Company NameWest Register (Property Investments) Limited
DirectorsJames McCubbin Rowney and Howard Nicholas Ferguson Martin
Company StatusActive
Company NumberSC140588
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(18 years after company formation)
Appointment Duration13 years, 7 months
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Howard Nicholas Ferguson Martin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2019(27 years after company formation)
Appointment Duration4 years, 7 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameJohn Thomas Henry Miller
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleBank Official
Correspondence Address49 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6HD
Scotland
Director NameMiller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleBank Official
Correspondence Address3 Bonaly Crescent
Edinburgh
EH13 0EN
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(1 year, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 February 2010)
RoleBank Offical
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed13 March 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1999(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 April 2009)
RoleBank Official
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed11 December 2000(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 10 March 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMaria Marchant
NationalityBritish
StatusResigned
Appointed03 December 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressFlat 1,12 Church Rise
Forest Hill
London
SE23 2UD
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed24 February 2003(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Director NameMr Jose Guillermo Brena
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(10 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2003)
RoleBank Official
Country of ResidenceEngland
Correspondence Address6 Gloucester Crescent
London
NW1 7DS
Director NameMartin Spencer Nicholls
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2010)
RoleBank Official
Correspondence Address3 Newmills Avenue
Balerno
Edinburgh
EH14 5SZ
Scotland
Director NameAndrew James Morris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2008)
RoleBank Official
Correspondence Address39 Royston Road
St Albans
Hertfordshire
AL1 5NF
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 August 2008(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Thomas Peter Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address36 Stock Road
Billericay
Essex
CM12 0BE
Director NameDeclan Joseph Hourican
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2009(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address27 Woodcore Hurst
Epsom
Surrey
KT18 7DS
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMr Paul Richard Aubery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 April 2010)
RoleBanker
Correspondence Address1 Malthouse Drive Regency Quay
Chiswick
London
W4 2NR
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
25 Oakwood Court Abbotsbury Road
London
W14 8JU
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
135 Bishopsgate London
London
EC2M 3UR
Director NameMrs Joy McAdam
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Laura Jane Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2012(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMark Brandwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(23 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(19 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1N C Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Financials

Year2014
Turnover£51,456,776
Gross Profit£51,456,776
Net Worth£14,376,269
Cash£196,733,523
Current Liabilities£410,260,776

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

6 March 2014Delivered on: 12 March 2014
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: Areas of ground at hardengreen, dalkeith MID42873.
Outstanding
24 September 2013Delivered on: 15 October 2013
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: Areas of ground at hardengreen dalkeith MID42873.
Outstanding

