Edinburgh
EH12 9DT
Scotland
Director Name | Mr Stephen John Stout |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(27 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, East Wing, Lochside House 3 Lochside Edinburgh EH12 9DT Scotland |
Secretary Name | Mr Matthew Stephen Teague |
---|---|
Status | Current |
Appointed | 01 April 2019(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor, East Wing, Lochside House 3 Lochside Edinburgh EH12 9DT Scotland |
Director Name | Mr Mark Daniel Johnston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(28 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, East Wing, Lochside House 3 Lochside Edinburgh EH12 9DT Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Thomas Brown |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1996) |
Role | Chief Executive |
Correspondence Address | 5 Belford Avenue Edinburgh Midlothian EH4 3EH Scotland |
Director Name | Patricia Ann McKillop Coyle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2000) |
Role | Personnel Manager |
Correspondence Address | 18 Warriston Gardens Edinburgh Midlothian EH3 5NG Scotland |
Director Name | Mr Michael Ian Patterson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Craighall Gardens Edinburgh Midlothian EH6 4RJ Scotland |
Director Name | Mr David Nicoll |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2007) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 1 St Michaels Lane Linlithgow West Lothian EH49 7JD Scotland |
Secretary Name | Mr Michael Ian Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Craighall Gardens Edinburgh Midlothian EH6 4RJ Scotland |
Director Name | Hamish Robert Muir Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1994) |
Role | Investment Banker |
Correspondence Address | 6 Keith Crescent Edinburgh Midlothian EH4 3NH Scotland |
Director Name | Thomas Brown |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 33/7 Murrayfield Road Edinburgh EH12 6EP Scotland |
Director Name | Mr James Galbraith Anderson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 May 2009) |
Role | Operations Manager |
Correspondence Address | 69 Spottiswoode Gardens Mid Calder Mid Lothian EH53 0JX Scotland |
Director Name | Mr Ian James Fraser |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2010) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Daniel Eduardo Friedmann |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2003(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2008) |
Role | Business Person |
Country of Residence | Canada |
Correspondence Address | 2578 West 7th Avenue Vancouver British Columbia V6k 1y9 Canada |
Director Name | Bernard Stephen Clark |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2003(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 January 2004) |
Role | Business Person |
Country of Residence | Canada |
Correspondence Address | 1903 West 7th Avenue Vancouver British Columbia V6h 1b2 Canada |
Director Name | Mr Martin John Willard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2008) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 14 Saddlewood Cumberley Surrey GU15 2TG |
Director Name | Anil Wirasekara |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2003(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 January 2011) |
Role | Business Person |
Country of Residence | Canada |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Peter Louis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 2004(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 2011) |
Role | Business Person |
Country of Residence | Canada |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Mark Riddick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank House Mill Hill Lane Shorne Kent DA12 3HA |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Fiona Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2011) |
Role | Chartered Accountant |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Roy Arnott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2010(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 29 June 2011(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Director Name | Mr David William Callcott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Secretary Name | David William Callcott |
---|---|
Status | Resigned |
Appointed | 31 January 2015(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Director Name | Mr Matthew Stephen Teague |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Website | www.millar-bryce.com/ |
---|---|
Telephone | 0131 5561313 |
Telephone region | Edinburgh |
Registered Address | First Floor, East Wing, Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
150k at £1 | Decision Insight Information Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,308,945 |
Gross Profit | £2,879,593 |
Net Worth | £3,276,641 |
Cash | £91,942 |
Current Liabilities | £2,206,313 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
4 February 1997 | Delivered on: 11 February 1997 Satisfied on: 12 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 beaverbank business park,logie green road,edinburgh. Fully Satisfied |
---|---|
4 February 1997 | Delivered on: 11 February 1997 Satisfied on: 12 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor of unit 2 & unit 3 beaverbank business park,logie green road,edinburgh. Fully Satisfied |
10 February 1992 | Delivered on: 14 February 1992 Satisfied on: 16 February 2012 Persons entitled: The Royal Bank of Scotland PLC 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 |
24 January 2024 | Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to First Floor, East Wing, Lochside House 3 Lochside Way Edinburgh EH12 9DT on 24 January 2024 (1 page) |
---|---|
8 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
6 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (31 pages) |
6 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages) |
22 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
22 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
15 December 2022 | Full accounts made up to 30 September 2021 (32 pages) |
8 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
18 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (36 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 30 September 2019 (38 pages) |
21 October 2019 | Termination of appointment of Matthew Stephen Teague as a director on 18 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Mark Daniel Johnston as a director on 18 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
7 June 2019 | Full accounts made up to 30 September 2018 (33 pages) |
2 April 2019 | Appointment of Mr Matthew Stephen Teague as a secretary on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of David William Callcott as a director on 1 April 2019 (1 page) |
