Company NameMorrison Street Hotel Limited
Company StatusDissolved
Company NumberSC146403
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Dissolution Date16 November 2018 (5 years, 5 months ago)
Previous NamesOrrmac (No.320) Limited and Kantel MacDonald Orr Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed07 October 2016(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 16 November 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMrs Pauline Anne Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Director NameDerek Andrew Nash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address36 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(7 months after company formation)
Appointment Duration22 years, 6 months (resigned 07 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAndrew Peter Doolan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(7 months after company formation)
Appointment Duration10 years (resigned 27 April 2004)
RoleArchitect
Correspondence Address3 Randolph Lane
Edinburgh
EH1 2LZ
Scotland
Director NameMr Graham Windle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(1 year, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 07 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Alan Charles Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Lake Road
Wentworth
Virginia Water
Surrey
GU25 4QW
Director NameWilliam Nicholas Russell Kellock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 February 1997)
RoleCompany Director
Correspondence Address2 Trout Hollow
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Secretary NamePauline Anne Orr
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
40 Smith Square
London
SW1P 3HL
Director NameHugo McNestry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2000(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2003)
RoleAccountant
Correspondence Address51 Riverview Grove
Chiswick
London
W4 3QL
Director NameNeil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2005)
RoleFinance Director
Correspondence Address14 Paddock Wood
Harpenden
Hertfordshire
AL5 1JS
Director NameNeil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2005)
RoleFinance Director
Correspondence Address14 Paddock Wood
Harpenden
Hertfordshire
AL5 1JS
Director NameMr Paul Charles Flaum
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameAndrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2005)
RoleCompany Director
Correspondence Address134 Brampton Road
St Albans
Hertfordshire
AL1 4PY
Director NameMrs Patricia Findlay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2008)
RoleFinance Director
Correspondence Address54 Queens Grove
London
NW8 6EN
Director NameNicholas James Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Andrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr John Joseph Forrest
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ganesh Harshit Harakhchand Gudka
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(19 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameSimon John Hobbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(23 years after company formation)
Appointment Duration1 month (resigned 07 October 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(7 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 October 2016)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£6,814,028
Gross Profit£6,425,327
Net Worth£3,730,440
Cash£1,789,163
Current Liabilities£2,543,145

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 April 1999Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1994Delivered 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 2017Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

16 November 2018Final Gazette dissolved following liquidation (1 page)
16 August 2018Return of final meeting of voluntary winding up (6 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
8 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
(1 page)
8 September 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
(1 page)
20 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 April 2017Registration of charge SC1464030015, created on 23 March 2017 (60 pages)
7 April 2017Registration of charge SC1464030015, created on 23 March 2017 (60 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 October 2016Auditor's resignation (1 page)
24 October 2016Auditor's resignation (1 page)
19 October 2016Satisfaction of charge 14 in full (1 page)
19 October 2016Termination of appointment of Queensferry Secretaries Limited as a secretary on 7 October 2016 (1 page)
19 October 2016Satisfaction of charge 13 in full (1 page)
19 October 2016Registered 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 2016Termination of appointment of Patricia Findlay as a director on 7 October 2016 (1 page)
19 October 2016Registered 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 2016Satisfaction of charge 13 in full (1 page)
19 October 2016Appointment of Mr Daniel Roger as a director on 7 October 2016 (2 pages)
19 October 2016Termination of appointment of Simon John Hobbs as a director on 7 October 2016 (1 page)
19 October 2016Appointment of Mr Daniel Roger as a director on 7 October 2016 (2 pages)
19 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
