Edinburgh
EH15 1LW
Scotland
Secretary Name | Mrs Sharron May Stanton |
---|---|
Status | Current |
Appointed | 01 October 2009(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr William Thomas Grant |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 November 2011(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Alan Heriot |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Ms Susan Priscilla Ireland |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Vicent O'Donoghue |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 January 2018(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Ms Andrea Jane Nicholas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Richard Alan Stuart Alexander |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(same day as company formation) |
Role | Social Worker |
Correspondence Address | 32 Marlborough Street Edinburgh Midlothian EH15 2BG Scotland |
Director Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(same day as company formation) |
Role | Councillor |
Correspondence Address | C/O City Of Edinburgh District Council City Chambers,High Street Edinburgh |
Director Name | John Saffery Mackenzie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manse Elsrickle Biggar Scotland |
Director Name | John Lisgo |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(same day as company formation) |
Role | College Principal |
Correspondence Address | 24 Milton Road East Edinburgh EH15 2PP Scotland |
Director Name | Robert Grahame Cunningham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dean Park Crescent Edinburgh EH4 1PH Scotland |
Director Name | James Alfred Glass |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranstoun House Ford Midlothian EH37 5UB Scotland |
Director Name | Iain Keith Glass |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Maritime House The Shore,Leith Edinburgh EH10 8BG Scotland |
Director Name | Cllr Kenneth Harrold |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 May 2007) |
Role | Councillor |
Correspondence Address | 65/7 Gilmerton Dykes Street Edinburgh Midlothian EH17 8PP Scotland |
Director Name | David Andrew Begg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | University Lecturer |
Correspondence Address | 141 Gilberstoun Edinburgh EH15 2RA Scotland |
Director Name | Mr David Honeyman Brown |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 November 2007) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | 28 Whitehill Street Newcraighall Musselburgh Midlothian EH21 8RA Scotland |
Director Name | Mr William Victor McEwan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(8 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 March 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 78 Glenview Road Gorebridge Midlothian EH23 4BS Scotland |
Director Name | Mr David Hamilton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 November 2007) |
Role | Member Of Parliment Midlothian |
Country of Residence | Scotland |
Correspondence Address | 11 Bevan Lee Court Dalkeith Midlothian EH22 2DY Scotland |
Director Name | Mr Bruce George Andrew Mickel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 265 Braid Road Edinburgh Midlothian EH10 6PB Scotland |
Director Name | Mr Richard Ezio Finc |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 December 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 48 Cammo Grove Edinburgh EH4 8EX Scotland |
Director Name | Colin Bryce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 November 2011) |
Role | University Dean |
Country of Residence | Scotland |
Correspondence Address | 126 Willowbrae Road Edinburgh Midlothian EH8 7HW Scotland |
Director Name | Mr Brendan Sweeney Dick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2006) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Ross Road Edinburgh EH16 5QN Scotland |
Director Name | Mr William Fitzpatrick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 May 2007) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 58 Royston Mains Crescent Edinburgh EH5 1LL Scotland |
Director Name | Mr Norman Leonard Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 June 2015) |
Role | Director Of Craigmillar Sip |
Country of Residence | Scotland |
Correspondence Address | 7/2 Craigmillar Castle Gardens Edinburgh Midlothian EH16 4BP Scotland |
Director Name | Ms Heather Macnaughton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 November 2005) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Silverknowes Avenue Edinburgh Midlothian EH4 5HZ Scotland |
Director Name | Mr Tom Buchanan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 April 2013) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lindsay Row Rosewell Midlothian EH24 9EJ Scotland |
Director Name | Mr Alasdair Campbell Kerr |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2009(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2010) |
Role | Compnay Director |
Country of Residence | Scotland |
Correspondence Address | Upper North View Broadgait Gullane East Lothian EH31 2DJ Scotland |
Director Name | Mr Stephen Ian Hawkins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2012) |
Role | Councellor |
Country of Residence | Scotland |
Correspondence Address | 12 Brighton Crescent West Edinburgh EH15 1LU Scotland |
Director Name | Mr Harold Nicholas Mark Lyth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Stuart Ritchie Murray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(21 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH2 1EN Scotland |
Director Name | Mr Colin Cameron Brown |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2018) |
Role | Alliance Director |
