Company NamePrestige Nursing (Scotland) Limited
DirectorAdrian John Richards
Company StatusActive
Company NumberSC143810
CategoryPrivate Limited Company
Incorporation Date8 April 1993(30 years, 12 months ago)
Previous NamesInvalid Services Limited and Elite Care (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Adrian John Richards
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(30 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Secretary NameMr Adrian John Richards
StatusCurrent
Appointed31 October 2023(30 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Director NameRuth Dorothea Katherine Fewster
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address62 North Street
St Andrews
Fife
KY16 9AH
Scotland
Director NameCharmian Griffiths
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressCraigforth Cottage
Chapelgreen
Earlsferry Leven
Fife
KY9 1AD
Scotland
Director NameEdna Taylor
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2003)
RoleNursing Administrator
Correspondence AddressWhite Gyle 10 Lade Braes
St Andrews
KY16 9ET
Scotland
Director NameJoan Patricia Reid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(8 months after company formation)
Appointment Duration21 years, 3 months (resigned 09 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Beech Walk
Crail
Anstruther
Fife
KY10 3UN
Scotland
Secretary NameJohn Vincent Rose
NationalityBritish
StatusResigned
Appointed09 December 1993(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 July 1994)
RoleRetired
Correspondence Address16 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Secretary NameChristopher Rose
NationalityBritish
StatusResigned
Appointed10 September 1994(1 year, 5 months after company formation)
Appointment Duration8 years (resigned 30 September 2002)
RoleBusiness Dev Manager
Correspondence Address6 Harlaw Terrace
Aberdeen
AB1 6YU
Scotland
Secretary NameYvonne Marie Richmond
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 March 2015)
RoleTechnical Officer Communicatio
Correspondence Address2 Airds Court, Westgate North
Crail
Anstruther
Fife
KY10 3RG
Scotland
Director NameMr John Rowland Randall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Alfred Place
St Andrews
Fife
KY16 9XG
Scotland
Director NameMr Jonathan Peter Bruce
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 St. Catherine Street
Cupar
Fife
KY15 4HH
Scotland
Director NameMrs Carol Lewis Hunt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St. Catherine Street
Cupar
Fife
KY15 4HH
Scotland
Director NameMs Diane Patricia Jared
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 St. Catherine Street
Cupar
Fife
KY15 4HH
Scotland
Director NameMr Denis Paul, Francois Machuel
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2017(23 years, 12 months after company formation)
Appointment Duration5 months (resigned 01 September 2017)
RoleCeo Personal & Home Services At Sodexo
Country of ResidenceFrance
Correspondence AddressSodexo Pass International 255 Quai De La Bataille
Issy-Les Moulineaux
92130
Director NameMr Sarosh Mistry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(23 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2023)
RoleCeo Home Care Sodexo
Country of ResidenceUnited States
Correspondence Address9801 Washingtonian Blvd
Gaithersburg
Maryland
Md 20878
Director NameMr SÉBastien Raymond De Tramasure
Date of BirthMay 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2017(23 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2018)
RoleCfo Benefits & Rewards Services
Country of ResidenceFrance
Correspondence AddressSodexo Pass International 255 Quai De La Bataille
Issy-Les-Moulineaux
92130
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2017(23 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2019)
RoleRegion Cfo Uk&I At Sodexo
Country of ResidenceEngland
Correspondence AddressSodexo 1 Southampton Row
London
WC1B 5HA
Director NameMr Didier Jean-Marie Bernard Sandoz
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Director NameMr Jonathan Peter Bruce
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(24 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Director NameMr Nicolas Jean-Pierre Baudouin Morel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2018(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 St. Catherine Street
Cupar
KY15 4LS
Scotland
Director NameMr Gilles Bernard Vestur
Date of BirthMay 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Director NameMs Victoria Sapojnic
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2021(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Director NameMr Simon Richard Bailey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2024)
RoleCeo, Home Care Uk & Ireland, Sodexo
Country of ResidenceEngland
Correspondence AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusResigned
Appointed31 March 2017(23 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2023)
Correspondence Address1 Southampton Row
London
WC1B 5HA

Contact

Websitewww.elitecarescotland.co.uk/
Telephone01334 476262
Telephone regionSt Andrews

