Company NameScottish Enterprise Tayside
DirectorsDouglas Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC126821
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stuart Andrew Clarke
StatusCurrent
Appointed20 April 2012(21 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressAtrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Douglas Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(23 years after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMichael John Hamlin
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 1992)
RoleUniversity Principal
Correspondence Address325 Perth Road
Dundee
Angus
DD2 1LH
Scotland
Director NameGareth Huw Gibbon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1992)
RoleFactory Manager
Correspondence AddressBurnside House Ecclesgreig Road
St Cyrus
Montrose
Angus
DD10 0BH
Scotland
Director NamePeter Baillie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address5 Norwood Crescent
Dundee
Angus
DD2 1PD
Scotland
Director NameRussell Graham Butchart
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Arbirlot Road
Arbroath
Angus
DD11 2EW
Scotland
Director NameGeorge Christopher Joseph Dawes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 1998)
RoleFactory Manager
Correspondence Address2 Lakeside Close
Baldwins Gate
Newcastle Under Lyme
ST5 5LH
Director NameAlison Ann Armstrong
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address6 Warren Place
Birkhill
Dundee
DD2 5PQ
Scotland
Director NameCllr Ian Stewart Hudghton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 1998)
RoleCouncillor
Correspondence Address75 Castle Street
Forfar
Angus
DD8 3AG
Scotland
Director NameMr Robert Hardie Bruce Crawford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 1999)
RoleCouncillor/Civil Servant
Country of ResidenceScotland
Correspondence Address12 Douglas Crescent
Kinross
Perth & Kinross
KY13 8TJ
Scotland
Director NameMr John Cunningham Gibb
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2003)
RoleCouncillor
Correspondence Address70 Broomwell Gardens
Monikie
Angus
DD5 3QP
Scotland
Director NameJane Catherine Karwoski
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2000)
RoleFinance Director
Correspondence Address2b Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameJames Doig
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2002)
RoleCouncillor
Correspondence AddressHillgarden
Queens Avenue
Perth
PH2 0EL
Scotland
Director NameMr William Walker Barr
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hamilton Street
Barnhill
Dundee
Angus
DD5 2NR
Scotland
Director NameShona Helen Gourlay Cormack
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2006)
RoleChief Executive
Correspondence AddressThe Braes
Craigdallie
Inchture
Perthshire
PH14 9QT
Scotland
Director NameMrs Sandy Helen Bushby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 May 2005)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressBraemore
Meigle
Blairgowrie
Perthshire
PH12 8QX
Scotland
Director NameAmanda Jane Boyle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2005)
RoleManaging Director
Correspondence Address19 Whinnybrae
Broughty Ferry
Dundee
DD5 2HU
Scotland
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Third
Tullibardine
Auchterarder
Perthshire
PH3 1NJ
Scotland
Director NameJim Adamson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWildwood House
West Brougham Street
Stanley
Perthshire
PH1 4PX
Scotland
Director NameDavid Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2004)
RoleCompany Director
Correspondence AddressHolly Lodge,No 6 Auchenkiln Holdings
Chapelton Road
Condorrat
G67 4HA
Scotland
Director NamePatricia Murphy Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2003(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2005)
RoleGeneral Manager
Correspondence AddressDairy Cottage
8 Kaims Hill
Letham Grange
Arbroath, Angus
DD11 4QY
Scotland
Director NameProf Robert Malcolm Wigglesworth Horner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2008)
RoleProf Of Engineering Management
Country of ResidenceScotland
Correspondence Address11 Westfield Place
Dundee
Angus
DD1 4JU
Scotland
Director NameMr Robert James Etherson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2008)
RoleCEO
Correspondence Address8 Panbride View
Carnoustie
Angus
DD7 6JG
Scotland
Director NameMr Marcus Kenyon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2008)
RoleHotelier
Country of ResidenceScotland
Correspondence Address17 Cornhill Way
Perth
Perthshire
PH1 1LJ
Scotland
Director NameNicola Dawn Axford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Balghoulan
5 Fenton Terrace
Pitlochry
Perthshire
PH16 5DP
Scotland
Secretary NameMr Alan George McLeod
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameJill Mary Farrell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameProf Paul Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2008)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressBarnyards
Little Herdhill
Kirriemuir
Angus
DD8 5LG
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Director NameCllr John Loverock Kellas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(16 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Innewan Gardens
Bankfoot
Perthshire
PH1 4AZ
Scotland
Director NameMr Mark Grossi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(17 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2008)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address2 Quarry Road
Muirhead
Dundee
Angus
DD2 5QG
Scotland
Secretary NameMr Hugh Cameron Gunn
NationalityBritish
StatusResigned
Appointed27 June 2008(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2012)
RoleSolicitor
Correspondence AddressAtrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed22 August 1990(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2006)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Websitewww.scottish-enterprise.com
Telephone0141 2041111
Telephone regionGlasgow

Location

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

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Charges

9 April 1991Delivered on: 22 April 1991
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All obligations incumbent or to become incumbent.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
