Edinburgh
Midlothian
EH9 1RN
Scotland
Secretary Name | Robert Mairs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 27 years, 10 months (closed 20 February 2020) |
Role | Company Director |
Correspondence Address | 2 Lake Avenue Lanark Lanarkshire ML11 9BQ Scotland |
Director Name | Colin Ian Hunter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 20 February 2020) |
Role | Business Advisor |
Correspondence Address | 8 Camptoun Holding North Berwick East Lothian EH39 5BA Scotland |
Director Name | Graham Archibald Welsh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 20 February 2020) |
Role | Banker |
Correspondence Address | 51 Nicol Road Broxburn West Lothian EH52 6JW Scotland |
Director Name | Mr Tom Buchanan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 February 2020) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lindsay Row Rosewell Midlothian EH24 9EJ Scotland |
Director Name | Graham Pattison Irvine |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Secretary Name | Mr Peter McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Director Name | Mr Donald Craig Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 1999) |
Role | Medical Laboratory Scientific |
Country of Residence | Scotland |
Correspondence Address | 39 The Spinney Edinburgh Midlothian EH17 7LE Scotland |
Director Name | Alexander Boyd Brodie |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 1994) |
Role | Bank Manager |
Correspondence Address | 45 The Glebe Aberdour Burntisland Fife KY3 0UN Scotland |
Director Name | Paul Anthony Winson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 March 1993) |
Role | Business Trust Manager |
Correspondence Address | 8 Craigiebeild Crescent Penicuick Midlothian EH26 9AQ Scotland |
Director Name | Joseph Cumming |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1993) |
Role | District Councillor |
Correspondence Address | 12 Loaninghill Park Uphall Broxburn West Lothian EH52 5EB Scotland |
Director Name | Joseph Cumming |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1993) |
Role | District Councillor |
Correspondence Address | 12 Loaninghill Park Uphall Broxburn West Lothian EH52 5EB Scotland |
Director Name | James Galloway Clark Murray |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 1996) |
Role | Districy Councillor |
Correspondence Address | 41 Maclean Place Gorebridge Midlothian EH23 4DX Scotland |
Director Name | Norman Walker Hall |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1993) |
Role | Executive |
Correspondence Address | 29 Clifford Road North Berwick East Lothian EH39 4PW Scotland |
Director Name | Patrick Douglas Mayne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 August 1992) |
Role | Actuary |
Correspondence Address | 20 Caroline Terrace Edinburgh Midlothian EH12 8QY Scotland |
Director Name | Sheila Kennedy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 1996) |
Role | Teacher |
Correspondence Address | 30 House O'Hill Road Edinburgh EH4 2AN Scotland |
Director Name | David Stewart Burns Jamieson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 24 Mortonhall Road Edinburgh Midlothian EH9 2HN Scotland |
Director Name | Gregor Cumming Murray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 1998) |
Role | Enterprise Trust Director |
Correspondence Address | 15 Gayfield Square Edinburgh Lothian EH1 3NX Scotland |
Director Name | Cllr James Gray Sibbald |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 1996) |
Role | Hotel Proprietor |
Correspondence Address | 8 South Street Armadale Bathgate West Lothian EH48 3ER Scotland |
Director Name | Mr Peter McFarlane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 year after company formation) |
Appointment Duration | -1 years (resigned 22 April 1992) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Director Name | Shane Rankin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 1998) |
Role | Local Govt Manager |
Correspondence Address | 6 Green Apron Park North Berwick East Lothian EH39 4RE Scotland |
Director Name | Cllr William Innes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 1996) |
Role | District Councillor |
Country of Residence | Scotland |
Correspondence Address | 8 Inchview Prestonpans East Lothian EH32 9BQ Scotland |
Director Name | Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 1996) |
Role | Chief Executive |
Correspondence Address | 1 Succoth Gardens Edinburgh EH12 6BR Scotland |
Director Name | David Lauder Bell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 212 Colinton Road Edinburgh EH14 1BP Scotland |
