Edinburgh
EH1 2EG
Scotland
Director Name | Mrs Pauline Anne Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland |
Director Name | Derek Andrew Nash |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 07 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Andrew Peter Doolan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(7 months after company formation) |
Appointment Duration | 10 years (resigned 27 April 2004) |
Role | Architect |
Correspondence Address | 3 Randolph Lane Edinburgh EH1 2LZ Scotland |
Director Name | Mr Graham Windle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 07 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Alan Charles Parker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Lake Road Wentworth Virginia Water Surrey GU25 4QW |
Director Name | William Nicholas Russell Kellock |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 2 Trout Hollow Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2000) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Secretary Name | Pauline Anne Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 40 Smith Square London SW1P 3HL |
Director Name | Hugo McNestry |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2000(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 51 Riverview Grove Chiswick London W4 3QL |
Director Name | Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2005) |
Role | Finance Director |
Correspondence Address | 14 Paddock Wood Harpenden Hertfordshire AL5 1JS |
Director Name | Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2005) |
Role | Finance Director |
Correspondence Address | 14 Paddock Wood Harpenden Hertfordshire AL5 1JS |
Director Name | Mr Paul Charles Flaum |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Andrew David Pellington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 134 Brampton Road St Albans Hertfordshire AL1 4PY |
Director Name | Mrs Patricia Findlay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2008) |
Role | Finance Director |
Correspondence Address | 54 Queens Grove London NW8 6EN |
Director Name | Nicholas James Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Andrew David Pellington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr John Joseph Forrest |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(17 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Ganesh Harshit Harakhchand Gudka |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Simon John Hobbs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(23 years after company formation) |
Appointment Duration | 1 month (resigned 07 October 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 October 2016) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,814,028 |
Gross Profit | £6,425,327 |
Net Worth | £3,730,440 |
Cash | £1,789,163 |
Current Liabilities | £2,543,145 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 April 1999 | Delivered on: 23 April 1999 Satisfied on: 13 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
13 July 1998 | Delivered on: 20 July 1998 Satisfied on: 26 April 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.337 ha between the west approch road & mprrison street,edinburgh. Fully Satisfied |
16 November 1995 | Delivered on: 22 November 1995 Satisfied on: 21 February 2009 Persons entitled: Lothian and Edinburgh Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the south west of morrison street, edinburgh, extending to 0.359 hectares. Fully Satisfied |
25 April 1995 | Delivered on: 28 April 1995 Satisfied on: 26 April 1999 Persons entitled: National Westminster Bank PLC Classification: 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 |
26 April 1995 | Delivered on: 28 April 1995 Satisfied on: 26 April 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.359 ha to the south west of morrison street, edinburgh. Fully Satisfied |
23 December 1994 | Delivered on: 10 January 1995 Satisfied on: 11 May 1995 Persons entitled: Macdonald Orr Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.359 ha to the south west of morrison street, edinburgh. Fully Satisfied |
22 December 1994 | Delivered on: 10 January 1995 Satisfied on: 28 April 1995 Persons entitled: Macdonald Orr Limited Classification: 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 |
23 December 1994 | Delivered on: 29 December 1994 Satisfied on: 24 May 1995 Persons entitled: Whitbread PLC Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 22/12/94. Particulars: Area of ground at the south west of morrison street, edinburgh, extending to 0.359 hectares. Fully Satisfied |
27 February 2002 | Delivered on: 5 March 2002 Satisfied on: 7 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 21 april 1999. Particulars: Area of ground lying to the east of the new link road known as morrison link between the west approach road and morrison street, edinburgh extending to 72.30 square metres. Fully Satisfied |
25 February 2002 | Delivered on: 27 February 2002 Satisfied on: 7 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 21 april 1999 as varied, amended or supplemented from time to time. Particulars: 72.30 square metres of ground lying to the east of the new link road known as morrison link between the west approach road and morrison street, edinburghtogether with right, title and interest and free access therto. Fully Satisfied |
