69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 1995) |
Role | Banker |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Fraser David Campbell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 February 1994) |
Role | Banker |
Correspondence Address | 8b Merchiston Park Edinburgh EH10 4PN Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1998) |
Role | Banker |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | William Gordon McQueen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ravelston Dykes Edinburgh Lothian EH12 6HF Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 July 2000) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2000) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | James Kerr Cruickshank |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 April 2011) |
Role | Solicitor |
Correspondence Address | 3 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Director Name | Mr Ian William Gibb McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Hugh Carroll McMillan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2008) |
Role | Banker |
Correspondence Address | 1/6 Ettrick Loan Ettrick Road Edinburgh EH10 5EP Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group Level2, 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 1st Floor East Tower House, Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 July 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Richard David Charles Dakin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 10th Floor, Princess House 1 Suffolk Lane London EC4R 0AX |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 1st Floor East Tower House, Charterhall Drive Chester CH88 3AN Wales |
Director Name | Joseph John Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2012(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princess House 1 Suffolk Lane London EC4R 0AX |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(21 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 February 2015) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 23 November 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Monica Marian De Vries |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 March 2020(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
35m at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | Bank Of Scotland Edinburgh Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,792,898 |
Cash | £6,569,318 |
Current Liabilities | £42,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
17 February 2021 | Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Mrs Monica Marian De Vries on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mrs Monica Marian De Vries as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
28 November 2017 | Registered office address changed from Level 1,Ciytmark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Level 1,Ciytmark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
22 September 2017 | Cessation of Bank of Scotland Plc as a person with significant control on 14 September 2017 (1 page) |
22 September 2017 | Cessation of Bank of Scotland Plc as a person with significant control on 14 September 2017 (1 page) |
22 September 2017 | Notification of Uberior Investments Limited as a person with significant control on 14 September 2017 (2 pages) |
22 September 2017 | Notification of Uberior Investments Limited as a person with significant control on 14 September 2017 (2 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
24 November 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 23 November 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
22 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 February 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
10 October 2014 | Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Richard David Charles Dakin as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard David Charles Dakin as a director on 30 September 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
1 July 2014 | Termination of appointment of Andrew Wilson as a director (1 page) |
1 July 2014 | Termination of appointment of Joseph Green as a director (1 page) |
1 July 2014 | Termination of appointment of Joseph Green as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Wilson as a director (1 page) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
5 March 2014 | Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph John Green on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph John Green on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph John Green on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph John Green on 24 February 2014 (2 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 September 2013 | Termination of appointment of Julian Pearce as a director (1 page) |
17 September 2013 | Termination of appointment of Julian Pearce as a director (1 page) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 February 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 July 2012 | Appointment of Andrew William James Wilson as a director
|
16 July 2012 | Appointment of Andrew William James Wilson as a director
|
13 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
13 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
13 July 2012 | Appointment of Joseph John Green as a director (2 pages) |
13 July 2012 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
13 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
13 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
13 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
13 July 2012 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
13 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
13 July 2012 | Appointment of Joseph John Green as a director (2 pages) |
2 July 2012 | Termination of appointment of Paul Harries as a director (1 page) |
2 July 2012 | Termination of appointment of Paul Harries as a director (1 page) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Statement of company's objects (2 pages) |
30 September 2011 | Statement of company's objects (2 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
18 August 2011 | Termination of appointment of Aubrey Collins as a director (1 page) |
18 August 2011 | Termination of appointment of Aubrey Collins as a director (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Termination of appointment of James Cruickshank as a director (1 page) |
