Glasgow
G4 0JY
Scotland
Director Name | Brian Bannatyne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Julie McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2014(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2000) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 1994) |
Role | Ca |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Secretary Name | Ian Barclay Tudhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1994) |
Role | Solicitor |
Correspondence Address | 11a Grange Road Edinburgh Midlothian EH9 1UQ Scotland |
Director Name | Ian Mackay |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1996) |
Role | Managing Director |
Correspondence Address | 6 Barntongate Avenue Edinburgh Midlothian EH4 8BB Scotland |
Secretary Name | Mr James McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Berryhill Drive Giffnock Glasgow G46 7AA Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 1999) |
Role | Group Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 November 2006) |
Role | Mechanical Technician |
Correspondence Address | 24 Kaim Crescent Bathgate West Lothian EH48 1ER Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2006) |
Role | Commercial Director |
Correspondence Address | 9/2 South East Circus Place Edinburgh Lothian EH3 6TJ Scotland |
Director Name | Mr Christopher McIlduff |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2009) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | David Gilmour |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2007) |
Role | Operations Manager |
Correspondence Address | 73 Dalcraig Crescent Blantyre Lanarkshire G72 9LZ Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 86 Braid Road Edinburgh Lothian EH10 6AP Scotland |
Director Name | Mr John Ferguson McClelland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2005) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cairnmhor Prieston Road Bridge Of Weir Renfrewshire PA11 3AW Scotland |
Director Name | George Campbell Munro |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 October 2003) |
Role | Bus.Dev.Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
Director Name | Mr Keith Mitchell Geddes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(13 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 August 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Craig John McDermid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2009) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 9 Montrose Gardens Milngavie Glasgow Lanarkshire G62 8NQ Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mrs Rosaleen Gillespie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2009) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 3 Laggan Road Glasgow G43 2SY Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Alan Dickie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2011) |
Role | Business Improvement Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Kevin Peter Clark |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Justene Charlotte Donnelly |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2012) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Douglas McLoughlan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Jane Helen Hext |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Donald Weir Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Andrew Harvey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2015) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Mohammed Aurqeeb Moughal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2018) |
Role | Director Of Client Partnerships |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Website | response-uk.co.uk |
---|---|
Telephone | 0141 2721105 |
Telephone region | Glasgow |
Registered Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
852.8k at £1 | Kura (Cs) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,220,509 |
Gross Profit | £10,455,490 |
Net Worth | £4,440,772 |
Cash | £2,324,662 |
Current Liabilities | £7,975,637 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
24 November 2014 | Delivered on: 24 November 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
9 September 2014 | Delivered on: 10 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
20 April 2010 | Delivered on: 4 May 2010 Satisfied on: 29 August 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 October 1991 | Delivered on: 11 November 1991 Satisfied on: 29 August 2014 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 |
13 April 2023 | Group of companies' accounts made up to 30 June 2022 (38 pages) |
---|---|
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 June 2022 | Group of companies' accounts made up to 30 June 2021 (41 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
19 November 2021 | Director's details changed for Brian Bannantyne on 19 November 2021 (2 pages) |
15 June 2021 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
30 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
1 July 2020 | Group of companies' accounts made up to 30 June 2019 (43 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Mohammed Aurqeeb Moughal as a director on 15 June 2018 (1 page) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (38 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
8 October 2015 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
8 October 2015 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
25 September 2015 | Termination of appointment of Andrew Harvey as a director on 31 August 2015 (2 pages) |
25 September 2015 | Termination of appointment of Andrew Harvey as a director on 31 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages) |
21 April 2015 | Auditor's resignation (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 November 2014 | Registration of charge SC1298770004, created on 24 November 2014 (18 pages) |
24 November 2014 | Registration of charge SC1298770004, created on 24 November 2014 (18 pages) |
30 October 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
30 October 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
30 October 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
30 October 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
10 September 2014 | Registration of charge SC1298770003, created on 9 September 2014 (19 pages) |
10 September 2014 | Registration of charge SC1298770003, created on 9 September 2014 (19 pages) |
10 September 2014 | Registration of charge SC1298770003, created on 9 September 2014 (19 pages) |
1 September 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages) |
1 September 2014 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Donald Weir Muir as a director on 26 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages) |
1 September 2014 | Appointment of Andrew Harvey as a director on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Mr Mohammed Aurqeeb Moughal as a director on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Mr John Wordsworth-Goodram as a director on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Donald Weir Muir as a director on 26 August 2014 (2 pages) |
1 September 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr John Wordsworth-Goodram as a director on 26 August 2014 (3 pages) |
1 September 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of David Edward Murray as a director on 26 August 2014 (2 pages) |
1 September 2014 | Appointment of Andrew Harvey as a director on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Mr Mohammed Aurqeeb Moughal as a director on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of David Edward Murray as a director on 26 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages) |
