Edinburgh
EH3 6DH
Scotland
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(21 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2014(21 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(31 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | William Frame |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 23 November 2010) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Brae House 53 Dundas Street Edinburgh EH3 6RS Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 15 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Karel Anne Broughton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 05 April 2013) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dundas Street Edinburgh EH3 6RS Scotland |
Director Name | Colette Murphy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dundas Street Edinburgh EH3 6RS Scotland |
Secretary Name | Armorel Katherine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2007) |
Role | Accountant |
Correspondence Address | Glenalmond College Perth Tayside PH1 3RY Scotland |
Secretary Name | Anne Isabel Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 19 McNee Place Crieff Perthshire PH7 4AQ Scotland |
Secretary Name | Keri Ann McArthur King |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 November 2007(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | 3 Lennoch Circle Comrie Perthshire PH6 2HS Scotland |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Dundas Street Edinburgh Midlothian EH3 6RS Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Dundas Street Edinburgh Midlothian EH3 6RS Scotland |
Secretary Name | Vernon Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 53 Dundas Street Edinburgh Midlothian EH3 6RS Scotland |
Director Name | Mrs Julie Anne Grieve |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Malcolm Stewart Graham Cannon |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 22 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(21 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Andrew Ian Seldon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Martin Paul Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2020(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 41 Southlands Grove Bingley BD16 1EF |
Website | lomondcapital.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
3.5m at £1 | Investec Investments (Uk) LTD 99.99% Ordinary |
---|---|
200 at £1 | Malcolm Cannon 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £3,467,378 |
Net Worth | -£1,284,550 |
Cash | £1,480,830 |
Current Liabilities | £4,774,081 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2012 | Delivered on: 22 October 2012 Persons entitled: Roger Lane-Smith Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 May 2023 | Delivered on: 15 May 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Domain name “braemore.co.UKâ€. Please see instrument for further details. Outstanding |
14 October 2021 | Delivered on: 22 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 1 February 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
21 January 2021 | Delivered on: 28 January 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
21 January 2021 | Delivered on: 28 January 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property – domains. Chargor: bondsave limited. Registrar: monkey tree hosting. Domain name: braemore.co.UK. Renewal date: 14 april 2021. Outstanding |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 5 February 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2012 | Delivered on: 22 October 2012 Satisfied on: 11 October 2013 Persons entitled: Stuart Pender Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 October 2012 | Delivered on: 22 October 2012 Satisfied on: 11 October 2013 Persons entitled: Roger Lane-Smith Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 October 2012 | Delivered on: 22 October 2012 Satisfied on: 15 August 2014 Persons entitled: Stuart Pender Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 April 2012 | Delivered on: 2 May 2012 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 April 2012 | Delivered on: 2 May 2012 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 January 2006 | Delivered on: 31 January 2006 Satisfied on: 1 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 (1F1) scotland street, edinburgh. Fully Satisfied |
1 February 2021 | Registration of charge SC1387550026, created on 21 January 2021 (24 pages) |
---|---|
28 January 2021 | Registration of charge SC1387550025, created on 21 January 2021 (22 pages) |
28 January 2021 | Registration of charge SC1387550024, created on 21 January 2021 (21 pages) |
27 January 2021 | Registration of charge SC1387550023, created on 21 January 2021 (27 pages) |
8 January 2021 | Resolutions
|
8 January 2021 | Memorandum and Articles of Association (9 pages) |
5 January 2021 | Satisfaction of charge 4 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550018 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550021 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550022 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550019 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550015 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550017 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550020 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550013 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1387550016 in full (1 page) |
10 November 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
14 August 2020 | Second filing of Confirmation Statement dated 30 April 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates
|
10 February 2020 | Appointment of Mr Andrew Ian Seldon as a director on 1 January 2020 (2 pages) |