Director Name | Mr Robert Maxwell Stewart Gunning |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 1995(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2002) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 47 Auchingane Edinburgh Midlothian EH10 7HU Scotland |
Director Name | Anthony Kenneth Kinder |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1998) |
Role | Lecturer |
Correspondence Address | 53 West Main Street Broxburn West Lothian EH52 5RL Scotland |
Director Name | John Ross |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1998) |
Role | Local Govt. |
Correspondence Address | 99 Market Street Musselburgh EH21 6PY Scotland |
Director Name | Mr David Hamilton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1998) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Bevan Lee Court Dalkeith Midlothian EH22 2DY Scotland |
Director Name | Donald McIntyre Rankine |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 November 2002) |
Role | Banker |
Correspondence Address | 8 Braehead Park Linlithgow West Lothian EH49 6EJ Scotland |
Director Name | Lezley Marion Cameron |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2003) |
Role | Self Employed |
Correspondence Address | 7/6 Roseburn Maltings Edinburgh Midlothian EH12 5LY Scotland |
Director Name | Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2004) |
Role | Banker |
Correspondence Address | 12 Lussielaw Road Edinburgh EH9 3BX Scotland |
Director Name | Mr Ian Perry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 May 2007) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 49 Lilyhill Terrace Edinburgh EH8 7DR Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £331,474 |
Cash | £355,098 |
Current Liabilities | £2,562 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2013 | Registered office address changed from Law House Fairbairn Place Livingston West Lothian EH54 6TN on 12 December 2013 (2 pages) |
---|---|
23 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
20 August 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 21/04/07; no change of members (8 pages) |
27 October 2006 | Accounts made up to 31 March 2006 (14 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
3 February 2006 | Accounts made up to 31 March 2005 (14 pages) |
2 August 2005 | £ sr 615708@1 29/03/05 (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 101 george street edinburgh EH2 3ES (1 page) |
18 July 2005 | Conve 29/03/05 (1 page) |
18 July 2005 | £ nc 2000000/1384292 29/03/05 (1 page) |
13 May 2005 | Return made up to 21/04/05; full list of members
|
4 March 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Declaration of shares redemption:auditor's report (3 pages) |
14 January 2005 | Accounts made up to 31 March 2004 (14 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
27 October 2003 | Accounts made up to 31 March 2003 (14 pages) |
24 September 2003 | New director appointed (3 pages) |
30 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
17 February 2003 | Director's particulars changed (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 101 george street edinburgh EH2 3ES (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
23 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members
|
27 February 2002 | Director resigned (1 page) |
23 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (13 pages) |
28 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Partic of mort/charge * (6 pages) |
23 May 2000 | New director appointed (3 pages) |
19 May 2000 | Return made up to 21/04/00; full list of members
|
13 January 2000 | Accounts made up to 31 March 1999 (15 pages) |
15 June 1999 | Return made up to 21/04/99; full list of members (8 pages) |
1 March 1999 | Memorandum and Articles of Association (15 pages) |
25 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Ad 21/12/98--------- £ si 495416@1=495416 £ ic 389001/884417 (2 pages) |
11 January 1999 | Memorandum and Articles of Association (14 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Director resigned (1 page) |
17 November 1998 | Accounts made up to 31 March 1998 (14 pages) |
26 May 1998 | Return made up to 21/04/98; full list of members (8 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
30 September 1997 | Accounts made up to 31 March 1997 (14 pages) |
4 June 1997 | Return made up to 21/04/97; no change of members
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (3 pages) |
25 July 1996 | Accounts made up to 31 March 1996 (13 pages) |
23 May 1996 | Return made up to 21/04/96; no change of members
|
9 January 1996 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Accounts made up to 31 March 1995 (13 pages) |
21 April 1992 | Incorporation (17 pages) |