19 April 2011 | Termination of appointment of James Cruickshank as a director (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 July 2010 | Termination of appointment of Ian Mcdonald as a director (1 page) |
23 July 2010 | Termination of appointment of Ian Mcdonald as a director (1 page) |
14 July 2010 | Appointment of Mr Aubrey Mark Collins as a director (2 pages) |
14 July 2010 | Appointment of Mr Paul Ronayne Harries as a director (2 pages) |
14 July 2010 | Appointment of Mr Paul Ronayne Harries as a director (2 pages) |
14 July 2010 | Appointment of Mr Aubrey Mark Collins as a director (2 pages) |
13 July 2010 | Appointment of Mr Julian Alexander Pearce as a director (2 pages) |
13 July 2010 | Appointment of Mr Julian Alexander Pearce as a director (2 pages) |
12 July 2010 | Appointment of Mr Richard David Charles Dakin as a director (2 pages) |
12 July 2010 | Appointment of Mr Richard David Charles Dakin as a director (2 pages) |
12 July 2010 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
12 July 2010 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr Ian William Gibb Mcdonald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Ian William Gibb Mcdonald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Ian William Gibb Mcdonald on 7 December 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
21 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
15 June 2009 | Auditor's resignation (4 pages) |
15 June 2009 | Auditor's resignation (4 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
19 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
18 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 27/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 27/05/07; full list of members (6 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (29 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (29 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
11 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
29 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
30 May 2002 | Return made up to 27/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 27/05/02; full list of members (6 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | Director resigned (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 27/05/01; full list of members
|
13 June 2001 | Return made up to 27/05/01; full list of members
|
26 April 2001 | Full accounts made up to 28 February 2001 (14 pages) |
26 April 2001 | Full accounts made up to 28 February 2001 (14 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768, level 7 orchard brae house, edinburgh midlothian EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768, level 7 orchard brae house, edinburgh midlothian EH4 2UG (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (2 pages) |
20 July 2000 | Company name changed horizon capital LIMITED\certificate issued on 21/07/00 (2 pages) |
20 July 2000 | Company name changed horizon capital LIMITED\certificate issued on 21/07/00 (2 pages) |
23 June 2000 | Return made up to 27/05/00; no change of members (4 pages) |
23 June 2000 | Return made up to 27/05/00; no change of members (4 pages) |
27 April 2000 | Full accounts made up to 29 February 2000 (13 pages) |
27 April 2000 | Full accounts made up to 29 February 2000 (13 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
22 June 1999 | Return made up to 27/05/99; full list of members (13 pages) |
22 June 1999 | Return made up to 27/05/99; full list of members (13 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary's particulars changed (1 page) |
9 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (13 pages) |
26 April 1999 | Full accounts made up to 28 February 1999 (13 pages) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 January 1999 | Ad 12/01/99--------- £ si 16500000@1=16500000 £ ic 18501000/35001000 (2 pages) |
26 January 1999 | Ad 12/01/99--------- £ si 16500000@1=16500000 £ ic 18501000/35001000 (2 pages) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
25 November 1998 | £ nc 1000/35001000 18/11/98 (2 pages) |
25 November 1998 | £ nc 1000/35001000 18/11/98 (2 pages) |
25 November 1998 | Ad 18/11/98--------- £ si 18500000@1=18500000 £ ic 1000/18501000 (2 pages) |
25 November 1998 | Ad 18/11/98--------- £ si 18500000@1=18500000 £ ic 1000/18501000 (2 pages) |
10 November 1998 | Ad 27/05/97-27/05/98 £ si 998@1 (2 pages) |
10 November 1998 | Ad 27/05/97-27/05/98 £ si 998@1 (2 pages) |
4 June 1998 | Return made up to 27/05/98; no change of members (8 pages) |
4 June 1998 | Return made up to 27/05/98; no change of members (8 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (12 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (12 pages) |
11 March 1998 | Company name changed bos property assets LIMITED\certificate issued on 12/03/98 (2 pages) |
11 March 1998 | Company name changed bos property assets LIMITED\certificate issued on 12/03/98 (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 27/05/97; full list of members (13 pages) |
23 June 1997 | Return made up to 27/05/97; full list of members (13 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
9 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
12 July 1996 | Return made up to 27/05/96; full list of members (9 pages) |
12 July 1996 | Return made up to 27/05/96; full list of members (9 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
15 March 1996 | Director resigned;new director appointed (3 pages) |
15 March 1996 | Director resigned;new director appointed (3 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (6 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (6 pages) |
25 October 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 27/05/95; full list of members (16 pages) |
13 June 1995 | Return made up to 27/05/95; full list of members (16 pages) |
5 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
5 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
8 July 1993 | Company name changed\certificate issued on 08/07/93 (2 pages) |
8 July 1993 | Company name changed\certificate issued on 08/07/93 (2 pages) |
5 July 1993 | Memorandum and Articles of Association (25 pages) |
5 July 1993 | Memorandum and Articles of Association (25 pages) |
27 May 1993 | Incorporation (28 pages) |
27 May 1993 | Incorporation (28 pages) |