Country of Residence | Scotland |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Ms Katherine Rosa Campbell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2021) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 September 2003) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 October 2009) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | cre8te.org.uk |
---|---|
Telephone | 0131 6618888 |
Telephone region | Edinburgh |
Registered Address | Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2014 |
---|---|
Net Worth | £770,186 |
Cash | £170,361 |
Current Liabilities | £137,707 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
15 January 2019 | Delivered on: 22 January 2019 Persons entitled: Historic Environment Scotland Classification: A registered charge Particulars: All and whole the subjects extending to one hectare and four hundred and twenty-five decimal or one thousandth parts of a hectare or thereby together with the whole buildings and others erected thereon all known as and forming castlebrae business centre, peffer place, edinburgh in the county of midlothian as the same are delineated and shown coloured pink on the plan annexed and signed as relative to the standard security and being part and portion of the subjects contained in (one) feu disposition by brigadier general sir robert gordon gilmour of liberton and craigmillar, bart. With consents in favour of the lord provost, magistrates and council of the city of edinburgh dated ninth, eleventh, sixteenth, twentieth and twenty third all days of november and recorded in the division of the general register of sasines applicable to the county of edinburgh (now midlothian) on twenty-sixth december both months in the year nineteen hundred and thirty-three and (two) disposition by brewers' food supply company limited in favour of the lord provost, magistrates and council of the city of edinburgh dated twenty-third july and recorded in the said division of the general register of sasines on third september, both months in the year nineteen hundred and forty six. Outstanding |
---|---|
10 February 2016 | Delivered on: 23 February 2016 Persons entitled: Big Issue Invest Limited Classification: A registered charge Outstanding |
27 March 2003 | Delivered on: 3 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.241HA on north north east side of harewood road,edinburgh. Outstanding |
3 August 2018 | Delivered on: 7 August 2018 Satisfied on: 7 September 2018 Persons entitled: Big Issue Invest Limited (Company Number 04764982) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the city of edinburgh district council and the borrower (therein designed as craigmillar opportunities trust limited) dated 15 and 27, both dates in july 1993 and recorded in the division of the general register of sasines for the county of midlothian on 23 august 1993 (as subsequently varied and/or amended) of subjects forming 0.346 acres or thereby at peffer industrial estate, peffer place, edinburgh. Fully Satisfied |
20 March 1998 | Delivered on: 31 March 1998 Satisfied on: 30 December 2015 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
10 September 2019 | Satisfaction of charge SC1264280003 in full (1 page) |
10 September 2019 | All of the property or undertaking has been released and no longer forms part of charge SC1264280003 (1 page) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 January 2019 | Registration of charge SC1264280005, created on 15 January 2019 (9 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
7 September 2018 | Satisfaction of charge SC1264280004 in full (1 page) |
7 August 2018 | Registration of charge SC1264280004, created on 3 August 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Vicent O'donoghue as a director on 23 January 2018 (2 pages) |
29 March 2018 | Appointment of Ms Andrea Jane Nicholas as a director on 23 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of Colin Cameron Brown as a director on 10 January 2018 (1 page) |
24 January 2018 | Appointment of Ms Kate Campbell as a director on 10 July 2017 (2 pages) |
24 January 2018 | Appointment of Ms Susan Priscilla Ireland as a director on 27 September 2017 (2 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 March 2017 | Termination of appointment of Stuart Ritchie Murray as a director on 6 December 2016 (1 page) |
31 March 2017 | Termination of appointment of Richard Ezio Finc as a director on 6 December 2016 (1 page) |
31 March 2017 | Termination of appointment of Richard Ezio Finc as a director on 6 December 2016 (1 page) |
31 March 2017 | Termination of appointment of Ros Taylor as a director on 6 December 2016 (1 page) |
31 March 2017 | Termination of appointment of Stuart Ritchie Murray as a director on 6 December 2016 (1 page) |
31 March 2017 | Termination of appointment of Stuart Ritchie Murray as a director on 6 December 2016 (1 page) |
31 March 2017 | Termination of appointment of Stuart Ritchie Murray as a director on 6 December 2016 (1 page) |
31 March 2017 | Termination of appointment of Ros Taylor as a director on 6 December 2016 (1 page) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
8 August 2016 | Termination of appointment of Valerie Anne Wishart as a director on 23 February 2016 (1 page) |
8 August 2016 | Termination of appointment of Valerie Anne Wishart as a director on 23 February 2016 (1 page) |
8 August 2016 | Appointment of Mr Alan Heriot as a director on 1 December 2015 (2 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
8 August 2016 | Appointment of Mr Colin Brown as a director on 1 December 2015 (2 pages) |
8 August 2016 | Appointment of Mr Colin Brown as a director on 1 December 2015 (2 pages) |
8 August 2016 | Appointment of Mr Alan Heriot as a director on 1 December 2015 (2 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
