Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2013(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Ian Kennedy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Maragaret Mary Dawson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | David William Cockburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Redbraes Venlaw Highroad Peebles EH45 8RL Scotland |
Director Name | David William Cockburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Redbraes Venlaw Highroad Peebles EH45 8RL Scotland |
Director Name | Andrew Michael Brander |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kirkhouse Farm Dolphinton West Linton Peeblesshire EH46 7AF Scotland |
Director Name | Mr Rory Michael Stuart Milne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Margaret Rose Loan Edinburgh EH10 7EQ Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 April 2001) |
Role | Solicitor |
Correspondence Address | 131 Duddingston Road West Edinburgh Lothian EH15 3QE Scotland |
Director Name | Mr Euan George Alexander Allan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | William Fowler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8c Craighill Gardens Morningside Edinburgh Midlothian EH10 5PY Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen Aberdeenshire AB15 6JF Scotland |
Director Name | Mr Roderick Gray Macphail |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Alexander Robert Telfer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Orchard Street Falkirk Midlothian FK1 1RF Scotland |
Director Name | Mr Julian McKenzie Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr Thomas Graham Reid |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Lisa Kerr |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 44 Mounthooly Loan Edinburgh Midlothian EH10 7JE Scotland |
Director Name | Miss Fiona Kathleen Hutchison |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2006) |
Role | Solicitor |
Correspondence Address | 30 Clarendon Crescent Linlithgow West Lothian EH49 6AW Scotland |
Director Name | Mr Stephen Paul Dougherty |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Sheila Irvine |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 102/10 Whitehouse Loan Edinburgh Midlothian EH9 1AX Scotland |
Director Name | Kenneth Watson Dunbar |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2007) |
Role | Solicitor |
Correspondence Address | 14 Hermitage Drive Edinburgh Midlothian EH10 6DD Scotland |
Director Name | Andrew John Mitchell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Robin Hamish George Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Janette Speed |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Dawn Melrose Anderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2008) |
Role | Solicitor |
Correspondence Address | 6 Cromwell Road Falkirk Stirlingshire FK1 1SF Scotland |
Director Name | Janette Speed |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Anne Marguerite Pacey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 18 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Ms Morag Lennie Radcliffe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr Stuart Ritchie Murray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr Richard James Murray |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr Kenneth Wyness Irons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Ms Louise Evelyn Cockburn |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Karen Joan Harvie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr Andrew Robert Tubbs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Mr Oliver Chitty Brookshaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Shoosmiths LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
21 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
4 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
26 May 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
9 May 2023 | Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023 (1 page) |
3 May 2023 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 9 Haymarket Square Edinburgh EH3 8RY on 3 May 2023 (1 page) |
28 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
26 September 2022 | Director's details changed for Peter Howarth Duff on 26 September 2022 (2 pages) |
16 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
10 March 2020 | Change of details for Shoosmiths Llp as a person with significant control on 9 March 2020 (2 pages) |
10 March 2020 | Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 (1 page) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Roderick Gray Macphail as a director on 30 April 2019 (1 page) |
6 February 2019 | Director's details changed for Peter Howarth Duff on 6 February 2019 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
14 May 2015 | Termination of appointment of Andrew Robert Tubbs as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Andrew Robert Tubbs as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Andrew Robert Tubbs as a director on 1 May 2015 (1 page) |
14 May 2015 | Appointment of Peter Howarth Duff as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Peter Howarth Duff as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Peter Howarth Duff as a director on 1 May 2015 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
8 October 2014 | Director's details changed for Mr Andrew Robert Tubbs on 31 December 2013 (2 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Andrew Robert Tubbs on 31 December 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
13 December 2013 | Termination of appointment of Oliver Brookshaw as a director (1 page) |
13 December 2013 | Termination of appointment of Oliver Brookshaw as a director (1 page) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 February 2013 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Mr Andrew Robert Tubbs as a director (2 pages) |
8 February 2013 | Appointment of Mr Andrew Robert Tubbs as a director (2 pages) |
7 February 2013 | Appointment of Mr Oliver Chitty Brookshaw as a director (2 pages) |
7 February 2013 | Appointment of Mr Oliver Chitty Brookshaw as a director (2 pages) |
4 February 2013 | Termination of appointment of Richard Murray as a director (1 page) |
4 February 2013 | Termination of appointment of Richard Murray as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Murray as a director (1 page) |
1 February 2013 | Termination of appointment of Robin Mitchell as a director (1 page) |
1 February 2013 | Termination of appointment of Robin Mitchell as a director (1 page) |
1 February 2013 | Termination of appointment of Janette Speed as a director (1 page) |
1 February 2013 | Termination of appointment of Anne Pacey as a director (1 page) |
1 February 2013 | Termination of appointment of Julian Scott as a director (1 page) |
1 February 2013 | Termination of appointment of Euan Allan as a director (1 page) |
1 February 2013 | Termination of appointment of Thomas Reid as a director (1 page) |
1 February 2013 | Termination of appointment of Anne Pacey as a director (1 page) |
1 February 2013 | Termination of appointment of Karen Harvie as a director (1 page) |
1 February 2013 | Termination of appointment of Janette Speed as a director (1 page) |
1 February 2013 | Termination of appointment of Euan Allan as a director (1 page) |
1 February 2013 | Termination of appointment of Stephen Dougherty as a director (1 page) |
1 February 2013 | Termination of appointment of Stuart Murray as a director (1 page) |
1 February 2013 | Termination of appointment of Andrew Mitchell as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Murray as a director (1 page) |
1 February 2013 | Termination of appointment of Karen Harvie as a director (1 page) |
1 February 2013 | Termination of appointment of Julian Scott as a director (1 page) |
1 February 2013 | Termination of appointment of Stuart Murray as a director (1 page) |
1 February 2013 | Termination of appointment of Archibald Campbell & Harley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Stephen Dougherty as a director (1 page) |
1 February 2013 | Termination of appointment of Archibald Campbell & Harley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Andrew Mitchell as a director (1 page) |
1 February 2013 | Termination of appointment of Thomas Reid as a director (1 page) |
3 October 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
3 October 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