19 October 2016Termination of appointment of Simon John Hobbs as a director on 7 October 2016 (1 page)
19 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
19 October 2016Termination of appointment of James Alexander Macconnell Orr as a director on 7 October 2016 (1 page)
19 October 2016Termination of appointment of Angus Donald Mackintosh Macdonald as a director on 7 October 2016 (1 page)
19 October 2016Termination of appointment of James Alexander Macconnell Orr as a director on 7 October 2016 (1 page)
19 October 2016Termination of appointment of Patricia Findlay as a director on 7 October 2016 (1 page)
19 October 2016Satisfaction of charge 14 in full (1 page)
19 October 2016Termination of appointment of Angus Donald Mackintosh Macdonald as a director on 7 October 2016 (1 page)
19 October 2016Termination of appointment of Queensferry Secretaries Limited as a secretary on 7 October 2016 (1 page)
7 October 2016Statement of capital on 21 September 2016
  • GBP 1,666,666
(4 pages)
7 October 2016Statement of capital on 21 September 2016
  • GBP 1,666,666
(4 pages)
8 September 2016Appointment of Simon John Hobbs as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Simon John Hobbs as a director on 7 September 2016 (2 pages)
8 September 2016Termination of appointment of Nicholas James Brown as a director on 30 August 2016 (1 page)
8 September 2016Termination of appointment of Nicholas James Brown as a director on 30 August 2016 (1 page)
10 August 2016Auditor's resignation (1 page)
10 August 2016Auditor's resignation (1 page)
12 July 2016Full accounts made up to 3 March 2016 (20 pages)
12 July 2016Full accounts made up to 3 March 2016 (20 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,150,340
(7 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,150,340
(7 pages)
22 March 2016Registered 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 2016Registered 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 2015Full accounts made up to 26 February 2015 (24 pages)
18 September 2015Full accounts made up to 26 February 2015 (24 pages)
4 August 2015Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,150,340
(7 pages)
25 March 2015Registered 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 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,150,340
(7 pages)
25 March 2015Registered 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 2014Full accounts made up to 27 February 2014 (24 pages)
24 October 2014Full accounts made up to 27 February 2014 (24 pages)
18 March 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 March 2014 (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4,150,340
(7 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (7 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (7 pages)
2 December 2013Full accounts made up to 28 February 2013 (23 pages)
2 December 2013Full accounts made up to 28 February 2013 (23 pages)
24 October 2013Termination of appointment of Ganesh Harshit Harakhchand Gudka as a director on 14 October 2013 (1 page)
24 October 2013Termination of appointment of Ganesh Gudka as a director (1 page)
24 October 2013Termination of appointment of Ganesh Harshit Harakhchand Gudka as a director on 14 October 2013 (1 page)
19 April 2013Appointment of Ganesh Harshit Harakhchand Gudka as a director (3 pages)
19 April 2013Termination of appointment of Andrew David Pellington as a director on 2 April 2013 (2 pages)
19 April 2013Appointment of Ganesh Harshit Harakhchand Gudka as a director on 2 April 2013 (3 pages)
19 April 2013Termination of appointment of Andrew David Pellington as a director on 2 April 2013 (2 pages)
19 April 2013Appointment of Ganesh Harshit Harakhchand Gudka as a director on 2 April 2013 (3 pages)
19 April 2013Termination of appointment of Andrew Pellington as a director (2 pages)
20 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 March 2013 (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
20 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 March 2013 (1 page)
13 December 2012Full accounts made up to 1 March 2012 (23 pages)
13 December 2012Full accounts made up to 1 March 2012 (23 pages)
13 December 2012Full accounts made up to 1 March 2012 (23 pages)
21 March 2012Director's details changed for Andrew David Pellington on 28 February 2012 (2 pages)
21 March 2012Director's details changed for James Alexander Macconnell Orr on 28 February 2012 (2 pages)
21 March 2012Director's details changed for Andrew David Pellington on 28 February 2012 (2 pages)
21 March 2012Director's details changed for Nicholas James Brown on 28 February 2012 (2 pages)
21 March 2012Secretary's details changed for Queensferry Secretaries Limited on 28 February 2012 (2 pages)
21 March 2012Director's details changed for Angus Donald Mackintosh Macdonald on 28 February 2012 (2 pages)
21 March 2012Director's details changed for Nicholas James Brown on 28 February 2012 (2 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
21 March 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Queensferry Secretaries Limited on 28 February 2012 (2 pages)
21 March 2012Director's details changed for James Alexander Macconnell Orr on 28 February 2012 (2 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