23 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
26 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
1 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 22 August 2015 no member list (3 pages)
24 August 2015Annual return made up to 22 August 2015 no member list (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 22 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 22 August 2014 no member list (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 September 2013Termination of appointment of Jill Farrell as a director (1 page)
24 September 2013Termination of appointment of Jill Farrell as a director (1 page)
13 September 2013Termination of appointment of Charles Stewart as a director (1 page)
13 September 2013Termination of appointment of Charles Stewart as a director (1 page)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
22 August 2013Annual return made up to 22 August 2013 no member list (3 pages)
22 August 2013Annual return made up to 22 August 2013 no member list (3 pages)
21 November 2012Full accounts made up to 31 March 2012 (12 pages)
21 November 2012Full accounts made up to 31 March 2012 (12 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (3 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (3 pages)
26 April 2012Appointment of Mr Stuart Andrew Clarke as a secretary (1 page)
26 April 2012Appointment of Mr Stuart Andrew Clarke as a secretary (1 page)
25 April 2012Termination of appointment of Hugh Gunn as a secretary (1 page)
25 April 2012Termination of appointment of Hugh Gunn as a secretary (1 page)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
23 August 2011Director's details changed for Mr Charles Stewart on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 22 August 2011 no member list (2 pages)
23 August 2011Registered office address changed from Atrium Court 50 Waterloo Street Glasgow G2 6LU on 23 August 2011 (1 page)
23 August 2011Director's details changed for Jill Mary Farrell on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Charles Stewart on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 22 August 2011 no member list (2 pages)
23 August 2011Registered office address changed from Atrium Court 50 Waterloo Street Glasgow G2 6LU on 23 August 2011 (1 page)
23 August 2011Director's details changed for Jill Mary Farrell on 23 August 2011 (2 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
25 August 2010Annual return made up to 22 August 2010 no member list (3 pages)
25 August 2010Secretary's details changed for Mr Hugh Cameron Gunn on 18 August 2010 (1 page)
25 August 2010Secretary's details changed for Mr Hugh Cameron Gunn on 18 August 2010 (1 page)
25 August 2010Annual return made up to 22 August 2010 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (14 pages)
23 August 2010Full accounts made up to 31 March 2010 (14 pages)
26 October 2009Annual return made up to 22 August 2009 (11 pages)
26 October 2009Annual return made up to 22 August 2009 (11 pages)
24 August 2009Full accounts made up to 31 March 2009 (16 pages)
24 August 2009Full accounts made up to 31 March 2009 (16 pages)
25 June 2009Registered office changed on 25/06/2009 from 150 broomielaw atlantic quay glasgow G2 8LU (1 page)
25 June 2009Resolutions
  • RES13 ‐ Registered office move 19/06/2009
(1 page)
25 June 2009Resolutions
  • RES13 ‐ Registered office move 19/06/2009
(1 page)
25 June 2009Registered office changed on 25/06/2009 from 150 broomielaw atlantic quay glasgow G2 8LU (1 page)
24 September 2008Annual return made up to 22/08/08 (10 pages)
24 September 2008Director appointed charles stewart (1 page)
24 September 2008Director's change of particulars / jill farrell / 14/09/2007 (1 page)
24 September 2008Director's change of particulars / jill farrell / 14/09/2007 (1 page)
24 September 2008Annual return made up to 22/08/08 (10 pages)
24 September 2008Director appointed charles stewart (1 page)
14 July 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
14 July 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
1 July 2008Secretary appointed hugh cameron gunn (2 pages)
1 July 2008Appointment terminated secretary alan mcleod (1 page)
1 July 2008Secretary appointed hugh cameron gunn (2 pages)
1 July 2008Appointment terminated secretary alan mcleod (1 page)
30 June 2008Registered office changed on 30/06/2008 from 3 greenmarket dundee DD1 4QB (1 page)
30 June 2008Registered office changed on 30/06/2008 from 3 greenmarket dundee DD1 4QB (1 page)
17 June 2008Appointment terminated director robert horner (1 page)
17 June 2008Appointment terminated director james mcphillimy (1 page)
17 June 2008Appointment terminated director james mcphillimy (1 page)
17 June 2008Appointment terminated director robert horner (1 page)
17 April 2008Appointment terminated director nicola axford (1 page)
17 April 2008Appointment terminated director paul mcbarron (1 page)
17 April 2008Appointment terminated director joe morrow (1 page)
17 April 2008Appointment terminated director robert etherson (1 page)
17 April 2008Appointment terminated director marcus kenyon (1 page)
17 April 2008Appointment terminated director john kellas (1 page)
17 April 2008Appointment terminated director david may (1 page)
17 April 2008Appointment terminated director robert andrew (1 page)
17 April 2008Appointment terminated director sally stanley (1 page)
17 April 2008Appointment terminated director sally stanley (1 page)
17 April 2008Appointment terminated director paul harris (1 page)
17 April 2008Appointment terminated director joe morrow (1 page)
17 April 2008Appointment terminated director mark grossi (1 page)
17 April 2008Appointment terminated director mark grossi (1 page)
17 April 2008Appointment terminated director paul harris (1 page)
17 April 2008Appointment terminated director robert andrew (1 page)
17 April 2008Appointment terminated director jim adamson (1 page)
17 April 2008Appointment terminated director nicola axford (1 page)
17 April 2008Appointment terminated director paul mcbarron (1 page)
17 April 2008Appointment terminated director robert etherson (1 page)
17 April 2008Appointment terminated director marcus kenyon (1 page)
17 April 2008Appointment terminated director david may (1 page)
17 April 2008Appointment terminated director john kellas (1 page)