Filing History

28 November 2023Full accounts made up to 31 December 2022 (18 pages)
13 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
7 November 2023Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
7 November 2023Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (17 pages)
4 July 2022Appointment of Mr Howard Nicholas Ferguson Martin as a director on 4 July 2022 (2 pages)
16 June 2022Termination of appointment of Mark Brandwood as a director on 14 June 2022 (1 page)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (18 pages)
14 September 2021Director's details changed for Mark Brandwood on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr James Mccubbin Rowney on 7 September 2021 (2 pages)
29 July 2021Cessation of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
31 December 2020Full accounts made up to 31 December 2019 (20 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
9 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (1 page)
10 July 2020Satisfaction of charge SC1405880002 in full (1 page)
10 July 2020Satisfaction of charge SC1405880001 in full (1 page)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (20 pages)
2 October 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 1 October 2019 (1 page)
7 January 2019Full accounts made up to 31 December 2017 (20 pages)
7 November 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
8 November 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
8 November 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
25 January 2016Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages)
25 January 2016Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(8 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(8 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(8 pages)
17 October 2014Full accounts made up to 31 December 2013 (22 pages)
17 October 2014Full accounts made up to 31 December 2013 (22 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
12 March 2014Registration of charge 1405880002 (9 pages)
12 March 2014Registration of charge 1405880002 (9 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(8 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(8 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(8 pages)
15 October 2013Registration of charge 1405880001 (9 pages)
15 October 2013Registration of charge 1405880001 (9 pages)
20 August 2013Full accounts made up to 31 December 2012 (21 pages)
20 August 2013Full accounts made up to 31 December 2012 (21 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
10 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
10 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
10 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
10 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
5 January 2012Appointment of Aubrey John Adams as a director (2 pages)
5 January 2012Appointment of Aubrey John Adams as a director (2 pages)
30 December 2011Appointment of Helen Gordon as a director (2 pages)
30 December 2011Appointment of Helen Gordon as a director (2 pages)
22 November 2011Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
8 September 2011Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
8 September 2011Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
7 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
7 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
7 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
19 August 2011Termination of appointment of Laura Barlow as a director (1 page)
19 August 2011Termination of appointment of Derek Sach as a director (1 page)
19 August 2011Termination of appointment of Stephen Eighteen as a director (1 page)
19 August 2011Termination of appointment of Stephen Eighteen as a director (1 page)
19 August 2011Termination of appointment of Nathan Bostock as a director (1 page)
19 August 2011Termination of appointment of Rory Cullinan as a director (1 page)
19 August 2011Termination of appointment of Laura Barlow as a director (1 page)
19 August 2011Termination of appointment of Declan Hourican as a director (1 page)
19 August 2011Termination of appointment of Nathan Bostock as a director (1 page)
19 August 2011Termination of appointment of Declan Hourican as a director (1 page)
19 August 2011Termination of appointment of Joy Mcadam as a director (1 page)
19 August 2011Termination of appointment of Derek Sach as a director (1 page)
19 August 2011Termination of appointment of Joy Mcadam as a director (1 page)
19 August 2011Termination of appointment of Rory Cullinan as a director (1 page)
9 August 2011Full accounts made up to 31 December 2010 (21 pages)
9 August 2011Full accounts made up to 31 December 2010 (21 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
27 April 2011Appointment of Ian Roberts as a director (2 pages)
27 April 2011Appointment of Ian Roberts as a director (2 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
20 October 2010Appointment of James Mccubbin Rowney as a director (2 pages)
20 October 2010Appointment of James Mccubbin Rowney as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (24 pages)
6 October 2010Full accounts made up to 31 December 2009 (24 pages)
23 April 2010Termination of appointment of Paul Aubery as a director (1 page)
23 April 2010Termination of appointment of Paul Aubery as a director (1 page)
20 April 2010Appointment of Nathan Mark Bostock as a director (2 pages)
20 April 2010Appointment of Nathan Mark Bostock as a director (2 pages)
5 March 2010Appointment of Joy Mcadam as a director (2 pages)
5 March 2010Appointment of Joy Mcadam as a director (2 pages)
1 March 2010Appointment of Laura Jane Barlow as a director (2 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Appointment of Rory Malcolm Cullinan as a director (2 pages)
1 March 2010Appointment of Laura Jane Barlow as a director (2 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Appointment of Rory Malcolm Cullinan as a director (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