23 February 2016 | Registration of charge SC1264280003, created on 10 February 2016 (18 pages) |
23 February 2016 | Registration of charge SC1264280003, created on 10 February 2016 (18 pages) |
13 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
21 August 2015 | Termination of appointment of Norman Leonard Davies as a director on 25 June 2015 (1 page) |
21 August 2015 | Termination of appointment of Francis Wright Ross as a director on 25 June 2015 (1 page) |
21 August 2015 | Annual return made up to 25 July 2015 no member list (7 pages) |
21 August 2015 | Termination of appointment of Francis Wright Ross as a director on 25 June 2015 (1 page) |
21 August 2015 | Termination of appointment of Norman Leonard Davies as a director on 25 June 2015 (1 page) |
21 August 2015 | Annual return made up to 25 July 2015 no member list (7 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 August 2014 | Annual return made up to 25 July 2014 no member list (9 pages) |
20 August 2014 | Director's details changed for Mr Stuart Ritchie Murray on 20 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 25 July 2014 no member list (9 pages) |
20 August 2014 | Director's details changed for Mr Stuart Ritchie Murray on 20 August 2014 (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Memorandum and Articles of Association (25 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Memorandum and Articles of Association (25 pages) |
21 February 2014 | Appointment of Cllr Francis Wright Ross as a director on 2 June 2013 (2 pages) |
21 February 2014 | Appointment of Cllr Francis Wright Ross as a director on 2 June 2013 (2 pages) |
21 February 2014 | Appointment of Cllr Francis Wright Ross as a director on 2 June 2013 (2 pages) |
5 February 2014 | Termination of appointment of William Alister Steele as a director on 4 February 2014 (1 page) |
5 February 2014 | Termination of appointment of William Alister Steele as a director on 4 February 2014 (1 page) |
5 February 2014 | Termination of appointment of William Alister Steele as a director on 4 February 2014 (1 page) |
3 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
19 August 2013 | Annual return made up to 25 July 2013 no member list (9 pages) |
19 August 2013 | Termination of appointment of Peter Stephenson as a director on 20 June 2013 (1 page) |
19 August 2013 | Termination of appointment of Peter Stephenson as a director on 20 June 2013 (1 page) |
19 August 2013 | Annual return made up to 25 July 2013 no member list (9 pages) |
24 April 2013 | Termination of appointment of Tom Buchanan as a director on 11 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Tom Buchanan as a director on 11 April 2013 (1 page) |
4 March 2013 | Appointment of Mrs Ros Taylor as a director on 21 February 2013 (2 pages) |
4 March 2013 | Appointment of Mrs Ros Taylor as a director on 21 February 2013 (2 pages) |
31 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
31 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 August 2012 | Annual return made up to 25 July 2012 no member list (10 pages) |
20 August 2012 | Annual return made up to 25 July 2012 no member list (10 pages) |
17 July 2012 | Termination of appointment of Harold Nicholas Mark Lyth as a director on 22 June 2012 (1 page) |
17 July 2012 | Termination of appointment of Harold Nicholas Mark Lyth as a director on 22 June 2012 (1 page) |
16 July 2012 | Termination of appointment of Stephen Ian Hawkins as a director on 12 June 2012 (1 page) |
16 July 2012 | Termination of appointment of Stephen Ian Hawkins as a director on 12 June 2012 (1 page) |
26 March 2012 | Termination of appointment of Colin Bryce as a director on 29 November 2011 (1 page) |
26 March 2012 | Termination of appointment of Colin Bryce as a director on 29 November 2011 (1 page) |
26 March 2012 | Termination of appointment of Bruce George Andrew Mickel as a director on 29 November 2011 (1 page) |
26 March 2012 | Termination of appointment of Bruce George Andrew Mickel as a director on 29 November 2011 (1 page) |
15 March 2012 | Company name changed the craigmillar opportunities trust LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Company name changed the craigmillar opportunities trust LIMITED\certificate issued on 15/03/12
|
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2011 | Appointment of Mr William Alister Steele as a director on 29 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr William Thomas Grant as a director on 29 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr William Thomas Grant as a director on 29 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr Stuart Ritchie Murray as a director on 29 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr Stuart Ritchie Murray as a director on 29 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr William Alister Steele as a director on 29 November 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Stepehn Hawkins on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Stepehn Hawkins on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 25 July 2011 no member list (11 pages) |
15 August 2011 | Annual return made up to 25 July 2011 no member list (11 pages) |
15 August 2011 | Director's details changed for Ms Valerie Anne Stuart on 1 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Ms Valerie Anne Stuart on 1 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Ms Valerie Anne Stuart on 1 July 2011 (2 pages) |
27 May 2011 | Appointment of Mr Harold Nicholas Mark Lyth as a director (2 pages) |
27 May 2011 | Appointment of Mr Harold Nicholas Mark Lyth as a director (2 pages) |
16 May 2011 | Termination of appointment of Richard Nicol as a director (1 page) |
16 May 2011 | Termination of appointment of Richard Nicol as a director (1 page) |
