Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director Name | Mr Stephen Noel King |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Director Name | Mr Scott Morley Miller |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Director Name | Mr James Edmund Robertson |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(33 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Director Name | Mr Michael Andrew Richard Hunter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | Voluntary Organisation Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Shandon Street Edinburgh Midlothian EH11 1QH Scotland |
Director Name | Alexander Craig Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | NHS Manager |
Correspondence Address | 5 Grange Loan Gardens Edinburgh Midlothian EH9 2EB Scotland |
Director Name | Audrey Coyne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | Social Worker |
Correspondence Address | Taap Hall 219 Ferry Road Edinburgh EH6 4NN Scotland |
Secretary Name | Elizabeth Ann Kampman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Candybank Farm Biggar Lanarkshire ML12 6QY Scotland |
Director Name | Michael Crawford-Harland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 19 November 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 190 Grange Loan Edinburgh EH9 2DZ Scotland |
Director Name | Robert Grahame Cunningham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 1997) |
Role | Business Director |
Correspondence Address | 16 Dean Park Crescent Edinburgh EH4 1PH Scotland |
Secretary Name | Sheila Durie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Haldane Avenue Haddington East Lothian EH41 3PG Scotland |
Director Name | Denis Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 1997) |
Role | Accountant |
Correspondence Address | 36/2 Kings Road Rosyth Dunfermline Fife KY11 2SP Scotland |
Director Name | Paula Anne Arnott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 1999) |
Role | Solicitor |
Correspondence Address | 21 Viewforth Terrace Edinburgh EH10 4LJ Scotland |
Director Name | Andreana Elizabeth Adamson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 1999) |
Role | NHS Tust Executive |
Correspondence Address | Lyneside Cottage Romanno Bridge West Linton Peeblesshire EH46 7BZ Scotland |
Director Name | Giles Hamilton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2002) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Mr John Anthony Duncan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(10 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 November 2014) |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4/3 Morrison Circus Edinburgh EH3 8DW Scotland |
Secretary Name | James Stuart Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | 5 Distillery Cottages Glenkinnchie Tranent East Lothian EH34 5ET Scotland |
Secretary Name | Kevin Robbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2005) |
Role | Manager |
Correspondence Address | 7 Cargil Terrace Edinburgh Midlothian EH5 3ND Scotland |
Director Name | Mr Roy Ross Durie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 January 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Inglewood, 12 Pentland Avenue Colinton Edinburgh EH13 0HZ Scotland |
Secretary Name | Cheril Von Barsewisch |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2007) |
Role | Manager |
Correspondence Address | 21-1f1 Woodburn Terrace Edinburgh Midlothian EH10 4SS Scotland |
Director Name | Prof Juliet Cheetham |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 January 2017) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 91 Peffermill Road Edinburgh Midlothian EH16 5UX Scotland |
Secretary Name | John Hannay Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 2008) |
Role | Accountant |
Correspondence Address | 8 Church Place Armadale Bathgate West Lothian EH48 2LY Scotland |
Secretary Name | Margaret Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2016) |
Role | Administrator |
Correspondence Address | 7 Blackie Road Edinburgh EH6 7NA Scotland |
Director Name | Mr Colin Ian Hunter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Director Name | Mr William Anderson Howat |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Director Name | Mr John Stuart Aldridge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 Old Kirk Road Edinburgh EH12 6JX Scotland |
Director Name | Dr Alistair Bernard Grimes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Kelvinside Gardens East Glasgow G20 6BD Scotland |
Director Name | Ms Denise Anne Horn |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forth Sector Duddingston Yards Duddingston Park South Edinburgh EH15 3NT Scotland |
Secretary Name | Mrs Susan May McLaughlin |
---|---|
Status | Resigned |
Appointed | 29 June 2016(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Director Name | Mr William Anderson Howat |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Director Name | Mr Peter David Holmes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Director Name | Mr Austin John Hardie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Secretary Name | Mr Nick Carey |
---|---|
Status | Resigned |
Appointed | 25 January 2017(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
