Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Secretary Name | Mr Adrian John Richards |
---|---|
Status | Current |
Appointed | 31 October 2023(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ Scotland |
Director Name | Ruth Dorothea Katherine Fewster |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 62 North Street St Andrews Fife KY16 9AH Scotland |
Director Name | Charmian Griffiths |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Craigforth Cottage Chapelgreen Earlsferry Leven Fife KY9 1AD Scotland |
Director Name | Edna Taylor |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2003) |
Role | Nursing Administrator |
Correspondence Address | White Gyle 10 Lade Braes St Andrews KY16 9ET Scotland |
Director Name | Joan Patricia Reid |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 09 March 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Beech Walk Crail Anstruther Fife KY10 3UN Scotland |
Secretary Name | John Vincent Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 July 1994) |
Role | Retired |
Correspondence Address | 16 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Secretary Name | Christopher Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2002) |
Role | Business Dev Manager |
Correspondence Address | 6 Harlaw Terrace Aberdeen AB1 6YU Scotland |
Secretary Name | Yvonne Marie Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 March 2015) |
Role | Technical Officer Communicatio |
Correspondence Address | 2 Airds Court, Westgate North Crail Anstruther Fife KY10 3RG Scotland |
Director Name | Mr John Rowland Randall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Alfred Place St Andrews Fife KY16 9XG Scotland |
Director Name | Mr Jonathan Peter Bruce |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 St. Catherine Street Cupar Fife KY15 4HH Scotland |
Director Name | Mrs Carol Lewis Hunt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. Catherine Street Cupar Fife KY15 4HH Scotland |
Director Name | Ms Diane Patricia Jared |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 St. Catherine Street Cupar Fife KY15 4HH Scotland |
Director Name | Mr Denis Paul, Francois Machuel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(23 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2017) |
Role | Ceo Personal & Home Services At Sodexo |
Country of Residence | France |
Correspondence Address | Sodexo Pass International 255 Quai De La Bataille Issy-Les Moulineaux 92130 |
Director Name | Mr Sarosh Mistry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2023) |
Role | Ceo Home Care Sodexo |
Country of Residence | United States |
Correspondence Address | 9801 Washingtonian Blvd Gaithersburg Maryland Md 20878 |
Director Name | Mr SÉBastien Raymond De Tramasure |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2018) |
Role | Cfo Benefits & Rewards Services |
Country of Residence | France |
Correspondence Address | Sodexo Pass International 255 Quai De La Bataille Issy-Les-Moulineaux 92130 |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2019) |
Role | Region Cfo Uk&I At Sodexo |
Country of Residence | England |
Correspondence Address | Sodexo 1 Southampton Row London WC1B 5HA |
Director Name | Mr Didier Jean-Marie Bernard Sandoz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ Scotland |
Director Name | Mr Jonathan Peter Bruce |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ Scotland |
Director Name | Mr Nicolas Jean-Pierre Baudouin Morel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 St. Catherine Street Cupar KY15 4LS Scotland |
Director Name | Mr Gilles Bernard Vestur |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ Scotland |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ Scotland |
Director Name | Ms Victoria Sapojnic |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2021(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ Scotland |
Director Name | Mr Simon Richard Bailey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2024) |
Role | Ceo, Home Care Uk & Ireland, Sodexo |
Country of Residence | England |
Correspondence Address | Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ Scotland |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2017(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2023) |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Website | www.elitecarescotland.co.uk/ |
---|---|
Telephone | 01334 476262 |
Telephone region | St Andrews |
Registered Address | Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
251 at £1 | Prestige Nursing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £766,558 |
Cash | £707,800 |
Current Liabilities | £356,094 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
22 February 1994 | Delivered on: 1 March 1994 Satisfied on: 17 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
3 November 2023 | Resolutions
|
---|---|
3 November 2023 | Memorandum and Articles of Association (15 pages) |
