Company NameReiver Ventures Properties Limited
DirectorsAndrew Simon Jarvis and Colin Brown
Company StatusActive
Company NumberSC129717
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(27 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(30 years after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameWilliam Pollock Douglas Pelling
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2000)
RoleManaging Director
Correspondence Address15 Drovers Way
Peebles
Peeblesshire
EH45 9BN
Scotland
Director NameMr John Bruce Methven
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 1995)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressNorthcote
Barr Road
Galashiels
Selkirkshire
TD1 3HX
Scotland
Director NamePatrick Hughes
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 1996)
RoleEngineer
Correspondence Address44 Ironmills Road
Dalkeith
Midlothian
EH22 1JP
Scotland
Secretary NameMr John Bruce Methven
NationalityBritish
StatusResigned
Appointed03 May 1991(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthcote
Barr Road
Galashiels
Selkirkshire
TD1 3HX
Scotland
Director NameColin Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameAlan George Semple
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1995)
RoleGroup Finance Director
Correspondence AddressMains Of Hilton
Catterline
Stonehaven
Kincardineshire
AB3 2UN
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 January 2002)
RoleGroup Managing Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1996)
RoleChairman
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Director NameThomas Mathieson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressMizpah 9 Newhouse Drive
Falkirk
FK1 5PE
Scotland
Secretary NameThomas Mathieson
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressMizpah 9 Newhouse Drive
Falkirk
FK1 5PE
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameRaymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address49 Hall Lee Fold
Huddersfield
West Yorkshire
HD3 3NX
Director NameJohn Sharkey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2002)
RoleFinance Director
Correspondence Address44 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NL
Scotland
Secretary NameJohn Sharkey
NationalityBritish
StatusResigned
Appointed07 September 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2002)
RoleFinance Director
Correspondence Address44 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NL
Scotland
Director NameRobert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressDoublenuts
Clowbridge
Burnley
BB11 5NX
Director NameGeorge Alexander Mair
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2003)
RoleManaging Director
Correspondence Address32 Newburgh Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QZ
Scotland
Director NameMark Andre Savelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFlat 2
75 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameMr David Black Stewart
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(10 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Secretary NameMr David Black Stewart
NationalityBritish
StatusResigned
Appointed16 January 2002(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tullylumb Terrace
Perth
PH1 1BA
Scotland
Director NameMr Brian Juffs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Belmont Gardens
Haydon Bridge
Hexham
Northumberland
NE47 6HG
Director NameMs Jane Desmond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Hedgerows
Lychpit
Basingstoke
Hampshire
RG24 8FQ
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Mark Andre Savelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2011)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr John Paul McGowan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House 300
Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(23 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(28 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address395 King Street
Aberdeen
AB24 5RP
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Reiver Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

26 April 1995Delivered on: 12 May 1995
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
24 October 1991Delivered on: 6 November 1991
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage, offices lying between roxburgh street, and bowmont street, kelso.
Fully Satisfied
15 May 1991Delivered on: 31 May 1991
Satisfied on: 31 December 1993
Persons entitled: Firm of Ian B Glass

Classification: Standard security
Secured details: £400,000 due by lowland omnibuses LTD.
Particulars: 25/100 of an acre on ne side of hospital road haddington together with other plots or ground in that area.
Fully Satisfied
15 May 1991Delivered on: 28 May 1991
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage, workshop and stores erected on ground at hospital road, haddington.