12 November 2019 | Termination of appointment of Ian James Lawson as a director on 12 November 2019 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
3 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr Ian James Lawson on 15 February 2018 (2 pages) |
23 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
11 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
18 April 2017 | Alterations to floating charge SC1387550021 (236 pages) |
18 April 2017 | Alterations to floating charge SC1387550022 (236 pages) |
18 April 2017 | Alterations to floating charge SC1387550021 (236 pages) |
18 April 2017 | Alterations to floating charge SC1387550022 (236 pages) |
13 April 2017 | Alterations to floating charge SC1387550020 (237 pages) |
13 April 2017 | Alterations to floating charge SC1387550020 (237 pages) |
12 April 2017 | Alterations to floating charge SC1387550018 (232 pages) |
12 April 2017 | Alterations to floating charge SC1387550015 (232 pages) |
12 April 2017 | Alterations to floating charge SC1387550013 (232 pages) |
12 April 2017 | Alterations to floating charge SC1387550013 (232 pages) |
12 April 2017 | Alterations to floating charge SC1387550015 (232 pages) |
12 April 2017 | Alterations to floating charge 4 (242 pages) |
12 April 2017 | Alterations to floating charge 4 (242 pages) |
12 April 2017 | Alterations to floating charge SC1387550018 (232 pages) |
10 April 2017 | Registration of charge SC1387550021, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC1387550022, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC1387550022, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC1387550021, created on 28 March 2017 (17 pages) |
31 March 2017 | Satisfaction of charge SC1387550012 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC1387550012 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC1387550009 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC1387550009 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1387550008 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1387550010 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1387550008 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1387550011 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1387550011 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1387550010 in full (4 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
19 December 2016 | Director's details changed for Mr Ian James Lawson on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Ian James Lawson on 19 December 2016 (2 pages) |
26 October 2016 | Alterations to floating charge SC1387550018 (234 pages) |
26 October 2016 | Alterations to floating charge SC1387550020 (226 pages) |
26 October 2016 | Alterations to floating charge 4 (233 pages) |
26 October 2016 | Alterations to floating charge SC1387550013 (233 pages) |
26 October 2016 | Alterations to floating charge 4 (233 pages) |
26 October 2016 | Alterations to floating charge SC1387550009 (221 pages) |
26 October 2016 | Alterations to floating charge SC1387550009 (221 pages) |
26 October 2016 | Alterations to floating charge SC1387550015 (234 pages) |
26 October 2016 | Alterations to floating charge SC1387550015 (234 pages) |
26 October 2016 | Alterations to floating charge SC1387550020 (226 pages) |
26 October 2016 | Alterations to floating charge SC1387550018 (234 pages) |
26 October 2016 | Alterations to floating charge SC1387550013 (233 pages) |
20 October 2016 | Registration of charge SC1387550020, created on 13 October 2016 (17 pages) |
20 October 2016 | Registration of charge SC1387550019, created on 14 October 2016 (21 pages) |
20 October 2016 | Registration of charge SC1387550020, created on 13 October 2016 (17 pages) |
20 October 2016 | Registration of charge SC1387550019, created on 14 October 2016 (21 pages) |
18 October 2016 | Registration of charge SC1387550018, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC1387550018, created on 14 October 2016 (20 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 August 2016 | Appointment of Mr Ian James Lawson as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Ian James Lawson as a director on 15 August 2016 (2 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
7 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
7 July 2016 | Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
3 May 2016 | Full accounts made up to 31 December 2014 (20 pages) |
3 May 2016 | Full accounts made up to 31 December 2014 (20 pages) |
15 February 2016 | Memorandum and Articles of Association (41 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Memorandum and Articles of Association (41 pages) |
12 February 2016 | Satisfaction of charge SC1387550014 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC1387550014 in full (4 pages) |
5 February 2016 | Registration of charge SC1387550017, created on 22 January 2016 (22 pages) |
5 February 2016 | Registration of charge SC1387550017, created on 22 January 2016 (22 pages) |
1 February 2016 | Alterations to floating charge SC1387550015 (312 pages) |
1 February 2016 | Alterations to floating charge SC1387550013 (310 pages) |
1 February 2016 | Alterations to floating charge SC1387550015 (312 pages) |
1 February 2016 | Alterations to floating charge SC1387550013 (310 pages) |
29 January 2016 | Registration of charge SC1387550016, created on 22 January 2016 (22 pages) |
29 January 2016 | Registration of charge SC1387550016, created on 22 January 2016 (22 pages) |
28 January 2016 | Registration of charge SC1387550015, created on 22 January 2016 (21 pages) |
28 January 2016 | Registration of charge SC1387550015, created on 22 January 2016 (21 pages) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (1 page) |
9 October 2015 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (1 page) |
