Edinburgh
EH3 8EJ
Scotland
Director Name | Mr Stephen Jenkins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Jack Bryson Dumfries |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Samantha Ella Embury |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Francis George Scott Russell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Deputy Chairman, Christies |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Dr David Alasdair Hamley Rae |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Director Of Horticulture And Learning |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Ms Georgia Fenwick |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Southwark Street London SE1 1UN |
Director Name | Ms Sophia Anne Crichton-Stuart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mrs Elizabeth Jane Franziska Bate |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Tobias Alexander Campbell Anstruther |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | John Livingstone Dickson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(34 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Julie Ann Christie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(34 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Funding Coordinator |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2013(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Kenneth Robert Grimston |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1989(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 12 Orchardhead Road Edinburgh EH16 6HL Scotland |
Director Name | John Anthony William Jennings |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 December 1998) |
Role | Ca |
Correspondence Address | 39 Cloth Fair London EC1A 7JQ |
Director Name | Marquess John Colum Bute |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Jennifer Percy Dumfries |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1997) |
Role | Wine Importer |
Correspondence Address | 2 Cottesmore Gardens London W8 5PR |
Director Name | Sophia Anne Crichton-Stuart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Colin Bruce Henderson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 August 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Serena Solitaire Bute |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Caroline Crichton Stuart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Cathleen Crichton Stuart |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Southwark Street London SE1 1UN |
Director Name | Hans Hermann Rissmann Obe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2013(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Southwark Street London SE1 1UN |
Director Name | Peter Timms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Southwark Street London SE1 1UN |
Director Name | Caroline Crichton-Stuart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Southwark Street London SE1 1UN |
Director Name | Marquess Of Bute John Colum Crichton-Stuart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowne House 56-58 Southwark Street London SE1 1UN |
Director Name | Ms Serena Solitaire Bute |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Southwark Street London SE1 1UN |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1989(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2013) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | mountstuart.com |
---|---|
Telephone | 01700 503877 |
Telephone region | Rothesay |
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,934,605 |
Net Worth | £75,678,085 |
Cash | £1,636,056 |
Current Liabilities | £9,598,793 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
17 November 2010 | Delivered on: 2 December 2010 Persons entitled: Coutts & Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Kerrylamont house mount stuart isle of bute. Outstanding |
---|---|
9 September 2009 | Delivered on: 11 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 52-54 southwark street, london LN68838. Outstanding |
16 January 2004 | Delivered on: 3 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 32-38 saffron hill, london TGL176666. Outstanding |
17 November 2010 | Delivered on: 2 December 2010 Persons entitled: Coutts & Company Classification: Standard security Secured details: All sums due or to become due. Particulars: East lodge mount stuart isle of bute. Outstanding |
17 November 2010 | Delivered on: 2 December 2010 Persons entitled: Coutts & Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Nether stravannan north and south lodges kingarth isle of bute. Outstanding |
17 November 2010 | Delivered on: 2 December 2010 Persons entitled: Coutts & Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodend house rothesay isle of bute. Outstanding |
17 November 2010 | Delivered on: 2 December 2010 Persons entitled: Coutts & Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shalunt farmhouse shalunt north bute isle of bute. Outstanding |
14 September 2010 | Delivered on: 23 September 2010 Satisfied on: 2 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kerrylamont house mount stuart isle of bute (please see form MG01S for more details). Fully Satisfied |
14 September 2010 | Delivered on: 23 September 2010 Satisfied on: 2 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East lodge mount stuart isle of bute.(please see form MG01S for more details). Fully Satisfied |
14 September 2010 | Delivered on: 23 September 2010 Satisfied on: 2 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nether stravannan north and south lodges kingarth isle of bute (please see form MG01S for details). Fully Satisfied |