Secretary Name | Catherine Trevorrow |
---|---|
Status | Resigned |
Appointed | 04 March 2019(28 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 September 2019) |
Role | Company Director |
Correspondence Address | Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT |
Secretary Name | Mr Stephen Noel King |
---|---|
Status | Resigned |
Appointed | 29 October 2019(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Shaw Trust House Elmfield Road Bromley BR1 1LT |
Website | forthsector.org.uk |
---|---|
Telephone | 0131 6618090 |
Telephone region | Edinburgh |
Registered Address | Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh Lothian EH15 3NT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2014 |
---|---|
Turnover | £2,338,007 |
Net Worth | £1,074,359 |
Cash | £28,884 |
Current Liabilities | £973,316 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 days from now) |
22 October 2012 | Delivered on: 30 October 2012 Satisfied on: 12 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Duddingston yards industrial estate, edinburgh and extending to four hundred and thirty or one decimal or one thousandth parts of a hectare (0.430HA). Fully Satisfied |
---|---|
22 October 2012 | Delivered on: 30 October 2012 Satisfied on: 12 December 2013 Persons entitled: The Trustees of the Charities Aid Foundation Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.43 hectares or thereby at the former duddingston yards, duddingston park south, edinburgh. Fully Satisfied |
17 October 2012 | Delivered on: 23 October 2012 Satisfied on: 12 December 2013 Persons entitled: Trustees of the Charities Aid Foundation Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 October 2012 | Delivered on: 23 October 2012 Satisfied on: 12 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 July 2001 | Delivered on: 17 July 2001 Satisfied on: 15 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 mary's place, stockbridge, edinburgh. Fully Satisfied |
11 May 1999 | Delivered on: 18 May 1999 Satisfied on: 8 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 July 1993 | Delivered on: 7 July 1993 Satisfied on: 2 August 2001 Persons entitled: Lothian Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 mary's place edinburgh. Fully Satisfied |
23 October 2012 | Delivered on: 30 October 2012 Satisfied on: 12 December 2013 Persons entitled: The City of Edinburgh Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Four hundred and thirty decimal or one thousandth parts of a hectare (0.430 ha). Fully Satisfied |
21 October 1991 | Delivered on: 28 October 1991 Satisfied on: 2 August 2001 Persons entitled: Michael Andrew Richard Hunter Classification: Standard security Secured details: £160,000. Particulars: 6 mary's place stockbridge, edinburgh. Fully Satisfied |
17 October 2012 | Delivered on: 23 October 2012 Persons entitled: Social Investment Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 January 2018 | Delivered on: 24 January 2018 Persons entitled: Big Lottery Fund Classification: A registered charge Particulars: Duddingston yards industrial estate on the west side of duddingston park, south, edinburgh. MID143164. Outstanding |
4 January 2018 | Delivered on: 25 January 2018 Persons entitled: Resilient Scotland Limited Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 8 January 2018 Persons entitled: Social Investment Scotland Classification: A registered charge Particulars: All and whole the subjects known as duddingston yards industrial estate on the west side of duddington park south, edinburgh being the subjects registered in the land register of scotland under title number MID143164. Outstanding |
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The former duddingston yards industrial estate being the subjects registered in the land register of scotland under title number MID143164. Outstanding |
6 December 2017 | Delivered on: 20 December 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 20 February 2017 Persons entitled: Social Investment Scotland Classification: A registered charge Outstanding |
21 April 2015 | Delivered on: 8 May 2015 Persons entitled: Resilient Scotland Limited as Trustees for the Jessica (Scotland) Trust Classification: A registered charge Outstanding |
27 December 2013 | Delivered on: 10 January 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Subjects being the former duddingston yards industrial estate MID143164. Outstanding |
4 November 2013 | Delivered on: 20 November 2013 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Big Lottery Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to four hundred and thirty or one thousandth parts of a hectare (0.430 ha). Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to four hundred and thirty decimal or one thousandth parts of a hectare (0.430 ha). Outstanding |
4 August 2023 | Appointment of Mr James Edmund Robertson as a director on 28 July 2023 (2 pages) |
---|---|
4 August 2023 | Termination of appointment of Stephen Noel King as a director on 28 July 2023 (1 page) |
12 June 2023 | Accounts for a small company made up to 31 August 2022 (24 pages) |
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
10 October 2022 | Termination of appointment of Jacqueline Oughton as a director on 29 September 2022 (1 page) |
