50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director Name | Mr Alan Maitland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Floor 4 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Alistair Bennett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 141 Mayfield Road Edinburgh EH9 3AS Scotland |
Director Name | Prof Christopher Edward Ralph Maddox |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(same day as company formation) |
Role | University Assistant Principal |
Correspondence Address | 5 Grantsfield Maxton Melrose Roxburghshire TD6 0RR Scotland |
Director Name | Derrick Arthur Bumpsteed |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(same day as company formation) |
Role | Managing Director |
Correspondence Address | Clarilawburn Lilliesleaf Melrose Roxburghshire TD6 9EJ Scotland |
Director Name | Kenneth James Clark |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Beechmount Honeyfield Road Jedburgh Roxburghshire TD8 6JW Scotland |
Director Name | Mr Graham John Hayward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 1995) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE Scotland |
Director Name | John Park Campbell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 May 1999) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farm Kirkton Manor Peebles EH45 9JW Scotland |
Director Name | Dr Michael Maxwell Gray Obe Dl |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenpark 22 Melrose Road Galashiels TD1 2BS Scotland |
Director Name | Isobel Garden McColl |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1993) |
Role | Solicitor |
Correspondence Address | Langton Edge Duns Berwickshire |
Secretary Name | John Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Oakfield Gattonside Melrose Roxburghshire TD6 9NH Scotland |
Secretary Name | Alan Skutecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Farm Court Pencaitland Tranent East Lothian EH34 5HL Scotland |
Director Name | Ms Catherine Margaret Mary Maxwell Stuart |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 June 2003) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Traquair House Innerleithen Peebleshire EH44 6PW Scotland |
Director Name | Robert Jack Forrest |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 1998) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Scotston Park Duns Berwickshire TD11 3QL Scotland |
Director Name | David Pringle Douglas |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1999) |
Role | Chief Executive |
Correspondence Address | Weirgate House St Boswells Roxburghshire TD6 0BD Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 March 2002) |
Role | Chief Executive/Buccleuch Esta |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | Mrs Frances Benton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2001) |
Role | Consultant |
Correspondence Address | Bay Lodge 2a Blakewell Road Tweedmouth Berwick Upon Tweed Northumberland TD15 2HG Scotland |
Director Name | David Mackenzie Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1999) |
Role | Managing Director |
Correspondence Address | Woodside Farm House Bowsden Berwick-Upon-Tweed Northumberland TD15 2TQ Scotland |
Director Name | Mr Michael John Crawford |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(9 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2008) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Pavilion House 1 Pavilion Estate Melrose Roxburghshire TD6 9BN Scotland |
Director Name | Kim Alison Forsyth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(9 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 May 2007) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Trinity Cottage Lempitlaw Kelso Roxburghshire TD5 8BN Scotland |
Director Name | Mr Robert Edwin Turnbull Kay |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 June 2008) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Whitfield Coldingham Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | Mr Michael Neil Jarman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirburn Sharplaw Road Jedburgh Roxburghshire TD8 6SF Scotland |
Director Name | Mr David Thomas Gass |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2010) |
Role | Economic Development |
Country of Residence | United Kingdom |
Correspondence Address | Tintock, Old School Yard Skirling Biggar Borders ML12 6HD Scotland |
Director Name | Mr Gareth Thomas Gilroy Baird |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 June 2008) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Manorhill Makerstoun Kelso Roxburghshire TD5 7PA Scotland |
Director Name | James Robert Hume |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2007) |
Role | Farmer |
Correspondence Address | Sundhopeburn Yarrow Selkirk Borders TD7 5NF Scotland |
Secretary Name | Dr Julian Alfred Pace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elcho Street Peebles Borders EH45 8LQ Scotland |
Director Name | Ms Anne Catherine Douglas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2006) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | 14 Midfield House Lasswade Midlothian EH18 1ED Scotland |
Director Name | Rajiv Bhatia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2008) |
Role | Regional Sales Director |
Correspondence Address | Kiltane Eshiels Peebles Peeblesshire EH45 8LZ Scotland |
Director Name | Mr Alasdair Henry Hutton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2007) |