14 September 2010 | Delivered on: 23 September 2010 Satisfied on: 2 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shalunt farmhouse shalunt north bute isle of bute (please see form MG01S for details). Fully Satisfied |
14 September 2010 | Delivered on: 23 September 2010 Satisfied on: 2 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects known as and forming woodend house rothesay isle of bute (please see form MG01S for details). Fully Satisfied |
15 December 2002 | Delivered on: 3 January 2003 Satisfied on: 12 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 116 and 118 clerkenwell road and 18 and 19 clerkenwell green, finsbury, london. Fully Satisfied |
26 January 2021 | Appointment of Ms Elizabeth Jane Franziska Bate as a director on 23 September 2020 (2 pages) |
---|---|
26 January 2021 | Appointment of Mr Toby Alexander Campbell Anstruther as a director on 23 September 2020 (2 pages) |
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
23 November 2020 | Memorandum and Articles of Association (33 pages) |
23 November 2020 | Resolutions
|
11 September 2020 | Appointment of Ms Sophie Crichton-Stuart as a director on 10 September 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
18 March 2020 | Statement of company's objects (2 pages) |
18 March 2020 | Resolutions
|
24 January 2020 | Termination of appointment of Hans Hermann Rissmann Obe as a director on 18 September 2019 (1 page) |
29 August 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
19 June 2019 | Termination of appointment of Cathleen Crichton Stuart as a director on 25 May 2019 (1 page) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Ms Georgia Fenwick as a director on 7 November 2017 (2 pages) |
2 May 2018 | Notification of a person with significant control statement (2 pages) |
2 May 2018 | Withdrawal of a person with significant control statement on 2 May 2018 (2 pages) |
23 April 2018 | Termination of appointment of Caroline Crichton-Stuart as a director on 23 November 2017
|
20 April 2018 | Appointment of Ms Serena Bute as a director on 7 November 2017 (2 pages) |
1 December 2017 | Second filing for the termination of Details Removed Under Section 1095 as a director
|
1 December 2017 | Second filing for the termination of Cathleen Crichton Stuart as a director (5 pages) |
27 November 2017 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 November 2017
|
27 November 2017 | Termination of appointment of Cathleen Crichton Stuart as a director on 23 November 2011
|
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
22 June 2017 | Appointment of Marquess of Bute John Colum Crichton-Stuart as a director on 14 June 2017 (2 pages) |
22 June 2017 | Appointment of Marquess of Bute John Colum Crichton-Stuart as a director on 14 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 March 2017 | Director's details changed for Anthony Crichton-Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Caroline Crichton-Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Peter Timms on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Stephen Hudson Jenkins on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Anthony Crichton-Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Anthony Crichton-Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Jack Bryson Dumfries on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Samantha Ella Embury on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Samantha Ella Embury on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Francis George Scott Russell on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Anthony Crichton-Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Hans Hermann Rissmann Obe on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Cathleen Crichton Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Francis George Scott Russell on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Jack Bryson Dumfries on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Caroline Crichton-Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Cathleen Crichton Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Cathleen Crichton Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Peter Timms on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Hans Hermann Rissmann Obe on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Cathleen Crichton Stuart on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Stephen Hudson Jenkins on 23 March 2017 (2 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
23 June 2016 | Director's details changed for Caroline Crichton-Stuart on 10 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Jack Bryson Dumfries on 10 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 12 June 2016 no member list (12 pages) |
23 June 2016 | Director's details changed for Jack Bryson Dumfries on 10 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Hans Hermann Rissmann Obe on 10 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Samantha Ella Embury on 10 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Samantha Ella Embury on 10 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Hans Hermann Rissmann Obe on 10 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Cathleen Crichton Stuart on 10 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 12 June 2016 no member list (12 pages) |
23 June 2016 | Director's details changed for Caroline Crichton-Stuart on 10 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Cathleen Crichton Stuart on 10 June 2016 (2 pages) |