21 March 2012Director's details changed for Angus Donald Mackintosh Macdonald on 28 February 2012 (2 pages)
21 March 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 March 2012 (1 page)
21 March 2012Director's details changed for Patricia Findlay on 28 February 2012 (2 pages)
21 March 2012Director's details changed for Patricia Findlay on 28 February 2012 (2 pages)
21 March 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 March 2012 (1 page)
17 November 2011Full accounts made up to 3 March 2011 (24 pages)
17 November 2011Full accounts made up to 3 March 2011 (24 pages)
17 November 2011Full accounts made up to 3 March 2011 (24 pages)
14 November 2011Duplicate mortgage certificatecharge no:13 (7 pages)
14 November 2011Duplicate mortgage certificatecharge no:13 (7 pages)
31 October 2011Duplicate mortgage certificatecharge no:13 (7 pages)
31 October 2011Duplicate mortgage certificatecharge no:13 (7 pages)
13 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
13 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
7 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
7 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
7 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
7 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
7 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
26 July 2011Appointment of John Forrest as a director (3 pages)
26 July 2011Termination of appointment of Paul Flaum as a director (2 pages)
26 July 2011Termination of appointment of Paul Flaum as a director (2 pages)
26 July 2011Appointment of John Forrest as a director (3 pages)
23 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 March 2011 (1 page)
23 March 2011Secretary's details changed for Queensferry Secretaries Limited on 2 February 2011 (2 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (11 pages)
23 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 March 2011 (1 page)
23 March 2011Secretary's details changed for Queensferry Secretaries Limited on 2 February 2011 (2 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (11 pages)
23 March 2011Secretary's details changed for Queensferry Secretaries Limited on 2 February 2011 (2 pages)
15 September 2010Full accounts made up to 4 March 2010 (24 pages)
15 September 2010Full accounts made up to 4 March 2010 (24 pages)
15 September 2010Full accounts made up to 4 March 2010 (24 pages)
29 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 March 2010 (1 page)
29 March 2010Director's details changed for Patricia Findlay on 28 February 2010 (2 pages)
29 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 March 2010 (1 page)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
29 March 2010Secretary's details changed for Queensferry Secretaries Limited on 28 February 2010 (2 pages)
29 March 2010Secretary's details changed for Queensferry Secretaries Limited on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Nicholas James Brown on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Nicholas James Brown on 28 February 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
29 March 2010Director's details changed for Patricia Findlay on 28 February 2010 (2 pages)
29 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 March 2010 (1 page)
29 October 2009Full accounts made up to 26 February 2009 (24 pages)
29 October 2009Full accounts made up to 26 February 2009 (24 pages)
29 July 2009Appointment terminated director colin elliot (1 page)
29 July 2009Appointment terminated director colin elliot (1 page)
24 March 2009Return made up to 28/02/09; full list of members (6 pages)
24 March 2009Secretary's change of particulars / queensferry secretaries LIMITED / 28/02/2009 (1 page)
24 March 2009Return made up to 28/02/09; full list of members (6 pages)
24 March 2009Registered office changed on 24/03/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
24 March 2009Secretary's change of particulars / queensferry secretaries LIMITED / 28/02/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 January 2009Director appointed nic brown (2 pages)
24 January 2009Director appointed nic brown (2 pages)
24 January 2009Director appointed andrew david pellington (2 pages)
24 January 2009Director appointed andrew david pellington (2 pages)
7 January 2009Full accounts made up to 28 February 2008 (20 pages)
7 January 2009Full accounts made up to 28 February 2008 (20 pages)
18 July 2008Director's change of particulars / paul flaum / 13/03/2008 (1 page)
18 July 2008Director's change of particulars / paul flaum / 13/03/2008 (1 page)
21 April 2008Return made up to 28/02/08; full list of members (6 pages)
21 April 2008Return made up to 28/02/08; full list of members (6 pages)
20 December 2007Full accounts made up to 1 March 2007 (16 pages)
20 December 2007Full accounts made up to 1 March 2007 (16 pages)
20 December 2007Full accounts made up to 1 March 2007 (16 pages)
23 March 2007Return made up to 28/02/07; full list of members (4 pages)
23 March 2007Return made up to 28/02/07; full list of members (4 pages)
22 March 2007Amended full accounts made up to 2 March 2006 (15 pages)
22 March 2007Amended full accounts made up to 2 March 2006 (15 pages)
22 March 2007Amended full accounts made up to 2 March 2006 (15 pages)