29 August 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Satisfaction of charge 2 in full (4 pages) |
29 August 2014 | Satisfaction of charge 2 in full (4 pages) |
29 August 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
23 September 2013 | Termination of appointment of Grazyna Rose Swiercz as a director (1 page) |
23 September 2013 | Termination of appointment of Grazyna Rose Swiercz as a director (1 page) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
22 March 2012 | Termination of appointment of James Wilson as a director (1 page) |
22 March 2012 | Termination of appointment of James Wilson as a director (1 page) |
21 March 2012 | Termination of appointment of Justene Donnelly as a director (1 page) |
21 March 2012 | Termination of appointment of Justene Donnelly as a director (1 page) |
15 March 2012 | Termination of appointment of Jane Hext as a director (1 page) |
15 March 2012 | Termination of appointment of Jane Hext as a director (1 page) |
24 February 2012 | Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Termination of appointment of Douglas Mcloughlan as a director (1 page) |
2 December 2011 | Termination of appointment of Douglas Mcloughlan as a director (1 page) |
1 November 2011 | Termination of appointment of Alan Dickie as a director (1 page) |
1 November 2011 | Termination of appointment of Alan Dickie as a director (1 page) |
14 September 2011 | Termination of appointment of Keith Geddes as a director (1 page) |
14 September 2011 | Termination of appointment of Keith Geddes as a director (1 page) |
12 July 2011 | Termination of appointment of Kevin Clark as a director (1 page) |
12 July 2011 | Termination of appointment of Kevin Clark as a director (1 page) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
28 March 2011 | Appointment of Donald Weir Muir as a director (2 pages) |
28 March 2011 | Appointment of Donald Weir Muir as a director (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Appointment of Grazyna Rose Swiercz as a director (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Appointment of Grazyna Rose Swiercz as a director (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
29 June 2010 | Appointment of Jane Helen Hext as a director (3 pages) |
29 June 2010 | Appointment of Jane Helen Hext as a director (3 pages) |
22 June 2010 | Appointment of Douglas Mcloughlan as a director (3 pages) |
22 June 2010 | Appointment of Brian Bannantyne as a director (3 pages) |
22 June 2010 | Appointment of Justene Charlotte Donnelly as a director (3 pages) |
22 June 2010 | Appointment of Julie Mcintosh as a director (3 pages) |
22 June 2010 | Appointment of Alan Dickie as a director (3 pages) |
22 June 2010 | Appointment of Kevin Peter Clark as a director (3 pages) |
22 June 2010 | Appointment of Kevin Peter Clark as a director (3 pages) |
22 June 2010 | Appointment of Douglas Mcloughlan as a director (3 pages) |
22 June 2010 | Appointment of Justene Charlotte Donnelly as a director (3 pages) |
22 June 2010 | Appointment of Brian Bannantyne as a director (3 pages) |
22 June 2010 | Appointment of Julie Mcintosh as a director (3 pages) |
22 June 2010 | Appointment of Alan Dickie as a director (3 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
14 June 2010 | Company name changed response handling LIMITED\certificate issued on 14/06/10
|
14 June 2010 | Company name changed response handling LIMITED\certificate issued on 14/06/10
|
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
5 May 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
5 May 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
23 January 2010 | Resolutions
|
23 January 2010 | Resolutions
|
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Christopher Mcilduff as a director (2 pages) |
12 January 2010 | Termination of appointment of Christopher Mcilduff as a director (2 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Christopher Mcilduff on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Christopher Mcilduff on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Christopher Mcilduff on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages) |
1 October 2009 | Appointment terminated director craig mcdermid (1 page) |
1 October 2009 | Appointment terminated director craig mcdermid (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
5 August 2009 | Appointment terminated director brendan twohig (1 page) |
5 August 2009 | Appointment terminated director brendan twohig (1 page) |
14 July 2009 | Appointment terminated director rosaleen gillespie (1 page) |
14 July 2009 | Appointment terminated director rosaleen gillespie (1 page) |
6 February 2009 | Appointment terminated director david wallace (1 page) |
6 February 2009 | Appointment terminated director david wallace (1 page) |
13 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (30 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (30 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
28 November 2006 | Group of companies' accounts made up to 31 January 2006 (29 pages) |
28 November 2006 | Group of companies' accounts made up to 31 January 2006 (29 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Group of companies' accounts made up to 31 January 2005 (24 pages) |
13 October 2005 | Group of companies' accounts made up to 31 January 2005 (24 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 December 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
17 December 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
8 May 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
8 May 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
27 February 2003 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
27 February 2003 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (18 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (18 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 October 2000 | Full accounts made up to 31 January 2000 (18 pages) |
5 October 2000 | Full accounts made up to 31 January 2000 (18 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Memorandum and Articles of Association (13 pages) |
21 July 2000 | Memorandum and Articles of Association (13 pages) |
21 July 2000 | Resolutions
|
17 July 2000 | Ad 30/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 July 2000 | Ad 30/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
20 September 1999 | Full accounts made up to 31 January 1999 (18 pages) |
20 September 1999 | Full accounts made up to 31 January 1999 (18 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: murray house redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: murray house redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (11 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (11 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
10 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
10 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
25 September 1998 | Secretary's particulars changed (1 page) |
25 September 1998 | Secretary's particulars changed (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 November 1991 | Partic of mort/charge 13477 (3 pages) |
11 November 1991 | Partic of mort/charge 13477 (3 pages) |
2 May 1991 | Company name changed comlaw no. 253 LIMITED\certificate issued on 02/05/91 (2 pages) |
2 May 1991 | Company name changed comlaw no. 253 LIMITED\certificate issued on 02/05/91 (2 pages) |
8 February 1991 | Incorporation (18 pages) |
8 February 1991 | Incorporation (18 pages) |