3 November 2023 | Appointment of Mr Adrian John Richards as a secretary on 31 October 2023 (2 pages) |
2 November 2023 | Appointment of Mr Adrian John Richards as a director on 31 October 2023 (2 pages) |
2 November 2023 | Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 October 2023 (1 page) |
2 November 2023 | Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on 31 October 2023 (1 page) |
2 November 2023 | Termination of appointment of Jean Mary Renton as a director on 31 October 2023 (1 page) |
2 November 2023 | Termination of appointment of Sarosh Mistry as a director on 31 October 2023 (1 page) |
30 May 2023 | Full accounts made up to 31 August 2022 (27 pages) |
4 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 October 2022 | Termination of appointment of Victoria Sapojnic as a director on 13 October 2022 (1 page) |
11 October 2022 | Full accounts made up to 31 August 2021 (26 pages) |
13 July 2022 | Appointment of Mr Simon Richard Bailey as a director on 6 July 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 November 2021 | Termination of appointment of Jonathan Peter Bruce as a director on 31 October 2021 (1 page) |
12 October 2021 | Full accounts made up to 31 August 2020 (23 pages) |
4 October 2021 | Termination of appointment of Gilles Bernard Vestur as a director on 4 October 2021 (1 page) |
13 August 2021 | Appointment of Ms Victoria Sapojnic as a director on 1 July 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 March 2021 | Change of name with request to seek comments from relevant body (2 pages) |
17 March 2021 | Company name changed elite care (scotland) LIMITED\certificate issued on 17/03/21
|
17 March 2021 | Resolutions
|
15 March 2021 | Registered office address changed from 7 st. Catherine Street Cupar KY15 4LS Scotland to Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ on 15 March 2021 (1 page) |
1 December 2020 | Full accounts made up to 31 August 2019 (22 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Nicolas Jean-Pierre Baudouin Morel as a director on 14 October 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Denis Paul, Francois Machuel as a director on 1 September 2017 (1 page) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mr Gilles Bernard Vestur as a director on 14 October 2019 (2 pages) |
6 August 2019 | Full accounts made up to 31 August 2018 (25 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 August 2017 (24 pages) |
13 August 2018 | Termination of appointment of Sébastien Raymond De Tramasure as a director on 2 July 2018 (1 page) |
13 August 2018 | Appointment of Mr Nicolas Jean-Pierre Baudouin Morel as a director on 2 July 2018 (2 pages) |
22 June 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
22 April 2018 | Registered office address changed from 12 st. Catherine Street Cupar Fife KY15 4HH Scotland to 7 st. Catherine Street Cupar KY15 4LS on 22 April 2018 (1 page) |
3 April 2018 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Didier Sandoz as a director on 26 August 2017 (2 pages) |
2 October 2017 | Appointment of Mr Didier Sandoz as a director on 26 August 2017 (2 pages) |
29 September 2017 | Appointment of Mr Jonathan Peter Bruce as a director on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Jonathan Peter Bruce as a director on 26 September 2017 (2 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Sarosh Mistry as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Sarosh Mistry as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Denis Paul, Francois Machuel as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Sébastien Raymond De Tramasure as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Sébastien Raymond De Tramasure as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Diane Patricia Jared as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jonathan Peter Bruce as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jonathan Peter Bruce as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Carol Lewis Hunt as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Carol Lewis Hunt as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Diane Patricia Jared as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Denis Paul, Francois Machuel as a director on 31 March 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 November 2015 | Registered office address changed from 4 Alfred Place St Andrews Fife KY16 9XG to 12 st. Catherine Street Cupar Fife KY15 4HH on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 4 Alfred Place St Andrews Fife KY16 9XG to 12 st. Catherine Street Cupar Fife KY15 4HH on 18 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Appointment of Mr Jonathan Peter Bruce as a director on 9 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Jonathan Peter Bruce as a director on 9 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Jonathan Peter Bruce as a director on 9 March 2015 (2 pages) |