9 October 2015 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (1 page) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 August 2014 | Alterations to a floating charge (268 pages) |
19 August 2014 | Alterations to a floating charge (264 pages) |
19 August 2014 | Alterations to a floating charge (268 pages) |
19 August 2014 | Alterations to a floating charge (264 pages) |
15 August 2014 | Satisfaction of charge 5 in full (4 pages) |
15 August 2014 | Satisfaction of charge 5 in full (4 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 August 2014 | Director's details changed for Mr Stuart Macpherson Pender on 13 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Stuart Macpherson Pender on 13 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders (7 pages) |
14 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders (7 pages) |
13 August 2014 | Alterations to floating charge 4 (750 pages) |
13 August 2014 | Alterations to floating charge 4 (750 pages) |
6 August 2014 | Registration of charge SC1387550014 (20 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
6 August 2014 | Statement of company's objects (2 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Registration of charge SC1387550014 (20 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
6 August 2014 | Statement of company's objects (2 pages) |
6 August 2014 | Resolutions
|
1 August 2014 | Registration of charge SC1387550013 (19 pages) |
1 August 2014 | Registration of charge SC1387550013 (19 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director on 2 June 2014 (3 pages) |
13 June 2014 | Termination of appointment of Richard John Dixon as a director on 6 December 2013 (2 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary on 2 June 2014 (3 pages) |
13 June 2014 | Termination of appointment of Richard John Dixon as a director on 6 December 2013 (2 pages) |
13 June 2014 | Termination of appointment of Vernon David Powell as a director on 2 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary on 2 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Richard John Dixon as a director on 6 December 2013 (2 pages) |
13 June 2014 | Termination of appointment of Vernon David Powell as a director on 2 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary on 2 June 2014 (2 pages) |
13 June 2014 | Appointment of Mr Robert Hamilton as a director on 2 June 2014 (3 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director on 2 June 2014 (3 pages) |
13 June 2014 | Appointment of Mr Robert Hamilton as a director on 2 June 2014 (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary on 2 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Vernon David Powell as a director on 2 June 2014 (2 pages) |
13 June 2014 | Appointment of Mr Robert Hamilton as a director on 2 June 2014 (3 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary on 2 June 2014 (3 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director on 2 June 2014 (3 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary on 2 June 2014 (3 pages) |
3 March 2014 | Termination of appointment of Colette Murphy as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Colette Murphy as a director on 28 February 2014 (1 page) |
5 February 2014 | Appointment of Mr Malcolm Stewart Graham Cannon as a director on 1 January 2014 (2 pages) |
5 February 2014 | Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
5 February 2014 | Appointment of Mr Malcolm Stewart Graham Cannon as a director on 1 January 2014 (2 pages) |
5 February 2014 | Appointment of Mr Malcolm Stewart Graham Cannon as a director on 1 January 2014 (2 pages) |
11 November 2013 | Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL (2 pages) |
11 November 2013 | Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL (2 pages) |
31 October 2013 | Full accounts made up to 31 October 2012 (19 pages) |
31 October 2013 | Full accounts made up to 31 October 2012 (19 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Memorandum and Articles of Association (13 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Memorandum and Articles of Association (13 pages) |
11 October 2013 | Satisfaction of charge 3 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
11 October 2013 | Satisfaction of charge 3 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 7 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
11 October 2013 | Satisfaction of charge 7 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
27 September 2013 | Registration of charge SC1387550012 (26 pages) |
27 September 2013 | Alterations to floating charge 5 (187 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge SC1387550011 (25 pages) |
27 September 2013 | Registration of charge SC1387550012 (26 pages) |
27 September 2013 | Alterations to floating charge 4 (187 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to floating charge 5 (187 pages) |
27 September 2013 | Registration of charge SC1387550011 (25 pages) |
27 September 2013 | Alterations to floating charge 4 (187 pages) |
25 September 2013 | Registration of charge SC1387550008 (20 pages) |
25 September 2013 | Registration of charge SC1387550008 (20 pages) |
25 September 2013 | Registration of charge SC1387550009 (20 pages) |
25 September 2013 | Registration of charge SC1387550009 (20 pages) |
25 September 2013 | Registration of charge SC1387550010 (27 pages) |
25 September 2013 | Registration of charge SC1387550010 (27 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
20 September 2013 | Resolutions
|
20 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
20 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Termination of appointment of Karel Anne Broughton as a director on 5 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Karel Anne Broughton as a director on 5 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Julie Anne Grieve as a director on 12 October 2012 (1 page) |