Location

Registered AddressRolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

251 at £1Prestige Nursing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£766,558
Cash£707,800
Current Liabilities£356,094

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

22 February 1994Delivered 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

Filing History

3 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2023Memorandum and Articles of Association (15 pages)
3 November 2023Appointment of Mr Adrian John Richards as a secretary on 31 October 2023 (2 pages)
2 November 2023Appointment of Mr Adrian John Richards as a director on 31 October 2023 (2 pages)
2 November 2023Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 October 2023 (1 page)
2 November 2023Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on 31 October 2023 (1 page)
2 November 2023Termination of appointment of Jean Mary Renton as a director on 31 October 2023 (1 page)
2 November 2023Termination of appointment of Sarosh Mistry as a director on 31 October 2023 (1 page)
30 May 2023Full accounts made up to 31 August 2022 (27 pages)
4 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 October 2022Termination of appointment of Victoria Sapojnic as a director on 13 October 2022 (1 page)
11 October 2022Full accounts made up to 31 August 2021 (26 pages)
13 July 2022Appointment of Mr Simon Richard Bailey as a director on 6 July 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 November 2021Termination of appointment of Jonathan Peter Bruce as a director on 31 October 2021 (1 page)
12 October 2021Full accounts made up to 31 August 2020 (23 pages)
4 October 2021Termination of appointment of Gilles Bernard Vestur as a director on 4 October 2021 (1 page)
13 August 2021Appointment of Ms Victoria Sapojnic as a director on 1 July 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 March 2021Change of name with request to seek comments from relevant body (2 pages)
17 March 2021Company name changed elite care (scotland) LIMITED\certificate issued on 17/03/21
  • CONNOT ‐ Change of name notice
(3 pages)
17 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-05
(1 page)
15 March 2021Registered 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 2020Full accounts made up to 31 August 2019 (22 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Nicolas Jean-Pierre Baudouin Morel as a director on 14 October 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
4 November 2019Termination of appointment of Denis Paul, Francois Machuel as a director on 1 September 2017 (1 page)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mr Gilles Bernard Vestur as a director on 14 October 2019 (2 pages)
6 August 2019Full accounts made up to 31 August 2018 (25 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 August 2017 (24 pages)
13 August 2018Termination of appointment of Sébastien Raymond De Tramasure as a director on 2 July 2018 (1 page)
13 August 2018Appointment of Mr Nicolas Jean-Pierre Baudouin Morel as a director on 2 July 2018 (2 pages)
22 June 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
22 April 2018Registered 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 2018Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 October 2017Appointment of Mr Didier Sandoz as a director on 26 August 2017 (2 pages)
2 October 2017Appointment of Mr Didier Sandoz as a director on 26 August 2017 (2 pages)
29 September 2017Appointment of Mr Jonathan Peter Bruce as a director on 26 September 2017 (2 pages)
29 September 2017Appointment of Mr Jonathan Peter Bruce as a director on 26 September 2017 (2 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Appointment of Mr Sarosh Mistry as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Sarosh Mistry as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Denis Paul, Francois Machuel as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Sébastien Raymond De Tramasure as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Sébastien Raymond De Tramasure as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Diane Patricia Jared as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Jonathan Peter Bruce as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Jonathan Peter Bruce as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Carol Lewis Hunt as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Carol Lewis Hunt as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Diane Patricia Jared as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Denis Paul, Francois Machuel as a director on 31 March 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 251
(4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 251
(4 pages)
18 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Appointment of Mr Jonathan Peter Bruce as a director on 9 March 2015 (2 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 251
(4 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 251
(4 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 251
(4 pages)
2 June 2015Appointment of Mr Jonathan Peter Bruce as a director on 9 March 2015 (2 pages)
2 June 2015Appointment of Mr Jonathan Peter Bruce as a director on 9 March 2015 (2 pages)
20 May 2015Appointment of Ms Carol Lewis Hunt as a director on 9 March 2015 (2 pages)