11 May 2016 | Director's details changed for Caroline Crichton-Stuart on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Hans Hermann Rissmann Obe on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Stephen Hudson Jenkins on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Anthony Crichton-Stuart on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Peter Timms on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Anthony Crichton-Stuart on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Caroline Crichton-Stuart on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Francis George Scott Russell on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Hans Hermann Rissmann Obe on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Stephen Hudson Jenkins on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Peter Timms on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Francis George Scott Russell on 11 May 2016 (2 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
1 July 2015 | Annual return made up to 12 June 2015 no member list (12 pages) |
1 July 2015 | Annual return made up to 12 June 2015 no member list (12 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
1 July 2014 | Annual return made up to 12 June 2014 no member list (12 pages) |
1 July 2014 | Annual return made up to 12 June 2014 no member list (12 pages) |
1 July 2014 | Director's details changed for Samantha Ella Bain on 11 February 2014 (3 pages) |
1 July 2014 | Director's details changed for Samantha Ella Bain on 11 February 2014 (3 pages) |
21 May 2014 | Termination of appointment of Colin Henderson as a director (1 page) |
21 May 2014 | Termination of appointment of Colin Henderson as a director (1 page) |
21 May 2014 | Termination of appointment of Sophia Crichton-Stuart as a director (1 page) |
21 May 2014 | Termination of appointment of Sophia Crichton-Stuart as a director (1 page) |
7 February 2014 | Appointment of Caroline Crichton-Stuart as a director (3 pages) |
7 February 2014 | Appointment of Caroline Crichton-Stuart as a director (3 pages) |
6 February 2014 | Appointment of Caroline Crichton-Stuart as a director (3 pages) |
6 February 2014 | Appointment of Caroline Crichton-Stuart as a director (3 pages) |
22 November 2013 | Appointment of Dr David Alasdair Hamley Rae as a director (2 pages) |
22 November 2013 | Appointment of Dr David Alasdair Hamley Rae as a director (2 pages) |
31 October 2013 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
31 October 2013 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 31 October 2013 (1 page) |
31 October 2013 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
31 October 2013 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
31 October 2013 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
28 June 2013 | Annual return made up to 12 June 2013 no member list (12 pages) |
28 June 2013 | Director's details changed for Hans Hermann Rissmann Obe on 11 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Hans Hermann Rissmann Obe on 11 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 12 June 2013 no member list (12 pages) |
27 June 2013 | Director's details changed for Peter Timms on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Stephen Hudson Jenkins on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Colin Bruce Henderson on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Colin Bruce Henderson on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Peter Timms on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Francis George Scott Russell on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Stephen Hudson Jenkins on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Anthony Crichton-Stuart on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Anthony Crichton-Stuart on 11 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Francis George Scott Russell on 11 June 2013 (2 pages) |
21 June 2013 | Appointment of Francis George Scott Russell as a director (3 pages) |
21 June 2013 | Appointment of Hans Hermann Rissmann Obe as a director (3 pages) |
21 June 2013 | Appointment of Peter Timms as a director (3 pages) |
21 June 2013 | Appointment of Hans Hermann Rissmann Obe as a director (3 pages) |
21 June 2013 | Appointment of Francis George Scott Russell as a director (3 pages) |
21 June 2013 | Appointment of Peter Timms as a director (3 pages) |
16 May 2013 | Auditor's resignation (1 page) |
16 May 2013 | Auditor's resignation (1 page) |
14 May 2013 | Section 519 of companies act 2006 ceasing to hold office as auditor. (2 pages) |
14 May 2013 | Section 519 of companies act 2006 ceasing to hold office as auditor. (2 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
3 May 2013 | Memorandum and Articles of Association (33 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Memorandum and Articles of Association (33 pages) |
3 May 2013 | Resolutions
|
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (9 pages) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (9 pages) |
14 June 2012 | Termination of appointment of Caroline Crichton Stuart as a director (2 pages) |
14 June 2012 | Termination of appointment of Caroline Crichton Stuart as a director (2 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
10 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
10 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
6 July 2011 | Annual return made up to 12 June 2011 no member list (10 pages) |
6 July 2011 | Annual return made up to 12 June 2011 no member list (10 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (8 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (8 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
1 February 2011 | Appointment of Cathleen Crichton Stuart as a director (3 pages) |