23 April 1999 | Delivered on: 26 April 1999 Satisfied on: 7 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.359 hectares and 0.337 hectares at morrison street, edinburgh. Fully Satisfied |
22 December 1994 | Delivered on: 29 December 1994 Satisfied on: 28 April 1995 Persons entitled: Whitbread PLC Classification: Floating charge Secured details: All sums due and to become due, and all obligations ad factum praestandum. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 March 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: First charge in relation to all estates and interests in any freehold, commonhold or leasehold property now or in the future belonging to it, whether arising at law, in equity, or otherwise. For more details of land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
4 October 2011 | Delivered on: 13 October 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground lying to the south west of morrison street edinburgh (1 morrison link) please see form for more details. Outstanding |
26 September 2011 | Delivered on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2018 | Return of final meeting of voluntary winding up (6 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Registered office address changed from 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 September 2017 (2 pages) |
8 September 2017 | Resolutions
|
20 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 April 2017 | Registration of charge SC1464030015, created on 23 March 2017 (60 pages) |
7 April 2017 | Registration of charge SC1464030015, created on 23 March 2017 (60 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
24 October 2016 | Auditor's resignation (1 page) |
24 October 2016 | Auditor's resignation (1 page) |
19 October 2016 | Satisfaction of charge 14 in full (1 page) |
19 October 2016 | Termination of appointment of Queensferry Secretaries Limited as a secretary on 7 October 2016 (1 page) |
19 October 2016 | Satisfaction of charge 13 in full (1 page) |
19 October 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Patricia Findlay as a director on 7 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on 19 October 2016 (1 page) |
19 October 2016 | Satisfaction of charge 13 in full (1 page) |
19 October 2016 | Appointment of Mr Daniel Roger as a director on 7 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Simon John Hobbs as a director on 7 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Daniel Roger as a director on 7 October 2016 (2 pages) |
19 October 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
19 October 2016 | Termination of appointment of Simon John Hobbs as a director on 7 October 2016 (1 page) |
19 October 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
19 October 2016 | Termination of appointment of James Alexander Macconnell Orr as a director on 7 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Angus Donald Mackintosh Macdonald as a director on 7 October 2016 (1 page) |
19 October 2016 | Termination of appointment of James Alexander Macconnell Orr as a director on 7 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Patricia Findlay as a director on 7 October 2016 (1 page) |
19 October 2016 | Satisfaction of charge 14 in full (1 page) |
19 October 2016 | Termination of appointment of Angus Donald Mackintosh Macdonald as a director on 7 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Queensferry Secretaries Limited as a secretary on 7 October 2016 (1 page) |
7 October 2016 | Statement of capital on 21 September 2016
|
7 October 2016 | Statement of capital on 21 September 2016
|
8 September 2016 | Appointment of Simon John Hobbs as a director on 7 September 2016 (2 pages) |
8 September 2016 | Appointment of Simon John Hobbs as a director on 7 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Nicholas James Brown as a director on 30 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Nicholas James Brown as a director on 30 August 2016 (1 page) |
10 August 2016 | Auditor's resignation (1 page) |
10 August 2016 | Auditor's resignation (1 page) |
12 July 2016 | Full accounts made up to 3 March 2016 (20 pages) |
12 July 2016 | Full accounts made up to 3 March 2016 (20 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 March 2016 (1 page) |
18 September 2015 | Full accounts made up to 26 February 2015 (24 pages) |
18 September 2015 | Full accounts made up to 26 February 2015 (24 pages) |
4 August 2015 | Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page) |
4 August 2015 | Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page) |
4 August 2015 | Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 March 2015 (1 page) |
24 October 2014 | Full accounts made up to 27 February 2014 (24 pages) |
24 October 2014 | Full accounts made up to 27 February 2014 (24 pages) |
18 March 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (7 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (7 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (23 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (23 pages) |
24 October 2013 | Termination of appointment of Ganesh Harshit Harakhchand Gudka as a director on 14 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Ganesh Gudka as a director (1 page) |