10 October 2022 | Appointment of Mr Scott Morley Miller as a director on 29 September 2022 (2 pages) |
1 June 2022 | Accounts for a small company made up to 31 August 2021 (24 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
17 August 2021 | Termination of appointment of John Norman as a director on 23 July 2021 (1 page) |
17 August 2021 | Termination of appointment of Peter David Holmes as a director on 23 July 2021 (1 page) |
17 August 2021 | Appointment of Mr Stephen Noel King as a director on 23 July 2021 (2 pages) |
11 June 2021 | Accounts for a small company made up to 31 August 2020 (24 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Austin Hardie as a director on 31 March 2021 (1 page) |
1 February 2021 | Termination of appointment of Stephen Noel King as a secretary on 26 January 2021 (1 page) |
1 February 2021 | Appointment of Carol Ann Mckinley as a secretary on 26 January 2021 (2 pages) |
3 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2020 | Accounts for a small company made up to 31 August 2019 (25 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Stephen Noel King as a secretary on 29 October 2019 (2 pages) |
15 September 2019 | Termination of appointment of Catherine Trevorrow as a secretary on 13 September 2019 (1 page) |
9 August 2019 | Appointment of Jacqueline Oughton as a director on 9 August 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
9 May 2019 | Group of companies' accounts made up to 31 August 2018 (37 pages) |
8 May 2019 | Termination of appointment of David George Phipps as a director on 30 April 2019 (1 page) |
6 March 2019 | Appointment of Catherine Trevorrow as a secretary on 4 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Nick Carey as a secretary on 4 March 2019 (1 page) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 March 2018 | Alterations to floating charge SC1247910020 (21 pages) |
9 March 2018 | Alterations to floating charge SC1247910017 (22 pages) |
9 March 2018 | Alterations to floating charge SC1247910016 (18 pages) |
25 January 2018 | Registration of charge SC1247910020, created on 4 January 2018 (16 pages) |
24 January 2018 | Registration of charge SC1247910021, created on 12 January 2018 (27 pages) |
8 January 2018 | Registration of charge SC1247910019, created on 22 December 2017 (9 pages) |
5 January 2018 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
4 January 2018 | Alterations to floating charge SC1247910016 (18 pages) |
3 January 2018 | Registration of charge SC1247910018, created on 22 December 2017 (14 pages) |
29 December 2017 | Alterations to floating charge SC1247910017 (22 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
20 December 2017 | Registration of charge SC1247910017, created on 6 December 2017 (21 pages) |
31 October 2017 | Termination of appointment of William Anderson Howat as a director on 25 January 2017 (1 page) |
31 October 2017 | Appointment of Mr William Anderson Howat as a director on 19 December 2016 (2 pages) |
31 October 2017 | Appointment of Mr William Anderson Howat as a director on 19 December 2016 (2 pages) |
31 October 2017 | Termination of appointment of William Anderson Howat as a director on 25 January 2017 (1 page) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
26 April 2017 | Memorandum and Articles of Association (20 pages) |
26 April 2017 | Memorandum and Articles of Association (20 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
20 February 2017 | Registration of charge SC1247910016, created on 31 January 2017 (15 pages) |
20 February 2017 | Registration of charge SC1247910016, created on 31 January 2017 (15 pages) |
8 February 2017 | Termination of appointment of William Anderson Howat as a director on 19 December 2016 (1 page) |
8 February 2017 | Termination of appointment of William Anderson Howat as a director on 19 December 2016 (1 page) |
7 February 2017 | Termination of appointment of Roy Ross Durie as a director on 25 January 2017 (1 page) |
7 February 2017 | Appointment of Mr John Norman as a director on 25 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr David George Phipps as a director on 25 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Colin Ian Hunter as a director on 25 January 2017 (1 page) |
7 February 2017 | Appointment of Mr John Norman as a director on 25 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Alistair Bernard Grimes as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Andrea Margaret Stewart Keddie as a director on 25 January 2017 (1 page) |
7 February 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
7 February 2017 | Termination of appointment of Katie Thomas Mcnair as a director on 25 January 2017 (1 page) |
7 February 2017 | Appointment of Mr David George Phipps as a director on 25 January 2017 (2 pages) |
7 February 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