1 February 2011 | Appointment of Cathleen Crichton Stuart as a director (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
30 June 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
30 June 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
18 May 2010 | Appointment of Samantha Ella Bain as a director (3 pages) |
18 May 2010 | Appointment of Samantha Ella Bain as a director (3 pages) |
19 April 2010 | Termination of appointment of John Bute as a director (2 pages) |
19 April 2010 | Termination of appointment of Serena Bute as a director (2 pages) |
19 April 2010 | Termination of appointment of John Bute as a director (2 pages) |
19 April 2010 | Appointment of Jack Bryson Dumfroes as a director (3 pages) |
19 April 2010 | Appointment of Jack Bryson Dumfroes as a director (3 pages) |
19 April 2010 | Appointment of Caroline Crichton Stuart as a director (3 pages) |
19 April 2010 | Appointment of Caroline Crichton Stuart as a director (3 pages) |
19 April 2010 | Termination of appointment of Serena Bute as a director (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
12 June 2009 | Annual return made up to 12/06/09 (4 pages) |
12 June 2009 | Annual return made up to 12/06/09 (4 pages) |
10 June 2009 | Director's change of particulars / serena bute / 06/04/2009 (1 page) |
10 June 2009 | Director's change of particulars / john bute / 06/04/2009 (1 page) |
10 June 2009 | Director's change of particulars / serena bute / 06/04/2009 (1 page) |
10 June 2009 | Director's change of particulars / john bute / 06/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / sophia crichton-stuart / 06/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / sophia crichton-stuart / 06/04/2009 (1 page) |
10 November 2008 | Secretary's change of particulars john colum bute logged form (1 page) |
10 November 2008 | Secretary's change of particulars john colum bute logged form (1 page) |
17 September 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
17 September 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
18 June 2008 | Annual return made up to 12/06/08 (4 pages) |
18 June 2008 | Annual return made up to 12/06/08 (4 pages) |
14 March 2008 | Secretary appointed as company services LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary anderson strathern (1 page) |
14 March 2008 | Secretary appointed as company services LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary anderson strathern (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
19 June 2007 | Annual return made up to 12/06/07 (2 pages) |
19 June 2007 | Annual return made up to 12/06/07 (2 pages) |
18 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
18 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Annual return made up to 12/06/06 (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Annual return made up to 12/06/06 (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
23 June 2005 | Annual return made up to 12/06/05 (2 pages) |
23 June 2005 | Annual return made up to 12/06/05 (2 pages) |
15 June 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
17 June 2004 | Annual return made up to 12/06/04 (5 pages) |
17 June 2004 | Annual return made up to 12/06/04 (5 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page) |
3 February 2004 | Partic of mort/charge * (5 pages) |
3 February 2004 | Partic of mort/charge * (5 pages) |
5 July 2003 | Annual return made up to 12/06/03 (5 pages) |
5 July 2003 | Annual return made up to 12/06/03 (5 pages) |
4 April 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
4 April 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (23 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (23 pages) |
3 January 2003 | Partic of mort/charge * (6 pages) |
3 January 2003 | Partic of mort/charge * (6 pages) |
17 June 2002 | Annual return made up to 12/06/02
|
17 June 2002 | Annual return made up to 12/06/02
|
31 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
13 June 2001 | Annual return made up to 12/06/01 (4 pages) |
13 June 2001 | Annual return made up to 12/06/01 (4 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
9 June 2000 | Annual return made up to 12/06/00
|
9 June 2000 | Annual return made up to 12/06/00
|
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New director appointed (3 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
16 June 1999 | Annual return made up to 12/06/99
|
16 June 1999 | Annual return made up to 12/06/99
|
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 June 1998 | Annual return made up to 12/06/98 (6 pages) |
25 June 1998 | Annual return made up to 12/06/98 (6 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 July 1997 | Annual return made up to 12/06/97 (8 pages) |
3 July 1997 | Annual return made up to 12/06/97 (8 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 June 1996 | Annual return made up to 12/06/96
|
14 June 1996 | Annual return made up to 12/06/96
|
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
11 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
7 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
7 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
14 January 1992 | Full accounts made up to 31 December 1990 (11 pages) |
14 January 1992 | Full accounts made up to 31 December 1990 (11 pages) |
30 September 1991 | Full accounts made up to 28 February 1990 (9 pages) |
30 September 1991 | Full accounts made up to 28 February 1990 (9 pages) |
12 June 1989 | Incorporation (57 pages) |
12 June 1989 | Incorporation (57 pages) |
12 June 1989 | Certificate of incorporation (1 page) |
12 June 1989 | Certificate of incorporation (1 page) |