24 October 2013 | Termination of appointment of Ganesh Harshit Harakhchand Gudka as a director on 14 October 2013 (1 page) |
19 April 2013 | Appointment of Ganesh Harshit Harakhchand Gudka as a director (3 pages) |
19 April 2013 | Termination of appointment of Andrew David Pellington as a director on 2 April 2013 (2 pages) |
19 April 2013 | Appointment of Ganesh Harshit Harakhchand Gudka as a director on 2 April 2013 (3 pages) |
19 April 2013 | Termination of appointment of Andrew David Pellington as a director on 2 April 2013 (2 pages) |
19 April 2013 | Appointment of Ganesh Harshit Harakhchand Gudka as a director on 2 April 2013 (3 pages) |
19 April 2013 | Termination of appointment of Andrew Pellington as a director (2 pages) |
20 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 March 2013 (1 page) |
13 December 2012 | Full accounts made up to 1 March 2012 (23 pages) |
13 December 2012 | Full accounts made up to 1 March 2012 (23 pages) |
13 December 2012 | Full accounts made up to 1 March 2012 (23 pages) |
21 March 2012 | Director's details changed for Andrew David Pellington on 28 February 2012 (2 pages) |
21 March 2012 | Director's details changed for James Alexander Macconnell Orr on 28 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Andrew David Pellington on 28 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Nicholas James Brown on 28 February 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Queensferry Secretaries Limited on 28 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Angus Donald Mackintosh Macdonald on 28 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Nicholas James Brown on 28 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Queensferry Secretaries Limited on 28 February 2012 (2 pages) |
21 March 2012 | Director's details changed for James Alexander Macconnell Orr on 28 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Director's details changed for Angus Donald Mackintosh Macdonald on 28 February 2012 (2 pages) |
21 March 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Patricia Findlay on 28 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Patricia Findlay on 28 February 2012 (2 pages) |
21 March 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 March 2012 (1 page) |
17 November 2011 | Full accounts made up to 3 March 2011 (24 pages) |
17 November 2011 | Full accounts made up to 3 March 2011 (24 pages) |
17 November 2011 | Full accounts made up to 3 March 2011 (24 pages) |
14 November 2011 | Duplicate mortgage certificatecharge no:13 (7 pages) |
14 November 2011 | Duplicate mortgage certificatecharge no:13 (7 pages) |
31 October 2011 | Duplicate mortgage certificatecharge no:13 (7 pages) |
31 October 2011 | Duplicate mortgage certificatecharge no:13 (7 pages) |
13 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
13 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
26 July 2011 | Appointment of John Forrest as a director (3 pages) |
26 July 2011 | Termination of appointment of Paul Flaum as a director (2 pages) |
26 July 2011 | Termination of appointment of Paul Flaum as a director (2 pages) |
26 July 2011 | Appointment of John Forrest as a director (3 pages) |
23 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 March 2011 (1 page) |
23 March 2011 | Secretary's details changed for Queensferry Secretaries Limited on 2 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (11 pages) |
23 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 March 2011 (1 page) |
23 March 2011 | Secretary's details changed for Queensferry Secretaries Limited on 2 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (11 pages) |
23 March 2011 | Secretary's details changed for Queensferry Secretaries Limited on 2 February 2011 (2 pages) |
15 September 2010 | Full accounts made up to 4 March 2010 (24 pages) |
15 September 2010 | Full accounts made up to 4 March 2010 (24 pages) |
15 September 2010 | Full accounts made up to 4 March 2010 (24 pages) |
29 March 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Patricia Findlay on 28 February 2010 (2 pages) |
29 March 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Secretary's details changed for Queensferry Secretaries Limited on 28 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Queensferry Secretaries Limited on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Nicholas James Brown on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Nicholas James Brown on 28 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Director's details changed for Patricia Findlay on 28 February 2010 (2 pages) |
29 March 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 March 2010 (1 page) |
29 October 2009 | Full accounts made up to 26 February 2009 (24 pages) |
29 October 2009 | Full accounts made up to 26 February 2009 (24 pages) |
29 July 2009 | Appointment terminated director colin elliot (1 page) |
29 July 2009 | Appointment terminated director colin elliot (1 page) |
24 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
24 March 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 28/02/2009 (1 page) |
24 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
24 March 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 28/02/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 January 2009 | Director appointed nic brown (2 pages) |