Role | Convenor Scottish Borders Coun |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broomlands Court Kelso TD5 7SR Scotland |
Director Name | Kathy Greenwood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Laundry Cottage Bellfield Road, Eddleston Peebles Peeblesshire EH45 8QR Scotland |
Director Name | Cllr Veronica Mary Davidson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 1 Wester Deloraine Cottages Ettrick Selkirk TD7 5HR Scotland |
Secretary Name | Mr Christopher Paul Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2009) |
Role | Solicitor |
Correspondence Address | 2 Beech Avenue Cambuslang Glasgow Lanarkshire G72 8AU Scotland |
Secretary Name | Mr John Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2012) |
Role | Solicitor |
Correspondence Address | 14 Munro Road Glasgow G13 1SF Scotland |
Secretary Name | Mrs Jacqueline Edwards |
---|---|
Status | Resigned |
Appointed | 08 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 April 2022) |
Role | Company Director |
Correspondence Address | Floor 4 50 Waterloo Street Glasgow G2 6HQ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1990(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | careinspectorate.com |
---|---|
Telephone | 0141 2482700 |
Telephone region | Glasgow |
Registered Address | Floor 4 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (2 months, 4 weeks from now) |
12 September 1991 | Delivered on: 30 September 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 |
---|
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
24 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page) |
11 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 July 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
30 July 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
31 July 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 September 2013 | Termination of appointment of Alistair Mckinnon as a director (1 page) |
24 September 2013 | Termination of appointment of Alistair Mckinnon as a director (1 page) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
28 August 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
28 August 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 August 2012 | Annual return made up to 30 July 2012 no member list (3 pages) |
7 August 2012 | Annual return made up to 30 July 2012 no member list (3 pages) |
23 March 2012 | Appointment of Mrs Jacqueline Edwards as a secretary (1 page) |
23 March 2012 | Appointment of Mrs Jacqueline Edwards as a secretary (1 page) |
14 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
14 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
8 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 August 2011 | Annual return made up to 30 July 2011 no member list (3 pages) |
1 August 2011 | Annual return made up to 30 July 2011 no member list (3 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
23 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 August 2010 | Annual return made up to 30 July 2010 no member list (3 pages) |
2 August 2010 | Annual return made up to 30 July 2010 no member list (3 pages) |
31 March 2010 | Termination of appointment of David Gass as a director (1 page) |
31 March 2010 | Termination of appointment of David Gass as a director (1 page) |
31 March 2010 | Appointment of Mr Alistair Gordon Mckinnon as a director (2 pages) |
31 March 2010 | Appointment of Mr Alistair Gordon Mckinnon as a director (2 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from floor 4, atrium court, 50 waterloo street glasgow G2 6HQ united kingdom (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from floor 4, atrium court, 50 waterloo street glasgow G2 6HQ united kingdom (1 page) |
10 August 2009 | Annual return made up to 30/07/09 (2 pages) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Annual return made up to 30/07/09 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 150 broomielaw atlantic quay glasgow G2 8LU uk (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 150 broomielaw atlantic quay glasgow G2 8LU uk (1 page) |
10 June 2009 | Secretary appointed mr. John crawford (1 page) |
10 June 2009 | Secretary appointed mr. John crawford (1 page) |
9 June 2009 | Appointment terminated secretary christopher mackie (1 page) |
9 June 2009 | Appointment terminated secretary christopher mackie (1 page) |
19 August 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
19 August 2008 | Annual return made up to 30/07/08 (2 pages) |
19 August 2008 | Annual return made up to 30/07/08 (2 pages) |
19 August 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
15 August 2008 | Secretary's change of particulars / christopher mackie / 15/08/2008 (2 pages) |
15 August 2008 | Secretary's change of particulars / christopher mackie / 15/08/2008 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 5 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 5 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from bridge street galashiels TD1 1SW (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from bridge street galashiels TD1 1SW (1 page) |
30 July 2008 | Appointment terminated director gareth baird (1 page) |
30 July 2008 | Appointment terminated director robert kay (1 page) |
30 July 2008 | Appointment terminated director gareth baird (1 page) |
30 July 2008 | Appointment terminated director robert kay (1 page) |
15 July 2008 | Secretary appointed mr christopher paul mackie (1 page) |
15 July 2008 | Appointment terminated secretary julian pace (1 page) |