15 March 2011 | Termination of appointment of Alasdair Kerr as a director (1 page) |
15 March 2011 | Termination of appointment of Alasdair Kerr as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 August 2010 | Annual return made up to 25 July 2010 no member list (11 pages) |
24 August 2010 | Annual return made up to 25 July 2010 no member list (11 pages) |
23 August 2010 | Director's details changed for Ms Valerie Anne Stuart on 22 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Norman Leonard Davies on 22 July 2010 (2 pages) |
23 August 2010 | Appointment of Mr Stepehn Hawkins as a director (1 page) |
23 August 2010 | Director's details changed for Mr Norman Leonard Davies on 22 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Ms Valerie Anne Stuart on 22 July 2010 (2 pages) |
23 August 2010 | Appointment of Mr Stepehn Hawkins as a director (1 page) |
20 July 2010 | Termination of appointment of William Mcewan as a director (1 page) |
20 July 2010 | Termination of appointment of William Mcewan as a director (1 page) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 November 2009 | Appointment of Mrs Sharron May Stanton as a secretary (1 page) |
24 November 2009 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
24 November 2009 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
24 November 2009 | Appointment of Mrs Sharron May Stanton as a secretary (1 page) |
3 September 2009 | Annual return made up to 25/07/09 (5 pages) |
3 September 2009 | Director appointed mrs maureen child (1 page) |
3 September 2009 | Annual return made up to 25/07/09 (5 pages) |
3 September 2009 | Director appointed mr tom buchanan (1 page) |
3 September 2009 | Director appointed mrs maureen child (1 page) |
3 September 2009 | Director appointed mr alasdair campbell kerr (1 page) |
3 September 2009 | Director appointed mr alasdair campbell kerr (1 page) |
3 September 2009 | Director appointed mr tom buchanan (1 page) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 August 2008 | Appointment terminated director david brown (1 page) |
27 August 2008 | Appointment terminated director david hamilton (1 page) |
27 August 2008 | Appointment terminated director david hamilton (1 page) |
27 August 2008 | Appointment terminated director david brown (1 page) |
27 August 2008 | Annual return made up to 25/07/08 (4 pages) |
27 August 2008 | Annual return made up to 25/07/08 (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 August 2007 | Annual return made up to 25/07/07 (3 pages) |
21 August 2007 | Annual return made up to 25/07/07 (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
14 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Annual return made up to 25/07/06 (3 pages) |
9 August 2006 | Annual return made up to 25/07/06 (3 pages) |
9 August 2006 | Director resigned (1 page) |
28 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
28 July 2005 | Annual return made up to 25/07/05 (4 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Annual return made up to 25/07/05 (4 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 August 2004 | Annual return made up to 25/07/04 (8 pages) |
2 August 2004 | Annual return made up to 25/07/04 (8 pages) |
23 April 2004 | Memorandum and Articles of Association (9 pages) |
23 April 2004 | Memorandum and Articles of Association (9 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Annual return made up to 25/07/03
|
4 September 2003 | Annual return made up to 25/07/03
|
3 April 2003 | Partic of mort/charge * (5 pages) |
3 April 2003 | Partic of mort/charge * (5 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 July 2002 | Annual return made up to 25/07/02
|
26 July 2002 | Annual return made up to 25/07/02
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Annual return made up to 25/07/01
|
6 August 2001 | Annual return made up to 25/07/01
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: castlebrae business centre peffer place edinburgh midlothian EH16 4BB (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: castlebrae business centre peffer place edinburgh midlothian EH16 4BB (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (3 pages) |
22 August 2000 | Annual return made up to 25/07/00
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Annual return made up to 25/07/00
|
22 August 2000 | New director appointed (2 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 September 1999 | Annual return made up to 25/07/99 (6 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Annual return made up to 25/07/99 (6 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Annual return made up to 25/07/98
|
6 October 1998 | Annual return made up to 25/07/98
|
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
31 March 1998 | Partic of mort/charge * (6 pages) |
31 March 1998 | Partic of mort/charge * (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 September 1997 | Annual return made up to 25/07/97
|
30 September 1997 | Annual return made up to 25/07/97
|
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 October 1996 | Annual return made up to 25/07/96
|
14 October 1996 | Annual return made up to 25/07/96
|
4 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Annual return made up to 25/07/95
|
4 October 1995 | Annual return made up to 25/07/95
|
4 October 1995 | Resolutions
|
29 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
29 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
23 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
23 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
21 February 1992 | Memorandum and Articles of Association (24 pages) |
21 February 1992 | Memorandum and Articles of Association (24 pages) |
25 July 1990 | Incorporation (56 pages) |
25 July 1990 | Incorporation (56 pages) |