2 April 2019 | Termination of appointment of David William Callcott as a secretary on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Matthew Stephen Teague as a director on 1 April 2019 (2 pages) |
21 November 2018 | Appointment of Mr Stephen John Stout as a director on 5 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Mark Francis Milner as a director on 5 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Simon James Brown as a director on 5 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 September 2017 (34 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 30 September 2016 (37 pages) |
14 June 2017 | Full accounts made up to 30 September 2016 (37 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
16 February 2016 | Full accounts made up to 30 September 2015 (26 pages) |
16 February 2016 | Full accounts made up to 30 September 2015 (26 pages) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Roy Arnott as a director on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Roy Arnott as a director on 29 October 2015 (1 page) |
30 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
30 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
18 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
18 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
13 February 2015 | Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page) |
13 February 2015 | Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages) |
13 February 2015 | Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page) |
13 February 2015 | Appointment of Mr David William Callcott as a director on 31 January 2015 (2 pages) |
13 February 2015 | Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages) |
13 February 2015 | Appointment of Mr David William Callcott as a director on 31 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page) |
23 October 2014 | Section 519 (2 pages) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Section 519 (2 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 October 2014 | Section 519 (2 pages) |
16 October 2014 | Section 519 (2 pages) |
23 May 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from , Upper Ground Floor 375 West George Street, Glasgow, G2 4LW on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from , Upper Ground Floor 375 West George Street, Glasgow, G2 4LW on 23 May 2014 (1 page) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 February 2013 | Auditor's resignation (2 pages) |
26 February 2013 | Auditor's resignation (2 pages) |
12 February 2013 | Section 519 (2 pages) |
12 February 2013 | Section 519 (2 pages) |
14 December 2012 | Termination of appointment of Stuart David Pearce as a director on 5 October 2012 (1 page) |
14 December 2012 | Appointment of Robin Pimenta as a director on 5 October 2012 (2 pages) |
14 December 2012 | Termination of appointment of Stuart David Pearce as a director on 5 October 2012 (1 page) |
14 December 2012 | Appointment of Robin Pimenta as a director on 5 October 2012 (2 pages) |
14 December 2012 | Appointment of Robin Pimenta as a director on 5 October 2012 (2 pages) |
14 December 2012 | Termination of appointment of Stuart David Pearce as a director on 5 October 2012 (1 page) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 November 2011 | Solvency statement dated 18/10/11 (1 page) |
8 November 2011 | Solvency statement dated 18/10/11 (1 page) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Resolutions
|
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 September 2011 | Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland on 20 September 2011 (1 page) |
5 July 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Fiona Rice as a secretary (1 page) |
5 July 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Fiona Rice as a secretary (1 page) |
21 June 2011 | Secretary's details changed for Fiona Rice on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Roy Arnott on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Roy Arnott on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Roy Arnott on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Fiona Rice on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Fiona Rice on 6 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from , 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from , 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH on 4 May 2011 (1 page) |
28 March 2011 | Termination of appointment of Anil Wirasekara as a director (1 page) |
28 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
28 March 2011 | Termination of appointment of Robin Pimenta as a director (1 page) |
28 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
28 March 2011 | Termination of appointment of Robin Pimenta as a director (1 page) |
28 March 2011 | Termination of appointment of Anil Wirasekara as a director (1 page) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Anil Wirasekara on 5 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Anil Wirasekara on 5 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Anil Wirasekara on 5 July 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 July 2010 | Appointment of Roy Arnott as a director (2 pages) |
6 July 2010 | Appointment of Roy Arnott as a director (2 pages) |
24 June 2010 | Termination of appointment of Ian Fraser as a director (1 page) |
24 June 2010 | Termination of appointment of Ian Fraser as a director (1 page) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Secretary's details changed for Fiona Rice on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Robin Pimenta on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robin Pimenta on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian James Fraser on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Fiona Rice on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Stuart David Pearce on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Fiona Rice on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Anil Wirasekara on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robin Pimenta on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart David Pearce on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart David Pearce on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian James Fraser on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anil Wirasekara on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Ian James Fraser on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anil Wirasekara on 1 October 2009 (2 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 June 2009 | Appointment terminated director james anderson (1 page) |
11 June 2009 | Appointment terminated director james anderson (1 page) |
28 February 2009 | Secretary appointed fiona rice (1 page) |
28 February 2009 | Secretary appointed fiona rice (1 page) |