7 February 2017 | Appointment of Mr Austin Hardie as a director on 25 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Peter David Holmes as a director on 25 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Nick Carey as a secretary on 25 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Juliet Cheetham as a director on 25 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Peter David Holmes as a director on 25 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Roy Ross Durie as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Alison Patricia Meiklejohn as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Alison Patricia Meiklejohn as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Katie Thomas Mcnair as a director on 25 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Nick Carey as a secretary on 25 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Susan May Mclaughlin as a secretary on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Colin Ian Hunter as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Andrea Margaret Stewart Keddie as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Colin Ian Hunter as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Denise Anne Horn as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Ian Mcleod Stevenson as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Juliet Cheetham as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Colin Ian Hunter as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of John Stuart Aldridge as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Denise Anne Horn as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Ian Mcleod Stevenson as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Susan May Mclaughlin as a secretary on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of John Stuart Aldridge as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Alistair Bernard Grimes as a director on 25 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Austin Hardie as a director on 25 January 2017 (2 pages) |
25 July 2016 | Satisfaction of charge SC1247910014 in full (1 page) |
25 July 2016 | Satisfaction of charge 11 in full (1 page) |
25 July 2016 | Satisfaction of charge 5 in full (1 page) |
25 July 2016 | Satisfaction of charge 10 in full (1 page) |
25 July 2016 | Satisfaction of charge 5 in full (1 page) |
25 July 2016 | Satisfaction of charge SC1247910015 in full (1 page) |
25 July 2016 | Satisfaction of charge SC1247910014 in full (1 page) |
25 July 2016 | Satisfaction of charge SC1247910015 in full (1 page) |
25 July 2016 | Satisfaction of charge 11 in full (1 page) |
25 July 2016 | Satisfaction of charge SC1247910013 in full (1 page) |
25 July 2016 | Satisfaction of charge 10 in full (1 page) |
25 July 2016 | Satisfaction of charge SC1247910013 in full (1 page) |
29 June 2016 | Termination of appointment of Margaret Fielding as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mrs Susan May Mclaughlin as a secretary on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Margaret Fielding as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mrs Susan May Mclaughlin as a secretary on 29 June 2016 (2 pages) |
3 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2016 (26 pages) |
3 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2016 (26 pages) |
26 May 2016 | Annual return made up to 26 May 2016 no member list
|
26 May 2016 | Appointment of Ms Denise Anne Horn as a director on 20 November 2014 (2 pages) |
26 May 2016 | Annual return made up to 26 May 2016 no member list
|
26 May 2016 | Appointment of Ms Denise Anne Horn as a director on 20 November 2014 (2 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
22 December 2015 | Termination of appointment of Kate Storrow as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Kate Storrow as a director on 16 December 2015 (1 page) |
26 May 2015 | Annual return made up to 26 May 2015 no member list
|
26 May 2015 | Annual return made up to 26 May 2015 no member list (11 pages) |
26 May 2015 | Annual return made up to 26 May 2015 no member list
|
8 May 2015 | Registration of charge SC1247910015, created on 21 April 2015 (23 pages) |
8 May 2015 | Registration of charge SC1247910015, created on 21 April 2015 (23 pages) |
12 February 2015 | Alterations to a floating charge (13 pages) |
12 February 2015 | Alterations to a floating charge (13 pages) |
10 February 2015 | Appointment of Ms Andrea Margaret Stewart Keddie as a director on 19 November 2014 (2 pages) |
10 February 2015 | Appointment of Ms Andrea Margaret Stewart Keddie as a director on 19 November 2014 (2 pages) |
13 January 2015 | Termination of appointment of Michael Crawford-Harland as a director on 19 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Michael Crawford-Harland as a director on 19 November 2014 (1 page) |
13 January 2015 | Termination of appointment of John Anthony Duncan as a director on 19 November 2014 (1 page) |
13 January 2015 | Termination of appointment of John Anthony Duncan as a director on 19 November 2014 (1 page) |
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
23 September 2014 | Appointment of Ms Katie Thomas Mcnair as a director on 11 June 2014 (2 pages) |
23 September 2014 | Appointment of Ms Katie Thomas Mcnair as a director on 11 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr John Stuart Aldridge as a director on 11 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Alistair Bernard Grimes as a director on 11 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Alistair Bernard Grimes as a director on 11 June 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Margaret Fielding on 1 September 2014 (1 page) |
