Company NameScottish Enterprise Edinburgh And Lothian
DirectorsDouglas Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC124701
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1990(34 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Douglas Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAtrium Court Atrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleSolicitor
Correspondence AddressShepherd House
Inveresk
Midlothian
EH21 7TH
Scotland
Secretary NameMr David Crichton
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Peter's Hall
34 Main Street
Gullane
East Lothian
EH31 2AA
Scotland
Director NamePhilip Ernest Atterton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1991)
RoleCompany Director
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameKeith Taylor Geddes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 1998)
RoleRegional Councillor
Correspondence Address9 Willowbrae Avenue
Edinburgh
Midlothian
EH8 7HB
Scotland
Director NameDr Desmond Michael Bonnar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1990(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 September 1998)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address34 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Secretary NameJames Stewart Ayling
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressStruan Park
33 Perth Road
Milnathort
Kinross
KY13 7XU
Scotland
Secretary NameColin Michael Donald
NationalityBritish
StatusResigned
Appointed02 February 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address19 Montgomery Street
Edinburgh
Lothian
EH7 5JU
Scotland
Director NameProf George Cooper Borthwick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside 28 St Johns Road
Edinburgh
Midlothian
EH12 6NZ
Scotland
Director NameMr Gavin John Norman Gemmell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 September 2003)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address14 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Secretary NameMr Andrew Millar Downie
NationalityBritish
StatusResigned
Appointed04 December 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 The Firs
Millholm Road
Glasgow
G44 3YB
Scotland
Director NameRonald Dunn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2000)
RoleMan. Director
Country of ResidenceScotland
Correspondence AddressDunedin 15 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Secretary NameIsla Janet Mackay Hotchkiss
NationalityBritish
StatusResigned
Appointed06 May 1998(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address21 Craigmount Gardens
Edinburgh
EH12 8EB
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleFull-Time City Councillor
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameProf John Stuart Archer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2005)
RoleUniversity Principal & Vice Ch
Correspondence AddressHermiston House
Hermiston
Currie
EH14 4AQ
Scotland
Director NameMr David Crichton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2003)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSt Peter's Hall
34 Main Street
Gullane
East Lothian
EH31 2AA
Scotland
Director NameMr David Hamilton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2001)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address11 Bevan Lee Court
Dalkeith
Midlothian
EH22 2DY
Scotland
Director NameDavid Costello
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2007)
RoleCouncillor
Correspondence Address30 Wilson Avenue
Prestonpans
East Lothian
EH32 9PB
Scotland
Director NameMr William Andrew Dunn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(11 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 2006)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address65 Braeside Park
Mid Calder
West Lothian
EH53 0SL
Scotland
Director NameLezley Marion Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RolePolitician
Correspondence Address7/6 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameJames Nimmo Maider Dunsmuir
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2007)
RoleElected Member
Correspondence Address13 Barleyknowe Terrace
Gorebridge
Midlothian
EH23 4EY
Scotland
Director NameMr John Martin Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2007)
RolePresident, European Operations
Country of ResidenceScotland
Correspondence AddressCarolside Cottage
Earlston
Berwickshire
TD4 6AL
Scotland
Secretary NameSusan Anne McLellan
NationalityBritish
StatusResigned
Appointed04 December 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2004)
RoleManager
Correspondence Address36 Bonaly Rise
Edinburgh
EH13 0QX
Scotland
Director NameDonald Bremner Anderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2005)
RoleManaging Director & Vice Presi
Correspondence Address27 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Secretary NameMr John Paul Fanning
NationalityBritish
StatusResigned
Appointed04 May 2004(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2f2, 19 Montpelier Park
Edinburgh
EH10 4LX
Scotland
Director NameSusan Helen Bird
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2008)
RolePrincipal
Correspondence Address8/2 Kirklee Gate
Kirklee
Glasgow
G12 0SZ
Scotland
Director NameProf Anthony Paul Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleUniversity Principal
Correspondence Address16 (2fl) Great Stuart Street
Edinburgh
EH3 7TN
Scotland
Director NameMr David Alexander Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2008)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address24 Barclay Drive
Helensburgh
Argyll & Bute
G84 9RB
Scotland
Director NameMr Tom Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2008)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lindsay Row
Rosewell
Midlothian
EH24 9EJ
Scotland
Director NameMr James Dickson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 March 2008)
RoleCllr
Country of ResidenceScotland
Correspondence Address5 Manse Road
Whitburn
Bathgate
West Lothian
EH47 0DH
Scotland
Director NameMr John Paul Fanning
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(17 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2f2, 19 Montpelier Park
Edinburgh
EH10 4LX
Scotland
Secretary NameMrs Tahira Nasim
NationalityBritish
StatusResigned
Appointed08 August 2008(18 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClydeview
Station Road, Cardross
Dumbarton
Dunbartonshire
G82 5NW
Scotland
Director NameMr David Caughey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(18 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 2009)
RoleCompany Director
Correspondence Address8 Orchard Court
Longniddry
East Lothian
EH32 0PE
Scotland
Secretary NameMrs Jacqueline Edwards
StatusResigned
Appointed12 June 2015(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2022)
RoleCompany Director
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland

Contact

Websitescottish-enterprise.com
Telephone0141 2482700
Telephone regionGlasgow

Location

Registered AddressAtrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 April 2024 (1 week, 3 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

1 February 1996Delivered on: 12 February 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The iron works, blackburn, bathgate.
Outstanding
12 May 1994Delivered on: 31 May 1994
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: Obligations and undertakings in terms of clause 15 in the operating contract between the company and scottish enterprise dated 14TH and 23RD april 1993.
Particulars: 287 acres part of the barony of bangour, west lothian as relative to disposition by the secretary of state for scotland ifo the company dated 26TH march and recorded grs west lothian 28TH april both 1993.
Outstanding
16 June 1993Delivered on: 5 July 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1ST) farm and lands of tailend , bathgate, west lothian (2ND) piece of ground lying to the west of the said farm extending to 4 acres under exception. See compannies house microfiche.
Outstanding
10 March 1993Delivered on: 22 March 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One fleming road kirkton campus livingston.
Outstanding
19 January 1993Delivered on: 8 February 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westfield park, bonnyrigg road, eskbank.
Outstanding
23 June 2005Delivered on: 4 July 2005
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.065 hectares at the former access roadway leading from blackburn road, bathgate.
Outstanding
1 February 2000Delivered on: 2 February 2000
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All obligations contained in the contract.
Particulars: Biosecure building, pentlands science park, bush, midlothian.
Outstanding
22 May 1997Delivered on: 11 June 1997
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30.109 hectares between the A7 road.
Outstanding
12 April 1991Delivered on: 1 May 1991
Persons entitled: Scottish Enterprise

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
9 June 1995Delivered on: 14 June 1995
Satisfied on: 19 January 2006
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 michaelson square, kirkton campus, livingston.
Fully Satisfied
13 November 1992Delivered on: 30 November 1992
Satisfied on: 25 June 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at ingliston.
Fully Satisfied
19 September 1996Delivered on: 3 October 1996
Satisfied on: 18 November 2015
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of easter inch,bathgate.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at eliburn,livingston.
Part Satisfied