20 May 2015Termination of appointment of John Rowland Randall as a director on 9 March 2015 (1 page)
20 May 2015Appointment of Ms Carol Lewis Hunt as a director on 9 March 2015 (2 pages)
20 May 2015Termination of appointment of Joan Patricia Reid as a director on 9 March 2015 (1 page)
20 May 2015Appointment of Ms Diane Patricia Jared as a director on 9 March 2015 (2 pages)
20 May 2015Appointment of Ms Carol Lewis Hunt as a director on 9 March 2015 (2 pages)
20 May 2015Termination of appointment of John Rowland Randall as a director on 9 March 2015 (1 page)
20 May 2015Termination of appointment of Joan Patricia Reid as a director on 9 March 2015 (1 page)
20 May 2015Termination of appointment of John Rowland Randall as a director on 9 March 2015 (1 page)
20 May 2015Termination of appointment of Yvonne Marie Richmond as a secretary on 9 March 2015 (1 page)
20 May 2015Termination of appointment of Joan Patricia Reid as a director on 9 March 2015 (1 page)
20 May 2015Appointment of Ms Diane Patricia Jared as a director on 9 March 2015 (2 pages)
20 May 2015Appointment of Ms Diane Patricia Jared as a director on 9 March 2015 (2 pages)
20 May 2015Termination of appointment of Yvonne Marie Richmond as a secretary on 9 March 2015 (1 page)
20 May 2015Termination of appointment of Yvonne Marie Richmond as a secretary on 9 March 2015 (1 page)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 251
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 251
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 251
(4 pages)
12 February 2014Appointment of Mr John Rowland Randall as a director (2 pages)
12 February 2014Appointment of Mr John Rowland Randall as a director (2 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Satisfaction of charge 1 in full (1 page)
17 April 2013Satisfaction of charge 1 in full (1 page)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Secretary's details changed for Yvonne Marie Richmond on 8 April 2012 (2 pages)
18 April 2012Secretary's details changed for Yvonne Marie Richmond on 8 April 2012 (2 pages)
18 April 2012Secretary's details changed for Yvonne Marie Richmond on 8 April 2012 (2 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Joan Patricia Reid on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Joan Patricia Reid on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Joan Patricia Reid on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (3 pages)
16 April 2008Return made up to 08/04/08; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Return made up to 08/04/07; full list of members (2 pages)
23 April 2007Return made up to 08/04/07; full list of members (2 pages)
29 August 2006Company name changed invalid services LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed invalid services LIMITED\certificate issued on 29/08/06 (2 pages)
18 May 2006Return made up to 08/04/06; full list of members (2 pages)
18 May 2006Return made up to 08/04/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004Return made up to 08/04/04; full list of members (6 pages)
31 March 2004Return 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 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
15 April 2003Director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 62 north street st andrews fife KY16 9AH (1 page)
14 November 2002Registered office changed on 14/11/02 from: 62 north street st andrews fife KY16 9AH (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (1 page)
8 October 2002New secretary appointed (1 page)
8 October 2002Secretary resigned (1 page)
10 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 April 2002Return made up to 08/04/02; full list of members (7 pages)
16 April 2002Return made up to 08/04/02; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 June 1999Accounts 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 1999Return made up to 08/04/99; full list of members (6 pages)
22 April 1999Return made up to 08/04/99; full list of members (6 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
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 1998Photocopy 169 110898 orig at ir (1 page)
24 August 1998Photocopy 169 110898 orig at ir (1 page)
21 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 April 1998Return made up to 08/04/98; no change of members (4 pages)
16 April 1998Return made up to 08/04/98; no change of members (4 pages)
3 April 1997Return made up to 08/04/97; full list of members (6 pages)
3 April 1997Return made up to 08/04/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 April 1996Return made up to 08/04/96; no change of members (4 pages)
12 April 1996Return made up to 08/04/96; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1995Secretary resigned (2 pages)
21 April 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 June 1994Ad 23/05/94--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
11 March 1994Memorandum and Articles of Association (6 pages)
11 March 1994Memorandum and Articles of Association (6 pages)
16 December 1993Company name changed\certificate issued on 16/12/93 (2 pages)
16 December 1993Company name changed\certificate issued on 16/12/93 (2 pages)
13 December 1993Ad 09/12/93--------- £ si 2@1=2 £ ic 2/4 (3 pages)
8 April 1993Incorporation (16 pages)
8 April 1993Incorporation (16 pages)