24 September 2009Full accounts made up to 31 December 2008 (22 pages)
24 September 2009Full accounts made up to 31 December 2008 (22 pages)
9 June 2009Director appointed mr paul richard aubery (2 pages)
9 June 2009Director appointed mr stephen brian eighteen (3 pages)
9 June 2009Director appointed mr paul richard aubery (2 pages)
9 June 2009Director appointed mr stephen brian eighteen (3 pages)
1 May 2009Appointment terminated director philip carraro (1 page)
1 May 2009Appointment terminated director philip carraro (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
30 January 2009Director appointed declan joseph hourican (1 page)
30 January 2009Director appointed declan joseph hourican (1 page)
13 November 2008Return made up to 01/11/08; full list of members (5 pages)
13 November 2008Return made up to 01/11/08; full list of members (5 pages)
5 November 2008Appointment terminated director andrew morris (1 page)
5 November 2008Appointment terminated director andrew morris (1 page)
24 October 2008Director appointed thomas peter kennedy (1 page)
24 October 2008Director appointed thomas peter kennedy (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Appointment terminated secretary mark craig (1 page)
18 August 2008Appointment terminated secretary mark craig (1 page)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
21 November 2007Return made up to 01/11/07; full list of members (3 pages)
21 November 2007Return made up to 01/11/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
13 October 2006Full accounts made up to 31 December 2005 (21 pages)
13 October 2006Full accounts made up to 31 December 2005 (21 pages)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
24 November 2005Return made up to 01/11/05; full list of members (3 pages)
24 November 2005Return made up to 01/11/05; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 November 2004Return made up to 01/11/04; full list of members (7 pages)
22 November 2004Return made up to 01/11/04; full list of members (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
13 November 2003Return made up to 01/11/03; full list of members (8 pages)
13 November 2003Return made up to 01/11/03; full list of members (8 pages)
25 October 2003Secretary's particulars changed (1 page)
25 October 2003Secretary's particulars changed (1 page)
23 July 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2003Full accounts made up to 31 December 2002 (14 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
21 November 2002Return made up to 01/11/02; full list of members (8 pages)
21 November 2002Return made up to 01/11/02; full list of members (8 pages)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Return made up to 07/10/02; full list of members (8 pages)
30 October 2002Return made up to 07/10/02; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (14 pages)
21 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
5 November 2001Return made up to 07/10/01; full list of members (8 pages)
5 November 2001Return made up to 07/10/01; full list of members (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (14 pages)
11 July 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
18 October 2000Return made up to 07/10/00; full list of members (8 pages)
18 October 2000Return made up to 07/10/00; full list of members (8 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
20 October 1999Return made up to 07/10/99; full list of members (9 pages)
20 October 1999Return made up to 07/10/99; full list of members (9 pages)
1 October 1999Director's particulars changed (2 pages)
1 October 1999Director's particulars changed (2 pages)
27 September 1999Director's particulars changed (2 pages)
27 September 1999Director's particulars changed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 30 September 1998 (13 pages)
17 March 1999Full accounts made up to 30 September 1998 (13 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
30 October 1998Return made up to 07/10/98; no change of members (9 pages)
30 October 1998Return made up to 07/10/98; no change of members (9 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 30 September 1997 (13 pages)
26 February 1998Full accounts made up to 30 September 1997 (13 pages)
23 October 1997Return made up to 07/10/97; no change of members (11 pages)
23 October 1997Return made up to 07/10/97; no change of members (11 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (4 pages)
2 April 1997New director appointed (4 pages)
2 April 1997Director resigned (1 page)
20 January 1997Full accounts made up to 30 September 1996 (13 pages)
20 January 1997Full accounts made up to 30 September 1996 (13 pages)
8 October 1996Return made up to 07/10/96; full list of members (10 pages)
8 October 1996Return made up to 07/10/96; full list of members (10 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
26 February 1996Full accounts made up to 30 September 1995 (13 pages)
26 February 1996Full accounts made up to 30 September 1995 (13 pages)
11 October 1995Return made up to 07/10/95; no change of members (16 pages)
11 October 1995Return made up to 07/10/95; no change of members (16 pages)
23 January 1995Full accounts made up to 30 September 1994 (13 pages)
23 January 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
22 February 1994Full accounts made up to 30 September 1993 (11 pages)
22 February 1994Full accounts made up to 30 September 1993 (11 pages)
27 September 1993Memorandum and Articles of Association (19 pages)
27 September 1993Memorandum and Articles of Association (19 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1993Memorandum and Articles of Association (20 pages)
2 June 1993Memorandum and Articles of Association (20 pages)
2 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1992Incorporation (29 pages)
7 October 1992Incorporation (29 pages)