3 January 2007Full accounts made up to 2 March 2006 (15 pages)
3 January 2007Full accounts made up to 2 March 2006 (15 pages)
3 January 2007Full accounts made up to 2 March 2006 (15 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (4 pages)
8 December 2006New director appointed (4 pages)
13 March 2006Return made up to 28/02/06; full list of members (4 pages)
13 March 2006Return made up to 28/02/06; full list of members (4 pages)
10 March 2006Registered office changed on 10/03/06 from: lindsays solicitors caledonian exchange 19A canning street EDINBURGHEH3 8EG (1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: lindsays solicitors caledonian exchange 19A canning street EDINBURGHEH3 8EG (1 page)
10 March 2006Director resigned (1 page)
19 January 2006Full accounts made up to 3 March 2005 (15 pages)
19 January 2006Full accounts made up to 3 March 2005 (15 pages)
19 January 2006Full accounts made up to 3 March 2005 (15 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
5 January 2006New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
20 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2005Full accounts made up to 4 March 2004 (15 pages)
4 January 2005Full accounts made up to 4 March 2004 (15 pages)
4 January 2005Full accounts made up to 4 March 2004 (15 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
29 March 2004Return made up to 28/02/04; full list of members (8 pages)
29 March 2004Return made up to 28/02/04; full list of members (8 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
9 December 2003Full accounts made up to 1 March 2003 (15 pages)
9 December 2003Full accounts made up to 1 March 2003 (15 pages)
9 December 2003Full accounts made up to 1 March 2003 (15 pages)
1 April 2003Return made up to 28/02/03; full list of members (8 pages)
1 April 2003Return made up to 28/02/03; full list of members (8 pages)
30 December 2002Full accounts made up to 2 March 2002 (15 pages)
30 December 2002Full accounts made up to 2 March 2002 (15 pages)
30 December 2002Full accounts made up to 2 March 2002 (15 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
29 March 2002Return made up to 28/02/02; full list of members (8 pages)
29 March 2002Return made up to 28/02/02; full list of members (8 pages)
5 March 2002Partic of mort/charge * (5 pages)
5 March 2002Partic of mort/charge * (5 pages)
27 February 2002Partic of mort/charge * (5 pages)
27 February 2002Partic of mort/charge * (5 pages)
24 December 2001Full accounts made up to 3 March 2001 (16 pages)
24 December 2001Full accounts made up to 3 March 2001 (16 pages)
24 December 2001Full accounts made up to 3 March 2001 (16 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Secretary's particulars changed (1 page)
12 March 2001Secretary's particulars changed (1 page)
12 March 2001Return made up to 28/02/01; full list of members (8 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Return made up to 28/02/01; full list of members (8 pages)
1 March 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 March 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 December 2000Declaration of assistance for shares acquisition (8 pages)
22 December 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 December 2000Declaration of assistance for shares acquisition (8 pages)
22 December 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 December 2000Alterations to a floating charge (10 pages)
14 December 2000Alterations to a floating charge (10 pages)
5 December 2000Full accounts made up to 28 February 2000 (16 pages)
5 December 2000Full accounts made up to 28 February 2000 (16 pages)
22 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2000New director appointed (2 pages)
4 November 2000New director appointed (2 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Return made up to 13/09/00; full list of members (8 pages)
11 October 2000Return made up to 13/09/00; full list of members (8 pages)
11 October 2000Director's particulars changed (1 page)
26 May 2000Secretary's particulars changed (1 page)
26 May 2000Secretary's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
25 February 2000Full accounts made up to 28 February 1999 (15 pages)
25 February 2000Full accounts made up to 28 February 1999 (15 pages)
3 November 1999Return made up to 13/09/99; change of members (15 pages)
3 November 1999Return made up to 13/09/99; change of members (15 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 36 heriot row edinburgh midlothian EH3 6ES (1 page)
28 June 1999Registered office changed on 28/06/99 from: 36 heriot row edinburgh midlothian EH3 6ES (1 page)
28 April 1999Alterations to a floating charge (8 pages)
28 April 1999Alterations to a floating charge (8 pages)
26 April 1999Dec mort/charge * (2 pages)
26 April 1999Dec mort/charge * (2 pages)
26 April 1999Dec mort/charge * (9 pages)
26 April 1999Partic of mort/charge * (5 pages)
26 April 1999Dec mort/charge * (2 pages)
26 April 1999Dec mort/charge * (9 pages)
26 April 1999Partic of mort/charge * (5 pages)
26 April 1999Dec mort/charge * (2 pages)
23 April 1999Partic of mort/charge * (5 pages)
23 April 1999Partic of mort/charge * (5 pages)
14 April 1999Memorandum and Articles of Association (18 pages)