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
2 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
8 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
6 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
18 November 2015Satisfaction of charge 11 in full (4 pages)
18 November 2015Satisfaction of charge 11 in full (4 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 June 2015Appointment of Mrs Jacqueline Edwards as a secretary on 12 June 2015 (2 pages)
12 June 2015Appointment of Mrs Jacqueline Edwards as a secretary on 12 June 2015 (2 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
13 February 2015Termination of appointment of Tahira Nasim as a secretary on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Tahira Nasim as a secretary on 13 February 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 30 April 2014 no member list (4 pages)
11 June 2014Annual return made up to 30 April 2014 no member list (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 September 2013Termination of appointment of Catherine Mcpherson as a director (1 page)
24 September 2013Termination of appointment of Catherine Mcpherson as a director (1 page)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
13 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
13 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
21 November 2012Full accounts made up to 31 March 2012 (14 pages)
21 November 2012Full accounts made up to 31 March 2012 (14 pages)
1 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
1 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
16 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
16 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (14 pages)
23 August 2010Full accounts made up to 31 March 2010 (14 pages)
14 May 2010Annual return made up to 30 April 2010 no member list (2 pages)
14 May 2010Annual return made up to 30 April 2010 no member list (2 pages)
2 September 2009Full accounts made up to 31 March 2009 (15 pages)
2 September 2009Full accounts made up to 31 March 2009 (15 pages)
15 June 2009Registered office changed on 15/06/2009 from atlantic quay 150 broomielaw glasgow G2 8LU (1 page)
15 June 2009Registered office changed on 15/06/2009 from atlantic quay 150 broomielaw glasgow G2 8LU (1 page)
10 June 2009Appointment terminated director david caughey (1 page)
10 June 2009Appointment terminated director david caughey (1 page)
1 May 2009Annual return made up to 30/04/09 (2 pages)
1 May 2009Annual return made up to 30/04/09 (2 pages)
18 February 2009Director appointed mr david caughey (1 page)
18 February 2009Director appointed mr david caughey (1 page)
21 August 2008Appointment terminated director john fanning (1 page)
21 August 2008Appointment terminated secretary john fanning (1 page)
21 August 2008Appointment terminated secretary john fanning (1 page)
21 August 2008Appointment terminated director john fanning (1 page)
8 August 2008Secretary appointed mrs tahira nasim (1 page)
8 August 2008Secretary appointed mrs tahira nasim (1 page)
1 July 2008Full accounts made up to 31 March 2008 (31 pages)
1 July 2008Full accounts made up to 31 March 2008 (31 pages)
11 June 2008Registered office changed on 11/06/2008 from apex house 99 haymarket terace edinburgh EH12 5HD (1 page)
11 June 2008Registered office changed on 11/06/2008 from apex house 99 haymarket terace edinburgh EH12 5HD (1 page)
4 June 2008Appointment terminated director iain hamilton (1 page)
4 June 2008Appointment terminated director charles hammond (1 page)
4 June 2008Appointment terminated director iain hamilton (1 page)
4 June 2008Appointment terminated director charles hammond (1 page)
7 May 2008Annual return made up to 30/04/08 (3 pages)
7 May 2008Annual return made up to 30/04/08 (3 pages)
3 April 2008Appointment terminated director paul mclennan (1 page)
3 April 2008Director appointed john paul fanning (2 pages)
3 April 2008Appointment terminated director tom buchanan (1 page)
3 April 2008Appointment terminated director james dickson (1 page)
3 April 2008Appointment terminated director james dickson (1 page)
3 April 2008Appointment terminated director susan bird (1 page)
3 April 2008Appointment terminated director richard jeffrey (1 page)
3 April 2008Appointment terminated director irene kitson (1 page)
3 April 2008Director appointed catherine linda mcpherson (2 pages)
3 April 2008Appointment terminated director russelll imrie (1 page)
3 April 2008Appointment terminated director irene kitson (1 page)
3 April 2008Appointment terminated director john roulston (1 page)
3 April 2008Appointment terminated director susan bird (1 page)
3 April 2008Director appointed catherine linda mcpherson (2 pages)
3 April 2008Appointment terminated director russelll imrie (1 page)
3 April 2008Appointment terminated director john roulston (1 page)
3 April 2008Appointment terminated director anthony cohen (1 page)
3 April 2008Appointment terminated director richard jeffrey (1 page)
3 April 2008Appointment terminated director colin stewart (1 page)
3 April 2008Appointment terminated director paul mclennan (1 page)
3 April 2008Director appointed john paul fanning (2 pages)
3 April 2008Appointment terminated director tom buchanan (1 page)
3 April 2008Appointment terminated director anthony cohen (1 page)
3 April 2008Appointment terminated director colin stewart (1 page)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
24 August 2007Full accounts made up to 31 March 2007 (31 pages)
24 August 2007Full accounts made up to 31 March 2007 (31 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
25 May 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
24 August 2006Full accounts made up to 31 March 2006 (28 pages)
24 August 2006Full accounts made up to 31 March 2006 (28 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
25 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
19 January 2006Dec mort/charge * (2 pages)
19 January 2006Dec mort/charge * (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
