Company NameTM Company Services Limited
DirectorsAndrew John Blain and Gillian Anne Carty
Company StatusActive
Company NumberSC127819
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameGillian Anne Carty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr David Ness Dunsire
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameMr David Ness Dunsire
NationalityBritish
StatusResigned
Appointed08 October 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr David Souter Anderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration14 years (resigned 01 November 2004)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address7 Succoth Place
Edinburgh
Midlothian
EH12 6BJ
Scotland
Director NameJohn Robin Sinclair Bell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 1994)
RoleWriter To The Signet
Correspondence Address7 Heriot Row
Edinburgh
Midlothian
EH3 6HU
Scotland
Director NameMr Graham Mathieson Burnside
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration23 years, 8 months (resigned 30 June 2014)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address24 Nelson Street
Edinburgh
EH3 6LJ
Scotland
Director NameMrs Elaine Nicola Brailsford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration14 years (resigned 01 November 2004)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address29 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Director NameWilliam Brown
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration7 years (resigned 29 October 1997)
RoleWriter To The Signet
Correspondence Address45 Barnton Avenue
Edinburgh
Midlothian
EH3 6LJ
Scotland
Director NameMr Roderick Martin Maclennan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration14 years (resigned 01 November 2004)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address13 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration17 years, 11 months (resigned 30 September 2008)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address72 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameJohn Gordon Cunningham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration14 years (resigned 01 November 2004)
RoleWriter To The Signet
Correspondence Address29 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameRobert Latta Dobie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration14 years (resigned 01 November 2004)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address42 Primrose Bank Road
Trinity
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameJohn David Orchard Fulton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration14 years (resigned 01 November 2004)
RoleWriter To The Signet
Correspondence Address20 Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameMr Richard Martin Findlay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(4 days after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2012)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address1 Darnaway Street
Edinburgh
EH3 6DW
Scotland
Director NameColin William Graham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1997)
RoleSolicitor
Correspondence Address20 Lee Crescent
Edinburgh
Midlothian
EH15 1LW
Scotland
Director NameMr John Morrison Hay Biggar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2004)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address8 Cluny Gardens
Edinburgh
Midlothian
EH10 6BJ
Scotland
Director NameAndrew James Ferguson Bothwell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2004)
RoleSolicitor
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameChristopher Nicholas Athanas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(6 years after company formation)
Appointment Duration8 years (resigned 01 November 2004)
RoleSolicitor
Correspondence Address2a Hermitage Drive
Edinburgh
EH10 6DD
Scotland
Director NameMr Donald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(6 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 29 September 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Ravelston Park
Edinburgh
EH4 3DX
Scotland
Director NameNeil Forbes King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(7 years after company formation)
Appointment Duration7 years (resigned 01 November 2004)
RoleSolicitor
Correspondence Address10 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameMrs Susan Margaret Lindgren
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(7 years after company formation)
Appointment Duration7 years (resigned 01 November 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20 Great Stuart Street
Edinburgh
Midlothian
EH3 7TN
Scotland
Director NameRoss Donald Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(7 years after company formation)
Appointment Duration11 years, 7 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 St Clair Terrace
Edinburgh
EH10 5NW
Scotland
Director NamePaul Barry Carter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address10 Sunningdale Avenue
Glasgow
G77 5PD
Scotland
Director NameLynn Jennifer Beaumont
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameCaroline Sanderson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2004)
RoleSolicitor
Correspondence Address2 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Director NameMr Alistair Stewart Burrow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKintail 27 North Erskine Park
Bearsden
Glasgow
G61 4LY
Scotland
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameJoyce Ferrie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2004)
RoleSolicitor
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameMr Stephen George Humphreys
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(12 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Stephen David Colliston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(14 years after company formation)
Appointment Duration10 years (resigned 11 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr John Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(15 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Christopher Leitch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Stephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(24 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websitewww.shepweddfinancial.com

