Edinburgh
EH7 4HG
Scotland
Director Name | Mrs Emma Jane Mortimore |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Mr Cedric Moreau |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 August 2023(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Dr Debora Buba Feza Kayembe |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Miss Elizabeth Muthoni Chege |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Mr Thomas Andre Maurice Chaurin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 August 2023(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Alain Jean Marie Bourdon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Director Of The French Institu |
Correspondence Address | 31 London Street Edinburgh Midlothian EH3 6LY Scotland |
Director Name | Patrick James Hickey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 St Marys Street Edinburgh EH1 1SX Scotland |
Director Name | Allan Bruce Hunter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Freelance Journalist |
Country of Residence | Scotland |
Correspondence Address | 4 Rosebank Grove Edinburgh EH5 3QN Scotland |
Director Name | Kenneth Alexander Ingles |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Cinema Director |
Correspondence Address | 5 Lonsdale Terrace Edinburgh Midlothian EH3 9HN Scotland |
Director Name | Benedicte Madinier |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Director Institut Francis Delo |
Correspondence Address | 9 Kew Terrace Glasgow Lanarkshire G12 0TD Scotland |
Secretary Name | Richard Martin Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Queen Street Edinburgh Midlothian EH2 4NE Scotland |
Director Name | James Buchanan Hamilton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 November 2000) |
Role | Cinema Director |
Correspondence Address | 146b Saint John Street Clerkenwell London EC1V 4UA |
Director Name | Stephane Crouzat |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1997) |
Role | Dir Of Institut Francais D Ecs |
Correspondence Address | 47 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Dr James Steel |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 19 March 2023) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Alain Michel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 7 Bowmont Gardens Glasgow G12 9LR Scotland |
Director Name | Jean Marc Terrasse |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2005) |
Role | Institute Director |
Correspondence Address | 13 Randolph Crescent Edinburgh EH3 7TT Scotland |
Director Name | Patrick Girard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 15 Bowmont Gardens Glasgow G12 9LR Scotland |
Secretary Name | James McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Wardie Grove Edinburgh Midlothian EH5 1AQ Scotland |
Director Name | Jaki McDougall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Crown Circus Glasgow Lanarkshire G12 9HB Scotland |
Director Name | Ashok Adiceam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 5 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | James McKenzie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Wardie Grove Edinburgh Midlothian EH5 1AQ Scotland |
Director Name | Denis Charles Courdent |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Francais De Glasgow 7 Bowmont Gardens Glasgow Lanarkshire G12 9LR Scotland |
Director Name | Olga Poivre D Arvor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 2003(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 5 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | John Reid Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(13 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Dudley Terrace Edinburgh EH6 4QQ Scotland |
Director Name | Mrs Helene Ilona Morison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2014(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Role | French |
Country of Residence | Scotland |
Correspondence Address | 12 Sunbury Place Edinburgh EH4 3BY Scotland |
Secretary Name | Mrs Ilona Morison |
---|---|
Status | Resigned |
Appointed | 01 April 2015(22 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | 12 12 Sunbury Place Edinburgh EH4 3BY Scotland |
Secretary Name | Mrs Ilona Morison |
---|---|
Status | Resigned |
Appointed | 29 April 2015(23 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 12 Sunbury Place Edinburgh EH4 3BY Scotland |
Website | frenchfilmfestival.org.uk/FFF2013/wp/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2256191 |
Telephone region | Edinburgh |
Registered Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,583 |
Net Worth | £6,395 |
Cash | £9,108 |
Current Liabilities | £23,361 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
10 April 2024 | Termination of appointment of James Steel as a director on 19 March 2023 (1 page) |
---|---|
10 April 2024 | Confirmation statement made on 8 April 2024 with no updates (3 pages) |
31 January 2024 | Appointment of Dr Debora Buba Feza Kayembe as a director on 14 August 2023 (2 pages) |
31 January 2024 | Appointment of Mrs Emma Jane Mortimore as a director on 14 August 2023 (2 pages) |
31 January 2024 | Appointment of Miss Elizabeth Muthoni Chege as a director on 14 August 2023 (2 pages) |
31 January 2024 | Appointment of Mr Thomas Andre Maurice Chaurin as a director on 14 August 2023 (2 pages) |
31 January 2024 | Appointment of Mr Cedric Moreau as a director on 14 August 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
6 June 2023 | Director's details changed for Doctor James Steel on 6 June 2023 (2 pages) |
6 June 2023 | Registered office address changed from Tech Cube 1 Summerhall Edinburgh EH9 1PL Scotland to 6 Logie Mill Edinburgh EH7 4HG on 6 June 2023 (1 page) |
6 June 2023 | Director's details changed for Richard Norman Mowe on 6 June 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
20 April 2023 | Cessation of Helene Ilona Morison as a person with significant control on 31 December 2021 (1 page) |
20 April 2023 | Notification of a person with significant control statement (2 pages) |
5 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
14 February 2022 | Registered office address changed from 12 Sunbury Place Edinburgh EH4 3BY to Tech Cube 1 Summerhall Edinburgh EH9 1PL on 14 February 2022 (1 page) |
20 January 2022 | Termination of appointment of Helene Ilona Morison as a director on 31 December 2021 (1 page) |
20 January 2022 | Termination of appointment of Ilona Morison as a secretary on 31 December 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
19 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
16 December 2016 | Termination of appointment of Jaki Mcdougall as a director on 1 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Jaki Mcdougall as a director on 1 November 2016 (1 page) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 June 2016 | Annual return made up to 8 April 2016 no member list (6 pages) |
