95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mr Atholl Scott Duncan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Alastair John Morrison |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr William Alexander Murray Grigor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990 |
Appointment Duration | 5 years, 4 months (resigned 09 February 1996) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bank Street Inverkeithing Fife KY11 1LR Scotland |
Secretary Name | Anthony Robert Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage Bank Road Penn High Wycombe Buckinghamshire HP10 8LA |
Director Name | Mr George Kerevan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 1995) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | Brunstane House South Wing Brunstane Road South Edinburgh EH15 2NQ Scotland |
Director Name | Sydney Jack Kiman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 1994) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53b Inverleith Row Edinburgh EH3 5PX Scotland |
Director Name | Mr John Archibald Donachy |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 1994) |
Role | Economist/Importer |
Country of Residence | Scotland |
Correspondence Address | Clerkington Mill Haddington East Lothian EH41 4NJ Scotland |
Secretary Name | Douglas Gordon McKerrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | White Heather Cottage Drymen Road Gartocharn G83 8ND Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Queen Street Edinburgh EH2 3NR Scotland |
Director Name | Angus John MacDonald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1996) |
Role | Managing Director Stv |
Correspondence Address | 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Mr Michael John Davidson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 November 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Brighton Place Edinburgh EH15 1LT Scotland |
Director Name | Peter Michael Arvor Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1995) |
Role | Managing Director |
Correspondence Address | Meadowwells Farm House Ladybank Cupar Fife KY15 7UY Scotland |
Director Name | David Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1996) |
Role | Chairman |
Correspondence Address | Stirling Road Kirkliston West Lothian EH29 9EE Scotland |
Director Name | Stephen Arthur Frears |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1999) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Talbot Road London W2 5JW |
Director Name | Maj-Britt Kirchner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 18a Hillfield Park Muswell Hill London N10 3QS |
Director Name | Charles Frank MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2004) |
Role | Management Consultant |
Correspondence Address | Alexandra House 115 Caiyside Edinburgh EH10 7HR Scotland |
Director Name | John Barrett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 3 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | Mr Nicholas Freand Jones |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 January 2010) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38 Woodhurst Road London W3 6SP |
Director Name | Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 08 February 2000(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 2005) |
Role | Marketing Director |
Correspondence Address | 431 Lanark Road Edinburgh EH14 5BA Scotland |
Secretary Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Mr Paul Gordon Edie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 January 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2f3, 1 Harrison Road Edinburgh Midlothian EH11 1EG Scotland |
Director Name | Mr Stephen Archibald Cardownie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bellevue Terrace Edinburgh Midlothian EH7 4DS Scotland |
Director Name | Mr Peter Thomas Irvine |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Broughton Place Edinburgh EH1 3RX Scotland |
Director Name | Cllr Richard Russell Henderson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 2007) |
Role | Councillor |
Correspondence Address | 70 Temple Park Crescent Edinburgh Midlothian EH11 1HY Scotland |
Director Name | Penelope Mary Hardie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 December 2009) |
Role | HR Consultant Spld Teacher |
Country of Residence | Scotland |
Correspondence Address | Kirklands Melrose Roxburghshire TD6 9DL Scotland |
Director Name | Mr Eddie Dick |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2010) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 23 Parkhead Avenue Edinburgh Midlothian EH11 4SF Scotland |
Director Name | Ms Leslie Hills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2013) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scotland Street Edinburgh Midlothian EH3 6PS Scotland |
Secretary Name | James McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2010(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr James Dunnigan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2011(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr Bob Frederick Jeremy Last |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mrs Carol Gray Flockhart |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 September 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr Alexander Hugh McCormack Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2010) |
Correspondence Address | Princes Exchange Princes Exchange 1 Earl Grey Stre Edinburgh EH3 9EE Scotland |
Website | www.edfilmfest.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01405 271830 |
Telephone region | Goole |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£70,856 |
Cash | £78,313 |
Current Liabilities | £191,289 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 28 June 2023 (overdue) |
1 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
18 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