Location

Registered AddressC/O Shepherd And Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

16 November 2020Appointment of Gillian Anne Carty as a director on 3 November 2020 (2 pages)
16 November 2020Termination of appointment of Paul William Hally as a director on 3 November 2020 (1 page)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2019Termination of appointment of Stephen John Gibb as a director on 30 April 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 November 2017Termination of appointment of Malcolm Brian Holmes as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Malcolm Brian Holmes as a director on 31 October 2017 (1 page)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Second filing of Confirmation Statement dated 01/10/2016 (5 pages)
15 March 2017Second filing of Confirmation Statement dated 01/10/2016 (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 15/03/2017
(6 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 15/03/2017
(6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Termination of appointment of John Gardiner as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of John Gardiner as a director on 30 April 2016 (1 page)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2014Termination of appointment of Stephen David Colliston as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of David Ness Dunsire as a secretary on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Leitch as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of Lynn Jennifer Beaumont as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of Susan Lea Mcfadyen as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of Susan Lea Mcfadyen as a director on 11 November 2014 (2 pages)
26 November 2014Appointment of Andrew John Blain as a director on 11 November 2014 (3 pages)
26 November 2014Memorandum and Articles of Association (13 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 November 2014Termination of appointment of Christopher Leitch as a director on 11 November 2014 (2 pages)
26 November 2014Appointment of Mr Stephen John Gibb as a director on 11 November 2014 (3 pages)
26 November 2014Appointment of Andrew John Blain as a director on 11 November 2014 (3 pages)
26 November 2014Termination of appointment of Stephen George Humphreys as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of Stephen David Colliston as a director on 11 November 2014 (2 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 November 2014Termination of appointment of Lynn Jennifer Beaumont as a director on 11 November 2014 (2 pages)
26 November 2014Appointment of Mr Stephen John Gibb as a director on 11 November 2014 (3 pages)
26 November 2014Termination of appointment of David Ness Dunsire as a secretary on 11 November 2014 (2 pages)
26 November 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 26 November 2014 (2 pages)
26 November 2014Memorandum and Articles of Association (13 pages)
26 November 2014Appointment of Mr Paul William Hally as a director on 11 November 2014 (3 pages)
26 November 2014Termination of appointment of David Ness Dunsire as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of David Ness Dunsire as a director on 11 November 2014 (2 pages)
26 November 2014Appointment of Mr Paul William Hally as a director on 11 November 2014 (3 pages)
26 November 2014Termination of appointment of Stephen George Humphreys as a director on 11 November 2014 (2 pages)
26 November 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 26 November 2014 (2 pages)
24 October 2014Director's details changed for Lynn Jennifer Beaumont on 30 September 2014 (2 pages)
24 October 2014Director's details changed for David Ness Dunsire on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Stephen George Humphreys on 30 September 2014 (2 pages)
24 October 2014Secretary's details changed for David Ness Dunsire on 30 September 2014 (1 page)
24 October 2014Termination of appointment of Graham Mathieson Burnside as a director on 30 June 2014 (1 page)
24 October 2014Director's details changed for Stephen George Humphreys on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Stephen David Colliston on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Stephen David Colliston on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Lynn Jennifer Beaumont on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Malcolm Brian Holmes on 30 September 2014 (2 pages)
24 October 2014Termination of appointment of Graham Mathieson Burnside as a director on 30 June 2014 (1 page)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(7 pages)
24 October 2014Director's details changed for Mr Malcolm Brian Holmes on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Mr John Gardiner on 30 September 2014 (2 pages)
24 October 2014Director's details changed for David Ness Dunsire on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Mr John Gardiner on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Mrs Susan Lea Mcfadyen on 30 September 2014 (2 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(7 pages)
24 October 2014Secretary's details changed for David Ness Dunsire on 30 September 2014 (1 page)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(7 pages)
24 October 2014Director's details changed for Mrs Susan Lea Mcfadyen on 30 September 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(12 pages)
2 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(12 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 January 2013Termination of appointment of Martin Smith as a director (1 page)
31 January 2013Termination of appointment of Martin Smith as a director (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (13 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (13 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (13 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 April 2012Appointment of Christopher Leitch as a director (2 pages)
5 April 2012Appointment of Christopher Leitch as a director (2 pages)
2 April 2012Termination of appointment of Alistair Burrow as a director (1 page)
2 April 2012Termination of appointment of Richard Findlay as a director (1 page)