14 April 1999Memorandum and Articles of Association (18 pages)
18 February 1999Ad 26/01/99--------- £ si 555000@1=555000 £ ic 3640340/4195340 (2 pages)
18 February 1999Ad 26/01/99--------- £ si 555000@1=555000 £ ic 3640340/4195340 (2 pages)
29 January 1999Ad 23/12/98--------- £ si 366666@1=366666 £ ic 3273674/3640340 (2 pages)
29 January 1999Ad 23/12/98--------- £ si 366666@1=366666 £ ic 3273674/3640340 (2 pages)
28 January 1999Full accounts made up to 28 February 1998 (15 pages)
28 January 1999Full accounts made up to 28 February 1998 (15 pages)
12 January 1999Ad 09/10/98--------- £ si 892500@1=892500 £ ic 2381174/3273674 (2 pages)
12 January 1999Ad 09/10/98--------- £ si 892500@1=892500 £ ic 2381174/3273674 (2 pages)
13 October 1998Return made up to 13/09/98; full list of members (14 pages)
13 October 1998Return made up to 13/09/98; full list of members (14 pages)
23 September 1998Nc inc already adjusted 26/08/98 (1 page)
23 September 1998Nc inc already adjusted 26/08/98 (1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
23 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 September 1998Ad 26/08/98--------- £ si 892500@1=892500 £ ic 1488674/2381174 (2 pages)
8 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1998Ad 26/08/98--------- £ si 892500@1=892500 £ ic 1488674/2381174 (2 pages)
8 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 July 1998Partic of mort/charge * (5 pages)
20 July 1998Partic of mort/charge * (5 pages)
29 December 1997Full accounts made up to 28 February 1997 (12 pages)
29 December 1997Full accounts made up to 28 February 1997 (12 pages)
10 October 1997Return made up to 13/09/97; no change of members (12 pages)
10 October 1997Return made up to 13/09/97; no change of members (12 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
28 October 1996Full accounts made up to 29 February 1996 (8 pages)
28 October 1996Full accounts made up to 29 February 1996 (8 pages)
11 October 1996Ad 09/04/96--------- £ si 181000@1=181000 £ ic 904674/1085674 (2 pages)
11 October 1996Ad 22/05/96--------- £ si 134000@1=134000 £ ic 770674/904674 (2 pages)
11 October 1996Ad 19/01/96--------- £ si 168000@1=168000 £ ic 1085674/1253674 (2 pages)
11 October 1996Ad 04/12/95--------- £ si 195000@1=195000 £ ic 1253674/1448674 (2 pages)
11 October 1996Ad 09/04/96--------- £ si 181000@1=181000 £ ic 904674/1085674 (2 pages)
11 October 1996Return made up to 13/09/96; full list of members (15 pages)
11 October 1996Return made up to 13/09/96; full list of members (15 pages)
11 October 1996Ad 19/01/96--------- £ si 168000@1=168000 £ ic 1085674/1253674 (2 pages)
11 October 1996Ad 04/12/95--------- £ si 195000@1=195000 £ ic 1253674/1448674 (2 pages)
11 October 1996Ad 22/05/96--------- £ si 134000@1=134000 £ ic 770674/904674 (2 pages)
29 May 1996Alterations to a floating charge (12 pages)
29 May 1996Alterations to a floating charge (12 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
22 November 1995Partic of mort/charge * (3 pages)
22 November 1995Partic of mort/charge * (3 pages)
25 October 1995Return made up to 13/09/95; full list of members (14 pages)
25 October 1995Return made up to 13/09/95; full list of members (14 pages)
25 October 1995Return made up to 13/09/95; full list of members (20 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
24 May 1995Dec mort/charge * (2 pages)
24 May 1995Dec mort/charge * (2 pages)
11 May 1995Dec mort/charge * (6 pages)
11 May 1995Dec mort/charge * (4 pages)
11 May 1995Dec mort/charge * (4 pages)
1 May 1995Ad 25/04/95--------- £ si 770672@1=770672 £ ic 2/770674 (2 pages)
1 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 May 1995Nc inc already adjusted 25/04/95 (1 page)
1 May 1995Nc inc already adjusted 25/04/95 (1 page)
1 May 1995Memorandum and Articles of Association (52 pages)
1 May 1995Ad 25/04/95--------- £ si 770672@1=770672 £ ic 2/770674 (2 pages)
1 May 1995Memorandum and Articles of Association (26 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 May 1995Memorandum and Articles of Association (26 pages)
28 April 1995Partic of mort/charge * (3 pages)
28 April 1995Partic of mort/charge * (3 pages)
28 April 1995Partic of mort/charge * (3 pages)
28 April 1995Dec mort/chargezzz * (2 pages)
28 April 1995Partic of mort/charge * (3 pages)
28 April 1995Dec mort/charge * (2 pages)
13 February 1995Memorandum and Articles of Association (7 pages)
13 February 1995Memorandum and Articles of Association (7 pages)
8 February 1995Company name changed\certificate issued on 08/02/95 (2 pages)
8 February 1995Company name changed\certificate issued on 08/02/95 (2 pages)
10 January 1995Alterations to a floating charge (11 pages)
10 January 1995Alterations to a floating charge (11 pages)
10 January 1995Partic of mort/charge * (14 pages)
10 January 1995Partic of mort/charge * (3 pages)
10 January 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
29 December 1994Partic of mort/charge * (10 pages)
29 December 1994Partic of mort/charge * (10 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 April 1994Company name changed\certificate issued on 20/04/94 (2 pages)
20 April 1994Company name changed\certificate issued on 20/04/94 (2 pages)
13 September 1993Incorporation (21 pages)
13 September 1993Incorporation (21 pages)