19 February 2009 | Director appointed stuart david pearce (2 pages) |
19 February 2009 | Director appointed stuart david pearce (2 pages) |
30 January 2009 | Appointment terminated director and secretary michael patterson (1 page) |
30 January 2009 | Appointment terminated director mark riddick (1 page) |
30 January 2009 | Appointment terminated director and secretary michael patterson (1 page) |
30 January 2009 | Appointment terminated director mark riddick (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
20 June 2008 | Appointment terminated director martin willard (1 page) |
20 June 2008 | Appointment terminated director martin willard (1 page) |
19 June 2008 | Director appointed robin pimenta (2 pages) |
19 June 2008 | Director appointed mark riddick (6 pages) |
19 June 2008 | Director appointed robin pimenta (2 pages) |
19 June 2008 | Director appointed mark riddick (6 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
17 October 2007 | Return made up to 14/10/07; no change of members (10 pages) |
17 October 2007 | Return made up to 14/10/07; no change of members (10 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
19 October 2006 | Return made up to 14/10/06; full list of members (10 pages) |
19 October 2006 | Return made up to 14/10/06; full list of members (10 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 November 2005 | Return made up to 14/10/05; full list of members
|
7 November 2005 | Return made up to 14/10/05; full list of members
|
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 December 2004 | Auditor's resignation (1 page) |
24 December 2004 | Auditor's resignation (1 page) |
14 October 2004 | Return made up to 14/10/04; full list of members (10 pages) |
14 October 2004 | Return made up to 14/10/04; full list of members (10 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 14/10/03; full list of members (10 pages) |
15 October 2003 | Return made up to 14/10/03; full list of members (10 pages) |
29 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
29 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Dec mort/charge * (4 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Dec mort/charge * (4 pages) |
12 February 2003 | Dec mort/charge * (4 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Dec mort/charge * (4 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 October 2002 | Return made up to 14/10/02; full list of members (12 pages) |
15 October 2002 | Return made up to 14/10/02; full list of members (12 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (11 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (11 pages) |
25 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
25 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (12 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (12 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 14/10/99; change of members
|
18 October 1999 | Return made up to 14/10/99; change of members
|
15 September 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
15 September 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
14 October 1998 | Return made up to 14/10/98; full list of members (10 pages) |
14 October 1998 | Return made up to 14/10/98; full list of members (10 pages) |
14 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
14 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
16 June 1998 | Ad 10/06/98--------- £ si 3454@1=3454 £ ic 146546/150000 (2 pages) |
16 June 1998 | Ad 10/06/98--------- £ si 3454@1=3454 £ ic 146546/150000 (2 pages) |
29 April 1998 | Memorandum and Articles of Association (16 pages) |
29 April 1998 | £ nc 150000/1000000 21/04/98 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | £ nc 150000/1000000 21/04/98 (1 page) |
29 April 1998 | Memorandum and Articles of Association (16 pages) |
31 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
31 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
14 October 1997 | Return made up to 14/10/97; no change of members (6 pages) |
14 October 1997 | Return made up to 14/10/97; no change of members (6 pages) |
11 February 1997 | Partic of mort/charge * (7 pages) |
11 February 1997 | Partic of mort/charge * (3 pages) |
11 February 1997 | Partic of mort/charge * (3 pages) |
11 February 1997 | Partic of mort/charge * (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 October 1996 | Return made up to 14/10/96; full list of members (9 pages) |
14 October 1996 | Return made up to 14/10/96; full list of members (9 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
12 August 1996 | £ ic 148273/146546 26/07/96 £ sr 1727@1=1727 (1 page) |
12 August 1996 | £ ic 148273/146546 26/07/96 £ sr 1727@1=1727 (1 page) |
15 April 1996 | £ ic 150000/148273 29/03/96 £ sr 1727@1=1727 (1 page) |
15 April 1996 | £ ic 150000/148273 29/03/96 £ sr 1727@1=1727 (1 page) |
10 January 1996 | Secretary's particulars changed (1 page) |
10 January 1996 | Secretary's particulars changed (1 page) |
25 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
25 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
20 October 1995 | Return made up to 14/10/95; full list of members
|
20 October 1995 | Return made up to 14/10/95; full list of members
|
21 July 1995 | £ nc 250000/150000 03/07/95 (1 page) |
21 July 1995 | £ ic 197170/150000 03/07/95 £ sr 47170@1=47170 (1 page) |
21 July 1995 | £ nc 250000/150000 03/07/95 (1 page) |
21 July 1995 | Memorandum and Articles of Association (20 pages) |
21 July 1995 | Memorandum and Articles of Association (20 pages) |
21 July 1995 | £ ic 197170/150000 03/07/95 £ sr 47170@1=47170 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
24 October 1994 | Return made up to 14/10/94; change of members (7 pages) |
24 October 1994 | Return made up to 14/10/94; change of members (7 pages) |
18 July 1994 | Resolutions
|
18 July 1994 | Resolutions
|
15 October 1993 | Return made up to 14/10/93; full list of members (7 pages) |
15 October 1993 | Return made up to 14/10/93; full list of members (7 pages) |
11 August 1993 | Accounts for a medium company made up to 31 December 1992 (18 pages) |
11 August 1993 | Accounts for a medium company made up to 31 December 1992 (18 pages) |
20 October 1992 | Return made up to 14/10/92; full list of members (9 pages) |
20 October 1992 | Return made up to 14/10/92; full list of members (9 pages) |
14 February 1992 | Partic of mort/charge 2671 (3 pages) |
14 February 1992 | Partic of mort/charge 2671 (3 pages) |
11 February 1992 | Company name changed randotte (no. 261) LIMITED\certificate issued on 11/02/92 (2 pages) |
11 February 1992 | Resolutions
|
11 February 1992 | Resolutions
|
11 February 1992 | Company name changed randotte (no. 261) LIMITED\certificate issued on 11/02/92 (2 pages) |
14 October 1991 | Incorporation (20 pages) |
14 October 1991 | Incorporation (20 pages) |