17 April 2008Appointment terminated director jim adamson (1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
24 September 2007Annual return made up to 22/08/07 (4 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Annual return made up to 22/08/07 (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
10 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
10 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
13 September 2006Annual return made up to 22/08/06 (3 pages)
13 September 2006Annual return made up to 22/08/06 (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
25 August 2006Location of register of members (1 page)
25 August 2006Location of register of members (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 50 castle street dundee DD1 3RU (1 page)
31 May 2006Registered office changed on 31/05/06 from: 50 castle street dundee DD1 3RU (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
10 November 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
10 November 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
16 September 2005Annual return made up to 22/08/05 (11 pages)
16 September 2005Annual return made up to 22/08/05 (11 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
11 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
11 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2004Memorandum and Articles of Association (16 pages)
9 October 2004Memorandum and Articles of Association (16 pages)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Annual return made up to 22/08/04 (12 pages)
28 September 2004Annual return made up to 22/08/04 (12 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Annual return made up to 22/08/03 (10 pages)
22 September 2003Director resigned (1 page)
22 September 2003Annual return made up to 22/08/03 (10 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
17 July 2003Director resigned (1 page)
17 July 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
17 July 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
17 July 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
12 September 2002Annual return made up to 22/08/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2002Annual return made up to 22/08/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
23 July 2002Auditor's resignation (2 pages)
23 July 2002Auditor's resignation (2 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
29 August 2001Annual return made up to 22/08/01
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Annual return made up to 22/08/01
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
20 July 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
30 May 2001Memorandum and Articles of Association (17 pages)
30 May 2001Memorandum and Articles of Association (17 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2001Memorandum and Articles of Association (17 pages)
11 April 2001Memorandum and Articles of Association (17 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2000Annual return made up to 22/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Annual return made up to 22/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
4 July 2000Full group accounts made up to 31 March 2000 (19 pages)
4 July 2000Full group accounts made up to 31 March 2000 (19 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
26 October 1999Memorandum and Articles of Association (17 pages)
26 October 1999Memorandum and Articles of Association (17 pages)
7 October 1999Memorandum and Articles of Association (17 pages)
7 October 1999Memorandum and Articles of Association (17 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1999Annual return made up to 22/08/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1999Annual return made up to 22/08/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
13 September 1999Full group accounts made up to 31 March 1999 (25 pages)
13 September 1999Full group accounts made up to 31 March 1999 (25 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1998Memorandum and Articles of Association (17 pages)
17 September 1998Memorandum and Articles of Association (17 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
11 September 1998Annual return made up to 22/08/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 1998Annual return made up to 22/08/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
14 July 1998Memorandum and Articles of Association (6 pages)
14 July 1998Memorandum and Articles of Association (18 pages)
14 July 1998Memorandum and Articles of Association (6 pages)
14 July 1998Memorandum and Articles of Association (18 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1998Full group accounts made up to 31 March 1998 (19 pages)
19 June 1998Full group accounts made up to 31 March 1998 (19 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
30 September 1997Full group accounts made up to 31 March 1997 (20 pages)
30 September 1997Full group accounts made up to 31 March 1997 (20 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: stewart chambers 40 castle street dundee DD1 3AQ (1 page)
13 February 1997Registered office changed on 13/02/97 from: stewart chambers 40 castle street dundee DD1 3AQ (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1996Memorandum and Articles of Association (17 pages)
8 October 1996Memorandum and Articles of Association (17 pages)
23 September 1996Full group accounts made up to 31 March 1996 (21 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Full group accounts made up to 31 March 1996 (21 pages)
23 September 1996New director appointed (1 page)
23 September 1996New director appointed (1 page)
23 September 1996Director resigned (2 pages)
20 September 1996Annual return made up to 22/08/96
  • 363(288) ‐ Director's particulars changed
(21 pages)
20 September 1996Annual return made up to 22/08/96
  • 363(288) ‐ Director's particulars changed
(21 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (20 pages)
27 September 1995Full accounts made up to 31 March 1995 (20 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
18 August 1995Annual return made up to 22/08/95 (12 pages)
18 August 1995Annual return made up to 22/08/95 (12 pages)
22 April 1991Partic of mort/charge 4516 (3 pages)
22 April 1991Partic of mort/charge 4516 (3 pages)
22 August 1990Incorporation (11 pages)
22 August 1990Incorporation (11 pages)