4 July 2005Partic of mort/charge * (3 pages)
4 July 2005Partic of mort/charge * (3 pages)
20 June 2005Full accounts made up to 31 March 2005 (28 pages)
20 June 2005Full accounts made up to 31 March 2005 (28 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
19 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
22 July 2004Full accounts made up to 31 March 2004 (26 pages)
22 July 2004Full accounts made up to 31 March 2004 (26 pages)
27 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
21 August 2003Full accounts made up to 31 March 2003 (23 pages)
21 August 2003Full accounts made up to 31 March 2003 (23 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
27 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2003New director appointed (6 pages)
4 April 2003New director appointed (6 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
15 August 2002Full accounts made up to 31 March 2002 (22 pages)
15 August 2002Full accounts made up to 31 March 2002 (22 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
29 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
24 December 2001New director appointed (3 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (3 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
9 October 2001Full accounts made up to 31 March 2001 (23 pages)
9 October 2001Full accounts made up to 31 March 2001 (23 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
29 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2001Memorandum and Articles of Association (12 pages)
27 March 2001Memorandum and Articles of Association (12 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2001Dec mort/charge * (4 pages)
12 January 2001Dec mort/charge * (4 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 March 2000 (23 pages)
5 July 2000Full accounts made up to 31 March 2000 (23 pages)
22 June 2000Dec mort/charge * (4 pages)
22 June 2000Dec mort/charge * (4 pages)
25 May 2000Director resigned (1 page)
25 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Director resigned (1 page)
25 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
20 April 2000Company name changed lothian and edinburgh enterprise LIMITED\certificate issued on 25/04/00 (3 pages)
20 April 2000Company name changed lothian and edinburgh enterprise LIMITED\certificate issued on 25/04/00 (3 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
2 February 2000Partic of mort/charge * (5 pages)
2 February 2000Partic of mort/charge * (5 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
13 July 1999Full accounts made up to 31 March 1999 (23 pages)
13 July 1999Full accounts made up to 31 March 1999 (23 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
1 June 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 June 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director's particulars changed
(18 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Memorandum and Articles of Association (22 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Memorandum and Articles of Association (22 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1998Dec mort/charge release * (8 pages)
10 September 1998Dec mort/charge release * (2 pages)
10 September 1998Dec mort/charge release * (2 pages)
10 September 1998Dec mort/charge release * (2 pages)
10 September 1998Dec mort/charge release * (2 pages)
10 September 1998Dec mort/charge release * (8 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 31 March 1998 (19 pages)
15 July 1998Full accounts made up to 31 March 1998 (19 pages)
28 May 1998Annual return made up to 30/04/98 (17 pages)
28 May 1998Annual return made up to 30/04/98 (17 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
8 July 1997Full accounts made up to 31 March 1997 (17 pages)
8 July 1997Full accounts made up to 31 March 1997 (17 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
11 June 1997Partic of mort/charge * (5 pages)
11 June 1997Partic of mort/charge * (5 pages)
30 May 1997Annual return made up to 30/04/97 (19 pages)
30 May 1997Annual return made up to 30/04/97 (19 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
3 October 1996Partic of mort/charge * (5 pages)
3 October 1996Partic of mort/charge * (5 pages)
25 July 1996Full accounts made up to 31 March 1996 (16 pages)
25 July 1996Full accounts made up to 31 March 1996 (16 pages)
12 July 1996Director resigned (5 pages)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (5 pages)
28 May 1996Annual return made up to 30/04/96 (20 pages)
28 May 1996Annual return made up to 30/04/96 (20 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
3 April 1996Partic of mort/charge * (5 pages)
3 April 1996Partic of mort/charge * (5 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996Memorandum and Articles of Association (24 pages)
19 March 1996Memorandum and Articles of Association (24 pages)
12 February 1996Partic of mort/charge * (6 pages)
12 February 1996Partic of mort/charge * (6 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (4 pages)
26 October 1995Director resigned (4 pages)
26 October 1995New director appointed (2 pages)
14 June 1995Partic of mort/charge * (4 pages)
1 June 1995Annual return made up to 30/04/95 (32 pages)
1 June 1995Annual return made up to 30/04/95 (32 pages)
26 April 1995Registered office changed on 26/04/95 from: 12 hope street edinburgh EH2 4DD (1 page)
26 April 1995Registered office changed on 26/04/95 from: 12 hope street edinburgh EH2 4DD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
5 July 1993Partic of mort/charge * (7 pages)
5 July 1993Partic of mort/charge * (7 pages)
14 October 1991Memorandum and Articles of Association (11 pages)
14 October 1991Memorandum and Articles of Association (11 pages)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1991Memorandum and Articles of Association (31 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 April 1991Memorandum and Articles of Association (31 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 April 1990Incorporation (33 pages)
30 April 1990Incorporation (33 pages)