5 June 2016 | Annual return made up to 8 April 2016 no member list (6 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Termination of appointment of Ilona Morison as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Ilona Morison as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mrs Ilona Morison as a secretary on 1 April 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Ilona Morison as a secretary on 1 April 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Ilona Morison as a secretary on 1 April 2015 (2 pages) |
14 June 2015 | Registered office address changed from 12 Sunbury Place Edinburgh EH4 3BY Scotland to 12 Sunbury Place Edinburgh EH4 3BY on 14 June 2015 (1 page) |
14 June 2015 | Registered office address changed from C/O Filmhouse 88 Lothian Road Edinburgh Lothian EH3 9JN to 12 Sunbury Place Edinburgh EH4 3BY on 14 June 2015 (1 page) |
14 June 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
14 June 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
14 June 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
14 June 2015 | Registered office address changed from C/O Filmhouse 88 Lothian Road Edinburgh Lothian EH3 9JN to 12 Sunbury Place Edinburgh EH4 3BY on 14 June 2015 (1 page) |
14 June 2015 | Registered office address changed from 12 Sunbury Place Edinburgh EH4 3BY Scotland to 12 Sunbury Place Edinburgh EH4 3BY on 14 June 2015 (1 page) |
7 May 2015 | Appointment of Mrs Ilona Morison as a secretary on 29 April 2015 (3 pages) |
7 May 2015 | Appointment of Mrs Ilona Morison as a secretary on 29 April 2015 (3 pages) |
13 November 2014 | Appointment of Helene Ilona Morison as a director on 1 October 2014 (3 pages) |
13 November 2014 | Appointment of Helene Ilona Morison as a director on 1 October 2014 (3 pages) |
13 November 2014 | Appointment of Helene Ilona Morison as a director on 1 October 2014 (3 pages) |
7 November 2014 | Termination of appointment of John Reid Beattie as a secretary on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of John Reid Beattie as a secretary on 30 September 2014 (2 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
21 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
21 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
21 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
19 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
16 April 2012 | Termination of appointment of James Mckenzie as a director (1 page) |
16 April 2012 | Termination of appointment of James Mckenzie as a director (1 page) |
16 April 2012 | Termination of appointment of Denis Courdent as a director (1 page) |
16 April 2012 | Termination of appointment of Denis Courdent as a director (1 page) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
17 April 2011 | Annual return made up to 8 April 2011 no member list (7 pages) |
17 April 2011 | Annual return made up to 8 April 2011 no member list (7 pages) |
17 April 2011 | Annual return made up to 8 April 2011 no member list (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
15 April 2010 | Director's details changed for Doctor James Steel on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for James Mckenzie on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Doctor James Steel on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Denis - Charles Courdent on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
15 April 2010 | Director's details changed for Jaki Mcdougall on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Jaki Mcdougall on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Denis - Charles Courdent on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Denis - Charles Courdent on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
15 April 2010 | Director's details changed for James Mckenzie on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Doctor James Steel on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
15 April 2010 | Director's details changed for Jaki Mcdougall on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for James Mckenzie on 1 January 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Amended accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Amended accounts made up to 31 December 2008 (13 pages) |
9 April 2009 | Director's change of particulars / richard mowe / 30/06/2008 (1 page) |
9 April 2009 | Director's change of particulars / richard mowe / 30/06/2008 (1 page) |
9 April 2009 | Annual return made up to 08/04/09 (3 pages) |
9 April 2009 | Annual return made up to 08/04/09 (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 April 2008 | Annual return made up to 08/04/08 (3 pages) |
11 April 2008 | Annual return made up to 08/04/08 (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Annual return made up to 08/04/07
|
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Annual return made up to 08/04/07
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Annual return made up to 08/04/06 (7 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Annual return made up to 08/04/06 (7 pages) |
4 May 2006 | Director resigned (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Annual return made up to 08/04/05 (7 pages) |
6 May 2005 | Annual return made up to 08/04/05 (7 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 April 2004 | Annual return made up to 08/04/04 (7 pages) |
19 April 2004 | Annual return made up to 08/04/04 (7 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
20 December 2003 | New director appointed (2 pages) |
20 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 April 2003 | Annual return made up to 08/04/03 (6 pages) |
25 April 2003 | Annual return made up to 08/04/03 (6 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 88 lothian road, edinburgh, midlothian EH3 9BZ (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 88 lothian road edinburgh midlothian EH3 9BZ (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 April 2002 | Annual return made up to 08/04/02 (5 pages) |
6 April 2002 | Annual return made up to 08/04/02 (5 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
5 April 2001 | Annual return made up to 08/04/01 (5 pages) |
5 April 2001 | Annual return made up to 08/04/01 (5 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 66 queen street, edinburgh, midlothian, EH2 4NE (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Annual return made up to 08/04/00 (5 pages) |
12 April 2000 | Annual return made up to 08/04/00 (5 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 April 1999 | Annual return made up to 08/04/99
|
23 April 1999 | Annual return made up to 08/04/99
|
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 April 1997 | Annual return made up to 08/04/97
|
29 April 1997 | Annual return made up to 08/04/97
|
29 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 May 1996 | Annual return made up to 08/04/96 (6 pages) |
7 May 1996 | Annual return made up to 08/04/96 (6 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
8 April 1992 | Incorporation (34 pages) |
8 April 1992 | Incorporation (34 pages) |