23 April 2013 | Termination of appointment of Karel Anne Broughton as a director on 5 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Julie Anne Grieve as a director on 12 October 2012 (1 page) |
8 February 2013 | Alterations to floating charge 3 (11 pages) |
8 February 2013 | Alterations to floating charge 2 (9 pages) |
8 February 2013 | Alterations to floating charge 2 (9 pages) |
8 February 2013 | Alterations to floating charge 3 (11 pages) |
26 October 2012 | Alterations to floating charge 3 (11 pages) |
26 October 2012 | Alterations to floating charge 2 (9 pages) |
26 October 2012 | Alterations to floating charge 3 (11 pages) |
26 October 2012 | Alterations to floating charge 2 (9 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (10 pages) |
17 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
1 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
1 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
1 February 2012 | Appointment of Mrs Julie Anne Grieve as a director on 18 January 2012 (2 pages) |
1 February 2012 | Appointment of Mrs Julie Anne Grieve as a director on 18 January 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 December 2011 | Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 15 December 2011 (1 page) |
24 October 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (6 pages) |
24 October 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (6 pages) |
17 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
17 July 2011 | Director's details changed for Colette Murphy on 23 November 2010 (3 pages) |
17 July 2011 | Director's details changed for Karel Anne Broughton on 23 November 2010 (2 pages) |
17 July 2011 | Director's details changed for Karel Anne Broughton on 23 November 2010 (2 pages) |
17 July 2011 | Director's details changed for Colette Murphy on 23 November 2010 (3 pages) |
17 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
2 December 2010 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 2 December 2010 (2 pages) |
29 November 2010 | Appointment of Richard Dixon as a director (3 pages) |
29 November 2010 | Appointment of Richard Dixon as a director (3 pages) |
29 November 2010 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
29 November 2010 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
29 November 2010 | Appointment of Vernon David Powell as a director (3 pages) |
29 November 2010 | Termination of appointment of William Frame as a director (2 pages) |
29 November 2010 | Appointment of Vernon David Powell as a secretary (3 pages) |
29 November 2010 | Termination of appointment of Keri Mcarthur King as a secretary (2 pages) |
29 November 2010 | Appointment of Vernon David Powell as a director (3 pages) |
29 November 2010 | Appointment of Vernon David Powell as a secretary (3 pages) |
29 November 2010 | Termination of appointment of William Frame as a director (2 pages) |
29 November 2010 | Termination of appointment of Keri Mcarthur King as a secretary (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Director's details changed for Colette Murphy on 6 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Colette Murphy on 6 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Karel Anne Broughton on 27 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Karel Anne Broughton on 27 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Colette Murphy on 6 April 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
28 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
28 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
20 July 2007 | Ad 01/01/07--------- £ si 22@1=22 £ ic 200/222 (2 pages) |
20 July 2007 | Ad 01/01/07--------- £ si 22@1=22 £ ic 200/222 (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 27/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 27/05/06; full list of members (7 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Return made up to 27/05/05; full list of members (3 pages) |
7 December 2005 | Return made up to 27/05/05; full list of members (3 pages) |
1 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Return made up to 27/05/03; full list of members (7 pages) |
21 August 2003 | Return made up to 27/05/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 July 2002 | Ad 28/05/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 July 2002 | Ad 28/05/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
31 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
31 October 2001 | Partial exemption accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Partial exemption accounts made up to 31 December 2000 (6 pages) |
9 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members
|
5 June 2000 | Return made up to 27/05/00; full list of members
|
24 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 15 rutland street edinburgh EH1 2AN (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 15 rutland street edinburgh EH1 2AN (1 page) |
8 June 1997 | Return made up to 27/05/97; no change of members
|
8 June 1997 | Return made up to 27/05/97; no change of members
|
18 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 June 1996 | Return made up to 27/05/96; full list of members (5 pages) |
5 June 1996 | Return made up to 27/05/96; full list of members (5 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Nc inc already adjusted 17/07/92 (1 page) |
27 July 1992 | Memorandum and Articles of Association (9 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Nc inc already adjusted 17/07/92 (1 page) |
27 July 1992 | Memorandum and Articles of Association (9 pages) |
10 June 1992 | Incorporation (9 pages) |
10 June 1992 | Incorporation (9 pages) |