4 September 2019 | Appointment of Mr Atholl Scott Duncan as a director on 2 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Carol Gray Flockhart as a director on 2 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr Alexander Hugh Mccormack Begbie as a director on 23 April 2019 (2 pages) |
14 March 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
24 July 2018 | Termination of appointment of James Dunnigan as a director on 2 July 2018 (1 page) |
28 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 June 2015 | Appointment of Mr Brandon James Malone as a director on 30 April 2015 (2 pages) |
24 June 2015 | Termination of appointment of Bob Last as a director on 28 March 2015 (1 page) |
24 June 2015 | Termination of appointment of Bob Last as a director on 28 March 2015 (1 page) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Appointment of Mr Brandon James Malone as a director on 30 April 2015 (2 pages) |
3 December 2014 | (7 pages) |
3 December 2014 | (7 pages) |
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (4 pages) |
15 July 2014 | Appointment of Mrs Carol Gray Flockhart as a director on 4 December 2013 (2 pages) |
15 July 2014 | Appointment of Mrs Carol Gray Flockhart as a director on 4 December 2013 (2 pages) |
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (4 pages) |
15 July 2014 | Appointment of Mrs Carol Gray Flockhart as a director on 4 December 2013 (2 pages) |
1 July 2014 | Termination of appointment of Brandon James Malone as a director on 4 December 2013 (1 page) |
1 July 2014 | Termination of appointment of Brandon James Malone as a director on 4 December 2013 (1 page) |
1 July 2014 | Termination of appointment of Leslie Hills as a director on 4 December 2013 (1 page) |
1 July 2014 | Termination of appointment of Leslie Hills as a director on 4 December 2013 (1 page) |
1 July 2014 | Termination of appointment of Brandon James Malone as a director on 4 December 2013 (1 page) |
1 July 2014 | Termination of appointment of Leslie Hills as a director on 4 December 2013 (1 page) |
16 October 2013 | (7 pages) |
16 October 2013 | (7 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Appointment of Mr Bob Last as a director on 5 December 2012 (2 pages) |
10 June 2013 | Appointment of Mr Bob Last as a director on 5 December 2012 (2 pages) |
10 June 2013 | Appointment of Mr Bob Last as a director on 5 December 2012 (2 pages) |
15 April 2013 | Auditor's resignation (1 page) |
15 April 2013 | Auditor's resignation (1 page) |
19 December 2012 | (6 pages) |
19 December 2012 | (6 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 March 2012 | Full accounts made up to 31 March 2011 (18 pages) |
5 October 2011 | Termination of appointment of Turcan Connell as a secretary on 31 December 2010 (1 page) |
5 October 2011 | Termination of appointment of Turcan Connell as a secretary on 31 December 2010 (1 page) |
29 September 2011 | Appointment of Mr Brandon James Malone as a director on 8 March 2011 (2 pages) |
29 September 2011 | Appointment of Mr James Dunnigan as a director on 8 March 2011 (2 pages) |
29 September 2011 | Appointment of Mr Brandon James Malone as a director on 8 March 2011 (2 pages) |
29 September 2011 | Appointment of Mr James Dunnigan as a director on 8 March 2011 (2 pages) |
29 September 2011 | Appointment of Mr Brandon James Malone as a director on 8 March 2011 (2 pages) |
29 September 2011 | Appointment of Mr James Dunnigan as a director on 8 March 2011 (2 pages) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Termination of appointment of James Mckenzie as a secretary (1 page) |
14 July 2011 | Termination of appointment of James Mckenzie as a secretary (1 page) |
14 July 2011 | Termination of appointment of Shaun Millican as a director (1 page) |
14 July 2011 | Termination of appointment of Ian Ritchie as a director (1 page) |
14 July 2011 | Termination of appointment of Shaun Millican as a director (1 page) |
14 July 2011 | Termination of appointment of Ian Ritchie as a director (1 page) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
11 February 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
25 October 2010 | (6 pages) |
25 October 2010 | (6 pages) |
19 October 2010 | Termination of appointment of Iain Smith as a director (1 page) |
19 October 2010 | Termination of appointment of Iain Smith as a director (1 page) |
4 October 2010 | Appointment of Mr Shaun Millican as a director (2 pages) |
4 October 2010 | Appointment of Mr Shaun Millican as a director (2 pages) |
23 September 2010 | Appointment of a secretary (1 page) |
23 September 2010 | Appointment of a secretary (1 page) |
10 July 2010 | Termination of appointment of John Mason as a director (1 page) |
10 July 2010 | Termination of appointment of Eddie Dick as a director (1 page) |
10 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
10 July 2010 | Termination of appointment of Nicholas Jones as a director (1 page) |
10 July 2010 | Termination of appointment of Peter Irvine as a director (1 page) |
10 July 2010 | Termination of appointment of John Mason as a director (1 page) |
10 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
10 July 2010 | Termination of appointment of Nicholas Jones as a director (1 page) |
10 July 2010 | Termination of appointment of David Reid as a director (1 page) |
10 July 2010 | Termination of appointment of Paul Edie as a director (1 page) |
10 July 2010 | Termination of appointment of Peter Irvine as a director (1 page) |
10 July 2010 | Termination of appointment of Christopher Paterson as a director (1 page) |
10 July 2010 | Director's details changed for Leslie Hills on 29 January 2010 (2 pages) |
10 July 2010 | Termination of appointment of Eddie Dick as a director (1 page) |
10 July 2010 | Termination of appointment of Christopher Paterson as a director (1 page) |
10 July 2010 | Termination of appointment of Paul Edie as a director (1 page) |
10 July 2010 | Termination of appointment of David Reid as a director (1 page) |
10 July 2010 | Director's details changed for Leslie Hills on 29 January 2010 (2 pages) |
10 July 2010 | Secretary's details changed for Turcan Connell on 29 January 2010 (2 pages) |