24 January 2009 | Director appointed nic brown (2 pages) |
24 January 2009 | Director appointed andrew david pellington (2 pages) |
24 January 2009 | Director appointed andrew david pellington (2 pages) |
7 January 2009 | Full accounts made up to 28 February 2008 (20 pages) |
7 January 2009 | Full accounts made up to 28 February 2008 (20 pages) |
18 July 2008 | Director's change of particulars / paul flaum / 13/03/2008 (1 page) |
18 July 2008 | Director's change of particulars / paul flaum / 13/03/2008 (1 page) |
21 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
21 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
20 December 2007 | Full accounts made up to 1 March 2007 (16 pages) |
20 December 2007 | Full accounts made up to 1 March 2007 (16 pages) |
20 December 2007 | Full accounts made up to 1 March 2007 (16 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
22 March 2007 | Amended full accounts made up to 2 March 2006 (15 pages) |
22 March 2007 | Amended full accounts made up to 2 March 2006 (15 pages) |
22 March 2007 | Amended full accounts made up to 2 March 2006 (15 pages) |
3 January 2007 | Full accounts made up to 2 March 2006 (15 pages) |
3 January 2007 | Full accounts made up to 2 March 2006 (15 pages) |
3 January 2007 | Full accounts made up to 2 March 2006 (15 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (4 pages) |
8 December 2006 | New director appointed (4 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: lindsays solicitors caledonian exchange 19A canning street EDINBURGHEH3 8EG (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: lindsays solicitors caledonian exchange 19A canning street EDINBURGHEH3 8EG (1 page) |
10 March 2006 | Director resigned (1 page) |
19 January 2006 | Full accounts made up to 3 March 2005 (15 pages) |
19 January 2006 | Full accounts made up to 3 March 2005 (15 pages) |
19 January 2006 | Full accounts made up to 3 March 2005 (15 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page) |
5 January 2006 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 28/02/05; full list of members
|
20 May 2005 | Return made up to 28/02/05; full list of members
|
4 January 2005 | Full accounts made up to 4 March 2004 (15 pages) |
4 January 2005 | Full accounts made up to 4 March 2004 (15 pages) |
4 January 2005 | Full accounts made up to 4 March 2004 (15 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
9 December 2003 | Full accounts made up to 1 March 2003 (15 pages) |
9 December 2003 | Full accounts made up to 1 March 2003 (15 pages) |
9 December 2003 | Full accounts made up to 1 March 2003 (15 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
30 December 2002 | Full accounts made up to 2 March 2002 (15 pages) |
30 December 2002 | Full accounts made up to 2 March 2002 (15 pages) |
30 December 2002 | Full accounts made up to 2 March 2002 (15 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
29 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
5 March 2002 | Partic of mort/charge * (5 pages) |
5 March 2002 | Partic of mort/charge * (5 pages) |
27 February 2002 | Partic of mort/charge * (5 pages) |
27 February 2002 | Partic of mort/charge * (5 pages) |
24 December 2001 | Full accounts made up to 3 March 2001 (16 pages) |
24 December 2001 | Full accounts made up to 3 March 2001 (16 pages) |
24 December 2001 | Full accounts made up to 3 March 2001 (16 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
22 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
22 December 2000 | Resolutions
|
14 December 2000 | Alterations to a floating charge (10 pages) |
14 December 2000 | Alterations to a floating charge (10 pages) |
5 December 2000 | Full accounts made up to 28 February 2000 (16 pages) |
5 December 2000 | Full accounts made up to 28 February 2000 (16 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
4 November 2000 | New director appointed (2 pages) |
4 November 2000 | New director appointed (2 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
11 October 2000 | Director's particulars changed (1 page) |
26 May 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
25 February 2000 | Full accounts made up to 28 February 1999 (15 pages) |
25 February 2000 | Full accounts made up to 28 February 1999 (15 pages) |
3 November 1999 | Return made up to 13/09/99; change of members (15 pages) |
3 November 1999 | Return made up to 13/09/99; change of members (15 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 36 heriot row edinburgh midlothian EH3 6ES (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 36 heriot row edinburgh midlothian EH3 6ES (1 page) |
28 April 1999 | Alterations to a floating charge (8 pages) |
28 April 1999 | Alterations to a floating charge (8 pages) |
26 April 1999 | Dec mort/charge * (2 pages) |
26 April 1999 | Dec mort/charge * (2 pages) |
26 April 1999 | Dec mort/charge * (9 pages) |
26 April 1999 | Partic of mort/charge * (5 pages) |
26 April 1999 | Dec mort/charge * (2 pages) |
26 April 1999 | Dec mort/charge * (9 pages) |
26 April 1999 | Partic of mort/charge * (5 pages) |
26 April 1999 | Dec mort/charge * (2 pages) |
23 April 1999 | Partic of mort/charge * (5 pages) |
23 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Memorandum and Articles of Association (18 pages) |
14 April 1999 | Memorandum and Articles of Association (18 pages) |