20 May 2015 | Appointment of Ms Carol Lewis Hunt as a director on 9 March 2015 (2 pages) |
20 May 2015 | Termination of appointment of John Rowland Randall as a director on 9 March 2015 (1 page) |
20 May 2015 | Appointment of Ms Carol Lewis Hunt as a director on 9 March 2015 (2 pages) |
20 May 2015 | Termination of appointment of Joan Patricia Reid as a director on 9 March 2015 (1 page) |
20 May 2015 | Appointment of Ms Diane Patricia Jared as a director on 9 March 2015 (2 pages) |
20 May 2015 | Appointment of Ms Carol Lewis Hunt as a director on 9 March 2015 (2 pages) |
20 May 2015 | Termination of appointment of John Rowland Randall as a director on 9 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Joan Patricia Reid as a director on 9 March 2015 (1 page) |
20 May 2015 | Termination of appointment of John Rowland Randall as a director on 9 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Yvonne Marie Richmond as a secretary on 9 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Joan Patricia Reid as a director on 9 March 2015 (1 page) |
20 May 2015 | Appointment of Ms Diane Patricia Jared as a director on 9 March 2015 (2 pages) |
20 May 2015 | Appointment of Ms Diane Patricia Jared as a director on 9 March 2015 (2 pages) |
20 May 2015 | Termination of appointment of Yvonne Marie Richmond as a secretary on 9 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Yvonne Marie Richmond as a secretary on 9 March 2015 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 February 2014 | Appointment of Mr John Rowland Randall as a director (2 pages) |
12 February 2014 | Appointment of Mr John Rowland Randall as a director (2 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Satisfaction of charge 1 in full (1 page) |
17 April 2013 | Satisfaction of charge 1 in full (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Secretary's details changed for Yvonne Marie Richmond on 8 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Yvonne Marie Richmond on 8 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Yvonne Marie Richmond on 8 April 2012 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Joan Patricia Reid on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Joan Patricia Reid on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Joan Patricia Reid on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
29 August 2006 | Company name changed invalid services LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed invalid services LIMITED\certificate issued on 29/08/06 (2 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | Return made up to 08/04/04; full list of members (6 pages) |
31 March 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 June 2003 | £ sr 502@1 31/08/02 (1 page) |
4 June 2003 | £ sr 502@1 31/08/02 (1 page) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
15 April 2003 | Director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 62 north street st andrews fife KY16 9AH (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 62 north street st andrews fife KY16 9AH (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (1 page) |
8 October 2002 | New secretary appointed (1 page) |
8 October 2002 | Secretary resigned (1 page) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members
|
18 April 2001 | Return made up to 08/04/01; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 May 2000 | Return made up to 08/04/00; full list of members
|
16 May 2000 | Return made up to 08/04/00; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 April 1999 | £ ic 878/753 19/04/99 £ sr 125@1=125 (1 page) |
27 April 1999 | £ ic 878/753 19/04/99 £ sr 125@1=125 (1 page) |
22 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
25 August 1998 | £ ic 1000/874 11/08/98 £ sr 126@1=126 (1 page) |
25 August 1998 | £ ic 1000/874 11/08/98 £ sr 126@1=126 (1 page) |
24 August 1998 | Photocopy 169 110898 orig at ir (1 page) |
24 August 1998 | Photocopy 169 110898 orig at ir (1 page) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
3 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
3 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
12 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 April 1995 | Return made up to 08/04/95; no change of members
|
21 April 1995 | Return made up to 08/04/95; no change of members
|
21 April 1995 | Secretary resigned (2 pages) |
21 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 June 1994 | Ad 23/05/94--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
11 March 1994 | Memorandum and Articles of Association (6 pages) |
11 March 1994 | Memorandum and Articles of Association (6 pages) |
16 December 1993 | Company name changed\certificate issued on 16/12/93 (2 pages) |
16 December 1993 | Company name changed\certificate issued on 16/12/93 (2 pages) |
13 December 1993 | Ad 09/12/93--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
8 April 1993 | Incorporation (16 pages) |
8 April 1993 | Incorporation (16 pages) |