10 July 2010 | Secretary's details changed for Turcan Connell on 29 January 2010 (2 pages) |
1 March 2010 | Appointment of James Mckenzie as a secretary (1 page) |
1 March 2010 | Appointment of James Mckenzie as a secretary (1 page) |
2 February 2010 | Termination of appointment of Stephen Cardownie as a director (1 page) |
2 February 2010 | Termination of appointment of Stephen Cardownie as a director (1 page) |
22 January 2010 | Termination of appointment of Penelope Hardie as a director (1 page) |
22 January 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
22 January 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
22 January 2010 | Termination of appointment of Penelope Hardie as a director (1 page) |
1 September 2009 | (6 pages) |
1 September 2009 | (6 pages) |
17 August 2009 | Appointment terminated secretary agnes macpherson (1 page) |
17 August 2009 | Secretary appointed turcan connell (1 page) |
17 August 2009 | Appointment terminated secretary agnes macpherson (1 page) |
17 August 2009 | Secretary appointed turcan connell (1 page) |
14 August 2009 | Appointment terminated director agnes macpherson (1 page) |
14 August 2009 | Appointment terminated director agnes macpherson (1 page) |
28 July 2009 | Director appointed mr christopher jon paterson (1 page) |
28 July 2009 | Director appointed mr christopher jon paterson (1 page) |
1 July 2009 | Return made up to 14/06/09; full list of members (7 pages) |
1 July 2009 | Appointment terminated director john mccormick (1 page) |
1 July 2009 | Return made up to 14/06/09; full list of members (7 pages) |
1 July 2009 | Appointment terminated director john mccormick (1 page) |
15 April 2009 | Director appointed leslie hills (2 pages) |
15 April 2009 | Director appointed leslie hills (2 pages) |
12 September 2008 | Director appointed iain alastair robertson smith (2 pages) |
12 September 2008 | Director appointed iain alastair robertson smith (2 pages) |
5 August 2008 | Director appointed john kenneth mason (2 pages) |
5 August 2008 | Director appointed david reid (2 pages) |
5 August 2008 | (7 pages) |
5 August 2008 | Director appointed david reid (2 pages) |
5 August 2008 | (7 pages) |
5 August 2008 | Director appointed john kenneth mason (2 pages) |
31 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
31 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
1 April 2008 | Prev sho from 31/03/2008 to 31/10/2007 (1 page) |
1 April 2008 | Prev sho from 31/03/2008 to 31/10/2007 (1 page) |
14 January 2008 | (6 pages) |
14 January 2008 | (6 pages) |
20 July 2007 | Return made up to 14/06/07; no change of members
|
20 July 2007 | Return made up to 14/06/07; no change of members
|
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | (6 pages) |
1 February 2007 | (6 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members
|
13 July 2006 | Return made up to 14/06/06; full list of members
|
2 February 2006 | (6 pages) |
2 February 2006 | (6 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members
|
12 July 2005 | Return made up to 14/06/05; full list of members
|
26 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
1 September 2004 | (5 pages) |
1 September 2004 | (5 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (11 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 14/06/04; full list of members (11 pages) |
13 July 2004 | Director resigned (1 page) |
31 August 2003 | (6 pages) |
31 August 2003 | (6 pages) |
14 August 2003 | Auditor's resignation (1 page) |
14 August 2003 | Auditor's resignation (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 14/06/03; full list of members
|
28 June 2003 | Return made up to 14/06/03; full list of members
|
22 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
9 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
15 April 2002 | (6 pages) |
15 April 2002 | (6 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
30 August 2001 | (6 pages) |
30 August 2001 | (6 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members
|
20 June 2001 | Return made up to 14/06/01; full list of members
|
6 September 2000 | Resolutions
|
6 September 2000 | Memorandum and Articles of Association (4 pages) |
6 September 2000 | Memorandum and Articles of Association (4 pages) |
6 September 2000 | Resolutions
|
11 July 2000 | (6 pages) |
11 July 2000 | (6 pages) |
27 June 2000 | Return made up to 14/06/00; full list of members
|
27 June 2000 | Return made up to 14/06/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | (6 pages) |
31 August 1999 | (6 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
12 August 1998 | (7 pages) |
12 August 1998 | (7 pages) |
7 July 1998 | Return made up to 14/06/98; no change of members (8 pages) |
7 July 1998 | Return made up to 14/06/98; no change of members (8 pages) |
12 November 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 November 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
8 September 1997 | Return made up to 14/06/97; full list of members (10 pages) |
8 September 1997 | Return made up to 14/06/97; full list of members (10 pages) |
4 June 1997 | (7 pages) |
4 June 1997 | (7 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
28 August 1996 | (6 pages) |
28 August 1996 | (6 pages) |
17 June 1996 | Return made up to 14/06/96; no change of members
|
17 June 1996 | Return made up to 14/06/96; no change of members
|
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
13 July 1995 | (6 pages) |
13 July 1995 | (6 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (6 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (6 pages) |
5 May 1995 | Director resigned;new director appointed (3 pages) |
5 May 1995 | Director resigned;new director appointed (3 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Director resigned (2 pages) |
6 May 1994 | Memorandum and Articles of Association (5 pages) |
6 May 1994 | Memorandum and Articles of Association (5 pages) |
6 February 1994 | Resolutions
|
6 February 1994 | Resolutions
|
14 June 1991 | Incorporation (14 pages) |
14 June 1991 | Incorporation (14 pages) |