Fully Satisfied
3 May 1991Delivered on: 9 May 1991
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
5 October 2022Change of details for Reiver Ventures Limited as a person with significant control on 3 October 2022 (2 pages)
5 October 2022Registered office address changed from Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ to 395 King Street Aberdeen AB24 5RP on 5 October 2022 (1 page)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
15 August 2022Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page)
15 August 2022Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 June 2021Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page)
26 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
25 April 2018Appointment of Mr Andrew Simon Jarvis as a director on 23 April 2018 (2 pages)
25 April 2018Termination of appointment of John Paul Mcgowan as a director on 19 April 2018 (1 page)
6 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
28 October 2015Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
19 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
2 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
28 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
28 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
28 April 2014Termination of appointment of Neil Barker as a director (1 page)
28 April 2014Termination of appointment of Neil Barker as a director (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
10 December 2013Termination of appointment of Paul Thomas as a director (1 page)
10 December 2013Termination of appointment of Paul Thomas as a director (1 page)
10 December 2013Appointment of Mr John Paul Mcgowan as a director (2 pages)
10 December 2013Appointment of Mr John Paul Mcgowan as a director (2 pages)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
8 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of David Stewart as a director (1 page)
16 March 2011Termination of appointment of David Stewart as a director (1 page)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Paul Anthony Thomas on 1 January 2010 (2 pages)
23 April 2010Director's details changed for David Black Stewart on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Paul Anthony Thomas on 1 January 2010 (2 pages)
23 April 2010Director's details changed for David Black Stewart on 1 January 2010 (2 pages)
23 April 2010Director's details changed for David Black Stewart on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Paul Anthony Thomas on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for David Black Stewart on 12 February 2010 (3 pages)
16 March 2010Termination of appointment of David Stewart as a secretary (2 pages)
16 March 2010Appointment of Sidney Barrie as a secretary (3 pages)
16 March 2010Termination of appointment of David Stewart as a secretary (2 pages)
16 March 2010Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages)
16 March 2010Appointment of Sidney Barrie as a secretary (3 pages)
16 March 2010Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages)
16 March 2010Director's details changed for David Black Stewart on 12 February 2010 (3 pages)
30 January 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 29 March 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 29 March 2008 (5 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Appointment terminated director jane desmond (1 page)
16 April 2008Appointment terminated director jane desmond (1 page)
27 March 2008Director appointed paul anthony thomas (1 page)
27 March 2008Director appointed paul anthony thomas (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 April 2006Return made up to 31/03/06; full list of members (2 pages)
14 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
10 May 2002Return made up to 31/03/02; full list of members (7 pages)
10 May 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
17 May 2001New director appointed (3 pages)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 14-16 eskbank road dalkeith midlothian EH22 1HH (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 14-16 eskbank road dalkeith midlothian EH22 1HH (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
26 May 2000Return made up to 31/03/00; full list of members (14 pages)
26 May 2000Return made up to 31/03/00; full list of members (14 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
28 April 1999Return made up to 31/03/99; full list of members (13 pages)
28 April 1999Return made up to 31/03/99; full list of members (13 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
4 November 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
4 November 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
26 May 1998Return made up to 25/05/98; full list of members (10 pages)
26 May 1998Return made up to 25/05/98; full list of members (10 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
20 February 1998Return made up to 31/01/98; full list of members (10 pages)
20 February 1998Return made up to 31/01/98; full list of members (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
21 February 1997Return made up to 31/01/97; full list of members (7 pages)
21 February 1997Return made up to 31/01/97; full list of members (7 pages)
9 October 1996Full accounts made up to 31 March 1996 (13 pages)
9 October 1996Full accounts made up to 31 March 1996 (13 pages)
30 September 1996Registered office changed on 30/09/96 from: duke street galashiels TD1 1QA (1 page)
30 September 1996Registered office changed on 30/09/96 from: duke street galashiels TD1 1QA (1 page)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (5 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
4 March 1996Return made up to 31/01/96; full list of members (8 pages)
4 March 1996Return made up to 31/01/96; full list of members (8 pages)
7 November 1995Full accounts made up to 31 March 1995 (11 pages)
7 November 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Director resigned (4 pages)
26 October 1995Director resigned (4 pages)
12 May 1995Declaration of assistance for shares acquisition (10 pages)
12 May 1995Declaration of assistance for shares acquisition (10 pages)
12 May 1995Declaration of assistance for shares acquisition (10 pages)
12 May 1995Declaration of assistance for shares acquisition (10 pages)
4 May 1995Secretary resigned;director resigned (2 pages)
4 May 1995Secretary resigned;director resigned (2 pages)
9 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 January 1991Incorporation (18 pages)
31 January 1991Incorporation (18 pages)