18 February 1999 | Ad 26/01/99--------- £ si 555000@1=555000 £ ic 3640340/4195340 (2 pages) |
18 February 1999 | Ad 26/01/99--------- £ si 555000@1=555000 £ ic 3640340/4195340 (2 pages) |
29 January 1999 | Ad 23/12/98--------- £ si 366666@1=366666 £ ic 3273674/3640340 (2 pages) |
29 January 1999 | Ad 23/12/98--------- £ si 366666@1=366666 £ ic 3273674/3640340 (2 pages) |
28 January 1999 | Full accounts made up to 28 February 1998 (15 pages) |
28 January 1999 | Full accounts made up to 28 February 1998 (15 pages) |
12 January 1999 | Ad 09/10/98--------- £ si 892500@1=892500 £ ic 2381174/3273674 (2 pages) |
12 January 1999 | Ad 09/10/98--------- £ si 892500@1=892500 £ ic 2381174/3273674 (2 pages) |
13 October 1998 | Return made up to 13/09/98; full list of members (14 pages) |
13 October 1998 | Return made up to 13/09/98; full list of members (14 pages) |
23 September 1998 | Nc inc already adjusted 26/08/98 (1 page) |
23 September 1998 | Nc inc already adjusted 26/08/98 (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Ad 26/08/98--------- £ si 892500@1=892500 £ ic 1488674/2381174 (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Ad 26/08/98--------- £ si 892500@1=892500 £ ic 1488674/2381174 (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
20 July 1998 | Partic of mort/charge * (5 pages) |
20 July 1998 | Partic of mort/charge * (5 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
10 October 1997 | Return made up to 13/09/97; no change of members (12 pages) |
10 October 1997 | Return made up to 13/09/97; no change of members (12 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
28 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
28 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
11 October 1996 | Ad 09/04/96--------- £ si 181000@1=181000 £ ic 904674/1085674 (2 pages) |
11 October 1996 | Ad 22/05/96--------- £ si 134000@1=134000 £ ic 770674/904674 (2 pages) |
11 October 1996 | Ad 19/01/96--------- £ si 168000@1=168000 £ ic 1085674/1253674 (2 pages) |
11 October 1996 | Ad 04/12/95--------- £ si 195000@1=195000 £ ic 1253674/1448674 (2 pages) |
11 October 1996 | Ad 09/04/96--------- £ si 181000@1=181000 £ ic 904674/1085674 (2 pages) |
11 October 1996 | Return made up to 13/09/96; full list of members (15 pages) |
11 October 1996 | Return made up to 13/09/96; full list of members (15 pages) |
11 October 1996 | Ad 19/01/96--------- £ si 168000@1=168000 £ ic 1085674/1253674 (2 pages) |
11 October 1996 | Ad 04/12/95--------- £ si 195000@1=195000 £ ic 1253674/1448674 (2 pages) |
11 October 1996 | Ad 22/05/96--------- £ si 134000@1=134000 £ ic 770674/904674 (2 pages) |
29 May 1996 | Alterations to a floating charge (12 pages) |
29 May 1996 | Alterations to a floating charge (12 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
22 November 1995 | Partic of mort/charge * (3 pages) |
22 November 1995 | Partic of mort/charge * (3 pages) |
25 October 1995 | Return made up to 13/09/95; full list of members (14 pages) |
25 October 1995 | Return made up to 13/09/95; full list of members (14 pages) |
25 October 1995 | Return made up to 13/09/95; full list of members (20 pages) |
11 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
11 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
24 May 1995 | Dec mort/charge * (2 pages) |
24 May 1995 | Dec mort/charge * (2 pages) |
11 May 1995 | Dec mort/charge * (6 pages) |
11 May 1995 | Dec mort/charge * (4 pages) |
11 May 1995 | Dec mort/charge * (4 pages) |
1 May 1995 | Ad 25/04/95--------- £ si 770672@1=770672 £ ic 2/770674 (2 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Nc inc already adjusted 25/04/95 (1 page) |
1 May 1995 | Nc inc already adjusted 25/04/95 (1 page) |
1 May 1995 | Memorandum and Articles of Association (52 pages) |
1 May 1995 | Ad 25/04/95--------- £ si 770672@1=770672 £ ic 2/770674 (2 pages) |
1 May 1995 | Memorandum and Articles of Association (26 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (26 pages) |
28 April 1995 | Partic of mort/charge * (3 pages) |
28 April 1995 | Partic of mort/charge * (3 pages) |
28 April 1995 | Partic of mort/charge * (3 pages) |
28 April 1995 | Dec mort/chargezzz * (2 pages) |
28 April 1995 | Partic of mort/charge * (3 pages) |
28 April 1995 | Dec mort/charge * (2 pages) |
13 February 1995 | Memorandum and Articles of Association (7 pages) |
13 February 1995 | Memorandum and Articles of Association (7 pages) |
8 February 1995 | Company name changed\certificate issued on 08/02/95 (2 pages) |
8 February 1995 | Company name changed\certificate issued on 08/02/95 (2 pages) |
10 January 1995 | Alterations to a floating charge (11 pages) |
10 January 1995 | Alterations to a floating charge (11 pages) |
10 January 1995 | Partic of mort/charge * (14 pages) |
10 January 1995 | Partic of mort/charge * (3 pages) |
10 January 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
29 December 1994 | Partic of mort/charge * (10 pages) |
29 December 1994 | Partic of mort/charge * (10 pages) |
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
20 April 1994 | Company name changed\certificate issued on 20/04/94 (2 pages) |
20 April 1994 | Company name changed\certificate issued on 20/04/94 (2 pages) |
13 September 1993 | Incorporation (21 pages) |
13 September 1993 | Incorporation (21 pages) |