgins on 6 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages)
11 December 2009Director's details changed for Alan Higgins on 6 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages)
11 December 2009Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for William Paisley on 6 November 2009 (2 pages)
11 December 2009Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages)
11 December 2009Director's details changed for John Adam Brown on 6 November 2009 (2 pages)
11 December 2009Director's details changed for Alan Higgins on 6 November 2009 (2 pages)
11 December 2009Director's details changed for William Paisley on 6 November 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for John Adam Brown on 6 November 2009 (2 pages)
11 December 2009Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages)
11 December 2009Director's details changed for John Adam Brown on 6 November 2009 (2 pages)
11 December 2009Director's details changed for William Paisley on 6 November 2009 (2 pages)
8 June 2009Full accounts made up to 25 January 2009 (25 pages)
8 June 2009Full accounts made up to 25 January 2009 (25 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
2 December 2008Return made up to 01/10/08; full list of members (3 pages)
2 December 2008Return made up to 01/10/08; full list of members (3 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed william paisley (2 pages)
13 November 2008Director appointed william paisley (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
1 July 2008Full accounts made up to 27 January 2008 (25 pages)
1 July 2008Full accounts made up to 27 January 2008 (25 pages)
24 October 2007Return made up to 01/10/07; full list of members (2 pages)
24 October 2007Return made up to 01/10/07; full list of members (2 pages)
30 July 2007Full accounts made up to 28 January 2007 (25 pages)
30 July 2007Full accounts made up to 28 January 2007 (25 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
30 October 2006Return made up to 01/10/06; full list of members (2 pages)
30 October 2006Return made up to 01/10/06; full list of members (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
4 September 2006Full accounts made up to 29 January 2006 (24 pages)
4 September 2006Full accounts made up to 29 January 2006 (24 pages)
7 November 2005Full accounts made up to 30 January 2005 (17 pages)
7 November 2005Full accounts made up to 30 January 2005 (17 pages)
5 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2005Director resigned (1 page)
18 October 2004Return made up to 01/10/04; full list of members (8 pages)
18 October 2004Return made up to 01/10/04; full list of members (8 pages)
13 July 2004Full accounts made up to 25 January 2004 (17 pages)
13 July 2004Full accounts made up to 25 January 2004 (17 pages)
2 December 2003Full accounts made up to 31 January 2003 (18 pages)
2 December 2003Full accounts made up to 31 January 2003 (18 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
11 October 2003Return made up to 01/10/03; full list of members (7 pages)
11 October 2003Return made up to 01/10/03; full list of members (7 pages)
13 January 2003Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2003Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2002Amending resolution 10/12/02 (1 page)
24 December 2002Amending resolution 10/12/02 (1 page)
10 December 2002Registered office changed on 10/12/02 from: c/o mcgrigor donald solicitors 70 wellington street glasgow G2 6SB (1 page)
10 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: c/o mcgrigor donald solicitors 70 wellington street glasgow G2 6SB (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
29 October 2002Full accounts made up to 31 January 2002 (19 pages)
29 October 2002Full accounts made up to 31 January 2002 (19 pages)
7 December 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
7 December 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
13 November 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2001Partic of mort/charge * (5 pages)
12 November 2001Partic of mort/charge * (5 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Declaration of assistance for shares acquisition (6 pages)
3 November 2001Declaration of assistance for shares acquisition (6 pages)
3 November 2001Registered office changed on 03/11/01 from: argyll road dyce aberdeen AB2 0AF (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: argyll road dyce aberdeen AB2 0AF (1 page)
1 November 2001Dec mort/charge * (4 pages)
1 November 2001Dec mort/charge * (4 pages)
1 November 2001Dec mort/charge * (4 pages)
1 November 2001Dec mort/charge * (4 pages)
31 October 2001Auditor's resignation (1 page)
31 October 2001Auditor's resignation (1 page)
29 October 2001Partic of mort/charge * (5 pages)
29 October 2001Partic of mort/charge * (5 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
4 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1998Return made up to 14/10/98; no change of members (4 pages)
12 November 1998Return made up to 14/10/98; no change of members (4 pages)
4 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1997Return made up to 14/10/97; full list of members (6 pages)
12 November 1997Return made up to 14/10/97; full list of members (6 pages)
17 July 1997£ ic 570000/400000 01/06/97 £ sr 170000@1=170000 (1 page)
17 July 1997£ ic 570000/400000 01/06/97 £ sr 170000@1=170000 (1 page)
23 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 October 1996£ ic 720000/570000 29/05/96 £ sr 150000@1=150000 (1 page)
16 October 1996Return made up to 14/10/96; full list of members (6 pages)
16 October 1996Return made up to 14/10/96; full list of members (6 pages)
16 October 1996£ ic 720000/570000 29/05/96 £ sr 150000@1=150000 (1 page)
28 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1995Return made up to 14/10/95; full list of members (6 pages)
17 October 1995Return made up to 14/10/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
5 February 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
5 February 1992Memorandum and Articles of Association (19 pages)
5 February 1992Memorandum and Articles of Association (19 pages)
5 February 1992Articles of association (19 pages)
5 February 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
5 February 1992Articles of association (19 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1991Memorandum and Articles of Association (16 pages)
22 May 1991Memorandum and Articles of Association (16 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1990Company name changed\certificate issued on 08/05/90 (2 pages)
8 May 1990Company name changed\certificate issued on 08/05/90 (2 pages)
27 April 1988Incorporation (20 pages)
27 April 1988Incorporation (20 pages)