23 September 2014 | Appointment of Mr John Stuart Aldridge as a director on 11 June 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Margaret Fielding on 1 September 2014 (1 page) |
23 September 2014 | Secretary's details changed for Margaret Fielding on 1 September 2014 (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 no member list (9 pages) |
29 April 2014 | Annual return made up to 28 April 2014 no member list (9 pages) |
10 January 2014 | Registration of charge 1247910014 (10 pages) |
10 January 2014 | Registration of charge 1247910014 (10 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
16 December 2013 | Alterations to a floating charge (15 pages) |
16 December 2013 | Alterations to a floating charge (15 pages) |
12 December 2013 | Satisfaction of charge 7 in full (4 pages) |
12 December 2013 | Satisfaction of charge 8 in full (4 pages) |
12 December 2013 | Satisfaction of charge 12 in full (4 pages) |
12 December 2013 | Satisfaction of charge 6 in full (4 pages) |
12 December 2013 | Satisfaction of charge 9 in full (4 pages) |
12 December 2013 | Satisfaction of charge 12 in full (4 pages) |
12 December 2013 | Satisfaction of charge 6 in full (4 pages) |
12 December 2013 | Satisfaction of charge 9 in full (4 pages) |
12 December 2013 | Satisfaction of charge 7 in full (4 pages) |
12 December 2013 | Satisfaction of charge 8 in full (4 pages) |
11 December 2013 | Alterations to floating charge 5 (13 pages) |
11 December 2013 | Alterations to floating charge 5 (13 pages) |
20 November 2013 | Registration of charge 1247910013 (11 pages) |
20 November 2013 | Registration of charge 1247910013 (11 pages) |
27 August 2013 | Registered office address changed from Space 11 Harewood Road Edinburgh Lothians EH16 4NT on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Space 11 Harewood Road Edinburgh Lothians EH16 4NT on 27 August 2013 (1 page) |
30 May 2013 | Annual return made up to 28 April 2013 no member list (9 pages) |
30 May 2013 | Annual return made up to 28 April 2013 no member list (9 pages) |
7 January 2013 | Termination of appointment of Michael Hunter as a director (1 page) |
7 January 2013 | Termination of appointment of Michael Hunter as a director (1 page) |
30 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
26 November 2012 | Termination of appointment of Craig Russell as a director (1 page) |
26 November 2012 | Termination of appointment of Craig Russell as a director (1 page) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 October 2012 | Alterations to floating charge 6 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 October 2012 | Alterations to floating charge 7 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 October 2012 | Alterations to floating charge 7 (5 pages) |
23 October 2012 | Alterations to floating charge 5 (5 pages) |
23 October 2012 | Alterations to floating charge 6 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 October 2012 | Alterations to floating charge 5 (5 pages) |
15 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
15 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
30 April 2012 | Annual return made up to 28 April 2012 no member list (11 pages) |
30 April 2012 | Annual return made up to 28 April 2012 no member list (11 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
22 September 2011 | Appointment of Mr William Anderson Howatt as a director (2 pages) |
22 September 2011 | Appointment of Mr William Anderson Howatt as a director (2 pages) |
25 May 2011 | Director's details changed for Mr Craig Russell on 25 March 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Craig Russell on 25 March 2011 (2 pages) |
25 May 2011 | Annual return made up to 28 April 2011 no member list (11 pages) |
25 May 2011 | Annual return made up to 28 April 2011 no member list (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
28 April 2010 | Director's details changed for John Anthony Duncan on 27 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 no member list (7 pages) |
28 April 2010 | Director's details changed for Alison Patricia Meiklejohn on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Andrew Richard Hunter on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Andrew Richard Hunter on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Professor Juliet Cheetham on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Alison Patricia Meiklejohn on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Anthony Duncan on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Professor Juliet Cheetham on 27 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 no member list (7 pages) |
20 April 2010 | Appointment of Mr Colin Ian Hunter as a director (2 pages) |
20 April 2010 | Appointment of Mr Colin Ian Hunter as a director (2 pages) |
8 March 2010 | Appointment of Mr Ian Stevenson as a director (2 pages) |
8 March 2010 | Appointment of Mr Ian Stevenson as a director (2 pages) |
8 March 2010 | Appointment of Ms Kate Storrow as a director (2 pages) |
8 March 2010 | Appointment of Ms Kate Storrow as a director (2 pages) |
8 March 2010 | Appointment of Mr Craig Russell as a director (2 pages) |
8 March 2010 | Appointment of Mr Craig Russell as a director (2 pages) |
19 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