15 July 2008 | Appointment terminated secretary julian pace (1 page) |
15 July 2008 | Secretary appointed mr christopher paul mackie (1 page) |
16 April 2008 | Appointment terminated director kathy greenwood (1 page) |
16 April 2008 | Appointment terminated director rajiv bhatia (1 page) |
16 April 2008 | Appointment terminated director anne younger (1 page) |
16 April 2008 | Appointment terminated director john wright (1 page) |
16 April 2008 | Appointment terminated director david ogilvie (1 page) |
16 April 2008 | Appointment terminated director michael crawford (1 page) |
16 April 2008 | Appointment terminated director anne younger (1 page) |
16 April 2008 | Appointment terminated director kathy greenwood (1 page) |
16 April 2008 | Appointment terminated director david pratt (1 page) |
16 April 2008 | Appointment terminated director veronica davidson (1 page) |
16 April 2008 | Appointment terminated director rajiv bhatia (1 page) |
16 April 2008 | Appointment terminated director john wright (1 page) |
16 April 2008 | Appointment terminated director david ogilvie (1 page) |
16 April 2008 | Appointment terminated director michael crawford (1 page) |
16 April 2008 | Appointment terminated director david pratt (1 page) |
16 April 2008 | Appointment terminated director veronica davidson (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
27 August 2007 | New director appointed (2 pages) |
27 August 2007 | New director appointed (2 pages) |
7 August 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
7 August 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
6 August 2007 | Annual return made up to 30/07/07 (3 pages) |
6 August 2007 | Annual return made up to 30/07/07 (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
29 August 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
29 August 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
24 August 2006 | Annual return made up to 30/07/06 (4 pages) |
24 August 2006 | Annual return made up to 30/07/06 (4 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
8 December 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
8 December 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
15 September 2005 | Annual return made up to 30/07/05
|
15 September 2005 | Annual return made up to 30/07/05
|
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
9 August 2004 | Annual return made up to 30/07/04
|
9 August 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
9 August 2004 | Annual return made up to 30/07/04
|
9 August 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
19 August 2003 | Annual return made up to 30/07/03
|
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Annual return made up to 30/07/03
|
19 August 2003 | Director resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
13 August 2002 | Annual return made up to 30/07/02
|
13 August 2002 | Annual return made up to 30/07/02
|
27 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
24 May 2002 | Memorandum and Articles of Association (12 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Memorandum and Articles of Association (12 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
6 August 2001 | Annual return made up to 30/07/01
|
6 August 2001 | Annual return made up to 30/07/01
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 March 2001 (20 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (20 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
30 August 2000 | Annual return made up to 30/07/00 (7 pages) |
30 August 2000 | Annual return made up to 30/07/00 (7 pages) |
5 June 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
5 June 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
11 May 2000 | Company name changed scottish borders enterprise limi ted\certificate issued on 12/05/00 (3 pages) |
11 May 2000 | Company name changed scottish borders enterprise limi ted\certificate issued on 12/05/00 (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
24 August 1999 | Annual return made up to 30/07/99
|
24 August 1999 | Annual return made up to 30/07/99
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
13 July 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
13 July 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Annual return made up to 30/07/98 (8 pages) |
18 August 1998 | Annual return made up to 30/07/98 (8 pages) |
19 June 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
19 June 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
29 August 1997 | Annual return made up to 30/07/97
|
29 August 1997 | Annual return made up to 30/07/97
|
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
11 July 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
11 July 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
12 September 1996 | Annual return made up to 30/07/96
|
12 September 1996 | Annual return made up to 30/07/96
|
14 June 1996 | Full accounts made up to 31 March 1996 (19 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (19 pages) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | New director appointed (3 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (33 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (33 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
6 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
30 September 1991 | Partic of mort/charge 11724 (3 pages) |
30 September 1991 | Partic of mort/charge 11724 (3 pages) |
30 July 1990 | Incorporation (44 pages) |
30 July 1990 | Incorporation (44 pages) |