2 April 2012Termination of appointment of Alistair Burrow as a director (1 page)
2 April 2012Termination of appointment of Richard Findlay as a director (1 page)
3 October 2011Termination of appointment of Donald Brash as a director (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
3 October 2011Termination of appointment of Donald Brash as a director (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2010Termination of appointment of Ian Mcpake as a director (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (16 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (16 pages)
6 October 2010Termination of appointment of Ian Mcpake as a director (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (16 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Termination of appointment of Gordon Prestige as a director (1 page)
6 January 2010Termination of appointment of Gordon Prestige as a director (1 page)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (12 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (12 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (12 pages)
7 October 2009Director's details changed for Ian Alan Herbert Mcpake on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Gardiner on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gordon Henry Neville Prestige on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Mathieson Burnside on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Donald Granger Brash on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Gardiner on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Gardiner on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Malcolm Brian Holmes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen David Colliston on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lynn Jennifer Beaumont on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lynn Jennifer Beaumont on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lynn Jennifer Beaumont on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alistair Stewart Burrow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Alan Herbert Mcpake on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Martin Findlay on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Lea Mcfadyen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Mathieson Burnside on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Lea Mcfadyen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Martin Findlay on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen David Colliston on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alistair Stewart Burrow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Lea Mcfadyen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Howard Thurston Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Mathieson Burnside on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Alan Herbert Mcpake on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gordon Henry Neville Prestige on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Howard Thurston Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Donald Granger Brash on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Donald Granger Brash on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Ness Dunsire on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Malcolm Brian Holmes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gordon Henry Neville Prestige on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Ness Dunsire on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen David Colliston on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Ness Dunsire on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alistair Stewart Burrow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Martin Findlay on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Malcolm Brian Holmes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Howard Thurston Smith on 1 October 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Appointment terminated director ross campbell (1 page)
3 July 2009Appointment terminated director william simmons (1 page)
3 July 2009Appointment terminated director william simmons (1 page)
3 July 2009Appointment terminated director ross campbell (1 page)
23 October 2008Appointment terminated director henry abram (1 page)
23 October 2008Appointment terminated director henry abram (1 page)
3 October 2008Return made up to 01/10/08; full list of members (9 pages)
3 October 2008Return made up to 01/10/08; full list of members (9 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 October 2007Return made up to 01/10/07; full list of members (5 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Return made up to 01/10/07; full list of members (5 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
9 October 2006Return made up to 01/10/06; full list of members (5 pages)
9 October 2006Return made up to 01/10/06; full list of members (5 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (5 pages)
4 October 2005Return made up to 01/10/05; full list of members (5 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 October 2004Return made up to 01/10/04; full list of members (25 pages)
4 October 2004Return made up to 01/10/04; full list of members (25 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
2 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 October 2002Return made up to 01/10/02; full list of members (24 pages)
3 October 2002Return made up to 01/10/02; full list of members (24 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 October 2000Director's particulars changed (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 July 1998New director appointed (1 page)
3 July 1998New director appointed (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
23 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 October 1996Return made up to 01/10/96; no change of members (12 pages)
18 October 1996Return made up to 01/10/96; no change of members (12 pages)
30 October 1995Minute of dir meeting 251095 (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 October 1995Minute of dir meeting 251095 (2 pages)
17 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 October 1990Incorporation (29 pages)
8 October 1990Incorporation (29 pages)