27 May 2009 | Annual return made up to 30/04/09 (4 pages) |
27 May 2009 | Annual return made up to 30/04/09 (4 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
18 December 2008 | Appointment terminated director jacqueline mcdowell (1 page) |
18 December 2008 | Appointment terminated director jacqueline mcdowell (1 page) |
22 October 2008 | Secretary appointed margaret fielding (2 pages) |
22 October 2008 | Appointment terminated secretary john inglis (1 page) |
22 October 2008 | Secretary appointed margaret fielding (2 pages) |
22 October 2008 | Appointment terminated secretary john inglis (1 page) |
25 September 2008 | Appointment terminate, director denise horn logged form (1 page) |
25 September 2008 | Appointment terminate, director denise horn logged form (1 page) |
12 May 2008 | Annual return made up to 30/04/08 (4 pages) |
12 May 2008 | Annual return made up to 30/04/08 (4 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
5 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: space, 11 harewood road edinburgh lothians EH16 4NT (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: space, 11 harewood road edinburgh lothians EH16 4NT (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Annual return made up to 30/04/07 (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: space 11 harewood road edinburgh lothians EH16 4NS (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: space 11 harewood road edinburgh lothians EH16 4NS (1 page) |
24 May 2007 | Annual return made up to 30/04/07 (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: unit 1 block 3 peffermill industrial estate,12 kings haugh edinburgh lothian EH16 5UY (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: unit 1 block 3 peffermill industrial estate,12 kings haugh edinburgh lothian EH16 5UY (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 May 2006 | Annual return made up to 30/04/06 (2 pages) |
30 May 2006 | Annual return made up to 30/04/06 (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
15 July 2005 | Annual return made up to 30/04/05 (3 pages) |
15 July 2005 | Annual return made up to 30/04/05 (3 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
7 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
10 May 2004 | Annual return made up to 30/04/04
|
10 May 2004 | Annual return made up to 30/04/04
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
29 April 2003 | Annual return made up to 30/04/03
|
29 April 2003 | Annual return made up to 30/04/03
|
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
20 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
16 May 2002 | Annual return made up to 30/04/02
|
16 May 2002 | Annual return made up to 30/04/02
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 August 2001 | Dec mort/charge * (6 pages) |
2 August 2001 | Dec mort/charge * (2 pages) |
2 August 2001 | Dec mort/charge * (6 pages) |
2 August 2001 | Dec mort/charge * (2 pages) |
17 July 2001 | Partic of mort/charge * (5 pages) |
17 July 2001 | Partic of mort/charge * (5 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 30/04/01 (6 pages) |
2 May 2001 | Annual return made up to 30/04/01 (6 pages) |
31 October 2000 | Company name changed edinburgh community trust\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed edinburgh community trust\certificate issued on 01/11/00 (2 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
27 April 2000 | Annual return made up to 30/04/00
|
27 April 2000 | Annual return made up to 30/04/00
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
25 May 1999 | Annual return made up to 30/04/99 (6 pages) |
25 May 1999 | Annual return made up to 30/04/99 (6 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: unit 19 north peffer place, craigmillar edinburgh EH16 4UZ (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: unit 19 north peffer place, craigmillar edinburgh EH16 4UZ (1 page) |
24 April 1998 | Annual return made up to 30/04/98 (6 pages) |
24 April 1998 | Annual return made up to 30/04/98 (6 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
1 May 1997 | Annual return made up to 30/04/97 (6 pages) |
1 May 1997 | Annual return made up to 30/04/97 (6 pages) |
18 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
18 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 May 1996 (19 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (19 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
23 April 1996 | Annual return made up to 30/04/96 (6 pages) |
23 April 1996 | Annual return made up to 30/04/96 (6 pages) |
6 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
6 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
26 April 1995 | Annual return made up to 30/04/95 (6 pages) |
26 April 1995 | Annual return made up to 30/04/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
2 July 1993 | Registered office changed on 02/07/93 from: 130 st stephen street edinburgh EH3 5AD (1 page) |
2 July 1993 | Registered office changed on 02/07/93 from: 130 st stephen street edinburgh EH3 5AD (1 page) |
7 July 1992 | Memorandum and Articles of Association (6 pages) |
7 July 1992 | Memorandum and Articles of Association (6 pages) |
2 May 1990 | Incorporation (35 pages) |
2 May 1990 | Incorporation (35 pages) |