Troon
Ayrshire
KA10 7HX
Scotland
Director Name | Mr Andrew Robert Richard Vernon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(21 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Mark Munro |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mrs Emma Mary Von Hof |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Alistair McGowan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Raymond Charles Thom |
---|---|
Status | Current |
Appointed | 01 August 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Raymond Charles Thom |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2023(31 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Gordon Archibald Halliday Muir |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 April 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Muirfield 20a Fullerton Drive Seamill Ayrshire KA23 9HT Scotland |
Director Name | Mr Charles Douglas Murray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 months, 1 week after company formation) |
Appointment Duration | 23 years (resigned 31 March 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Greville Edward Mervyn Vernon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 months, 1 week after company formation) |
Appointment Duration | 25 years (resigned 18 April 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Hugh Richard Mervyn Vernon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 months, 1 week after company formation) |
Appointment Duration | 25 years (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Graham O'Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Moorburn Road Largs Ayrshire KA30 9HY Scotland |
Director Name | Mr Graham O'Boyle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Charles Clifford Toyn |
---|---|
Status | Resigned |
Appointed | 01 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Justin Matthew Gill |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Charles Clifford Toyn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr James Fitzpatrick Greville Vernon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(25 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Jamie Crumlish |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Alan Hill |
---|---|
Status | Resigned |
Appointed | 10 November 2020(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2022) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Website | hillhousegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 313311 |
Telephone region | Ayr |
Registered Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Hillhouse Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,233,867 |
Gross Profit | £10,667,919 |
Net Worth | £18,822,749 |
Cash | £5,195,723 |
Current Liabilities | £9,402,699 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
5 June 2007 | Delivered on: 15 June 2007 Satisfied on: 4 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That irregularly shaped plot of ground at annandale by kilmarnock in teh county of ayr comprising area of ground extending to fifty three one hundredth parts of a hectare or thereby and the triangular area of ground extending to six one-hundredth parts of a hectare or thereby and the area of ground once intended to be used as an access road extending to six metres or thereby in width for a length of ninety two metres or thereby and thereafter tapering in width over a distance of thirty three metres or thereby - see form 410 paper apart form for further details. Fully Satisfied |
---|
22 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Appointment of Mr Alan George Hill as a director on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Mr Alan Hill as a secretary on 10 November 2020 (2 pages) |
3 July 2020 | Appointment of Mr Jamie Crumlish as a director on 1 July 2020 (2 pages) |
12 June 2020 | Termination of appointment of Charles Clifford Toyn as a secretary on 31 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Charles Clifford Toyn as a director on 31 May 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
19 November 2019 | Cessation of Andrew Robert Richard Vernon as a person with significant control on 1 November 2019 (1 page) |
19 November 2019 | Cessation of Greville Edward Mervyn Vernon as a person with significant control on 1 November 2019 (1 page) |
19 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
19 November 2019 | Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 1 November 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 March 2016 (29 pages) |
2 August 2017 | Full accounts made up to 31 March 2016 (29 pages) |
18 April 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page) |
9 December 2016 | Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Graham O'boyle as a director on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Graham O'boyle as a director on 8 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
7 April 2015 | Appointment of Mr Charles Clifford Toyn as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Charles Clifford Toyn as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Charles Clifford Toyn as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
14 January 2015 | Appointment of Mr Justin Matthew Gill as a director on 12 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Mark Munro as a director on 12 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Mark Munro as a director on 12 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Justin Matthew Gill as a director on 12 January 2015 (2 pages) |
12 January 2015 | Auditor's resignation (1 page) |
12 January 2015 | Auditor's resignation (1 page) |
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
21 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Mr Greville Edward Mervyn Vernon on 28 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Greville Edward Mervyn Vernon on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Charles Douglas Murray on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Andrew Robert Richard Vernon on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Robert Mcnaughton on 25 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Charles Douglas Murray on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Graham O'boyle on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Andrew Robert Richard Vernon on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Hugh Richard Mervyn Vernon on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Hugh Richard Mervyn Vernon on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Graham O'boyle on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Robert Mcnaughton on 25 November 2013 (2 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
3 April 2013 | Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages) |
3 April 2013 | Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Termination of appointment of Gordon Muir as a director (1 page) |
18 May 2011 | Termination of appointment of Gordon Muir as a director (1 page) |
17 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Termination of appointment of Graham O'boyle as a secretary (1 page) |
6 April 2010 | Appointment of Mr Charles Clifford Toyn as a secretary (1 page) |
6 April 2010 | Appointment of Mr Charles Clifford Toyn as a secretary (1 page) |
6 April 2010 | Termination of appointment of Graham O'boyle as a secretary (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 November 2009 | Director's details changed for Gordon Archibald Halliday Muir on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Graham O'boyle on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gordon Archibald Halliday Muir on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Hugh Richard Mervyn Vernon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Hugh Richard Mervyn Vernon on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Mr Robert Mcnaughton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Charles Douglas Murray on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert Mcnaughton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Graham O'boyle on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Mr Robert Mcnaughton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gordon Archibald Halliday Muir on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Charles Douglas Murray on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Charles Douglas Murray on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Hugh Richard Mervyn Vernon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Graham O'boyle on 5 November 2009 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2009 | Director appointed mr graham o'boyle (1 page) |
2 April 2009 | Director appointed mr graham o'boyle (1 page) |
30 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
6 May 2008 | Director appointed mr robert mcnaughton (1 page) |
6 May 2008 | Director appointed mr robert mcnaughton (1 page) |
30 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
15 June 2007 | Partic of mort/charge * (5 pages) |
15 June 2007 | Partic of mort/charge * (5 pages) |
5 January 2007 | Return made up to 05/11/06; full list of members (3 pages) |
5 January 2007 | Return made up to 05/11/06; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
9 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
11 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
11 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
13 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
3 April 2001 | Company name changed hillhouse quarry company LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed hillhouse quarry company LIMITED\certificate issued on 03/04/01 (2 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
15 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 November 1998 | Return made up to 05/11/98; full list of members (7 pages) |
11 November 1998 | Return made up to 05/11/98; full list of members (7 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | Return made up to 19/11/97; no change of members (5 pages) |
2 December 1997 | Return made up to 19/11/97; no change of members (5 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 November 1996 | Return made up to 19/11/96; no change of members (5 pages) |
13 November 1996 | Return made up to 19/11/96; no change of members (5 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 December 1995 | Return made up to 19/11/95; full list of members
|
4 December 1995 | Return made up to 19/11/95; full list of members
|
6 April 1992 | £ nc 1000/10000 31/03/92 (1 page) |
6 April 1992 | Memorandum and Articles of Association (16 pages) |
6 April 1992 | Memorandum and Articles of Association (16 pages) |
6 April 1992 | £ nc 1000/10000 31/03/92 (1 page) |
10 March 1992 | Company name changed\certificate issued on 10/03/92 (2 pages) |
10 March 1992 | Company name changed\certificate issued on 10/03/92 (2 pages) |
5 March 1992 | Registered office changed on 05/03/92 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 March 1992 | Registered office changed on 05/03/92 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 November 1991 | Incorporation (19 pages) |
19 November 1991 | Incorporation (19 pages) |