19 June 2012 | Termination of appointment of Louise Cockburn as a director (1 page) |
19 June 2012 | Termination of appointment of Louise Cockburn as a director (1 page) |
4 May 2012 | Appointment of Karen Joan Harvie as a director (2 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Appointment of Karen Joan Harvie as a director (2 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 October 2011 | Appointment of Louise Evelyn Cockburn as a director (2 pages) |
12 October 2011 | Termination of appointment of Morag Radcliffe as a director (1 page) |
12 October 2011 | Appointment of Louise Evelyn Cockburn as a director (2 pages) |
12 October 2011 | Termination of appointment of Morag Radcliffe as a director (1 page) |
4 May 2011 | Director's details changed for Mr Stephen Paul Dougherty on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Anne Marguerite Pacey on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Stuart Ritchie Murray on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Stuart Ritchie Murray on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Stuart Ritchie Murray on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Roderick Gray Macphail on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard James Murray on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Janette Speed on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Stephen Paul Dougherty on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Janette Speed on 7 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Director's details changed for Mr Euan George Alexander Allan on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard James Murray on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Roderick Gray Macphail on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Anne Marguerite Pacey on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Stephen Paul Dougherty on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Roderick Gray Macphail on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Euan George Alexander Allan on 7 April 2011 (2 pages) |
4 May 2011 | Termination of appointment of Kenneth Irons as a director (1 page) |
4 May 2011 | Termination of appointment of Kenneth Irons as a director (1 page) |
4 May 2011 | Director's details changed for Mr Euan George Alexander Allan on 7 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Director's details changed for Janette Speed on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Anne Marguerite Pacey on 7 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard James Murray on 7 April 2011 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
5 May 2010 | Director's details changed for Julian Mckenzie Scott on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Graham Reid on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Morag Lennie Radcliffe on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Robin Hamish George Mitchell on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrew John Mitchell on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrew John Mitchell on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrew John Mitchell on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kenneth Wyness Irons on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Julian Mckenzie Scott on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Julian Mckenzie Scott on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Graham Reid on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kenneth Wyness Irons on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Robin Hamish George Mitchell on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Graham Reid on 7 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Archibald Campbell & Harley on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kenneth Wyness Irons on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Robin Hamish George Mitchell on 7 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Archibald Campbell & Harley on 7 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Archibald Campbell & Harley on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Morag Lennie Radcliffe on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Morag Lennie Radcliffe on 7 April 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 February 2010 | Termination of appointment of Rory Milne as a director (2 pages) |
11 February 2010 | Termination of appointment of Rory Milne as a director (2 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (7 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (7 pages) |
22 April 2009 | Director's change of particulars / morag radcliffe / 15/08/2008 (1 page) |
22 April 2009 | Director's change of particulars / morag radcliffe / 15/08/2008 (1 page) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 October 2008 | Appointment terminated director dawn anderson (1 page) |
7 October 2008 | Appointment terminated director dawn anderson (1 page) |
15 April 2008 | Return made up to 07/04/08; full list of members (8 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (8 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 April 2008 | Appointment terminated director david cockburn (1 page) |
10 April 2008 | Appointment terminated director david cockburn (1 page) |
10 April 2008 | Director appointed richard james murray (2 pages) |
10 April 2008 | Director appointed richard james murray (2 pages) |
10 April 2008 | Director appointed kenneth wyness irons (2 pages) |
10 April 2008 | Director appointed kenneth wyness irons (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 April 2007 | Return made up to 07/04/07; full list of members (5 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (5 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (4 pages) |
12 March 2007 | New director appointed (4 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 07/04/06; full list of members (13 pages) |
12 April 2006 | Return made up to 07/04/06; full list of members (13 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 07/04/05; full list of members (14 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (14 pages) |
12 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 April 2004 | Return made up to 07/04/04; full list of members
|
23 April 2004 | Return made up to 07/04/04; full list of members
|
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 07/04/03; full list of members
|
11 April 2003 | Return made up to 07/04/03; full list of members
|
14 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 07/04/02; full list of members
|
10 April 2002 | Return made up to 07/04/02; full list of members
|
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
28 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
28 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
15 May 2001 | Return made up to 07/04/01; full list of members
|
15 May 2001 | Return made up to 07/04/01; full list of members
|
18 April 2000 | Return made up to 07/04/00; full list of members (8 pages) |
18 April 2000 | Return made up to 07/04/00; full list of members (8 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
7 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
10 May 1999 | Return made up to 07/04/99; full list of members (14 pages) |
10 May 1999 | Return made up to 07/04/99; full list of members (14 pages) |
8 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
26 May 1998 | Return made up to 07/04/98; no change of members (6 pages) |
26 May 1998 | Return made up to 07/04/98; no change of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
27 February 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 07/04/97; no change of members
|
25 April 1997 | Return made up to 07/04/97; no change of members
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
18 April 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
18 April 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
10 April 1996 | Return made up to 07/04/96; full list of members (8 pages) |
10 April 1996 | Return made up to 07/04/96; full list of members (8 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
11 May 1995 | Return made up to 07/04/95; full list of members (8 pages) |
11 May 1995 | Return made up to 07/04/95; full list of members (8 pages) |
11 May 1995 | Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 1995 | Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 April 1994 | Incorporation (22 pages) |
7 April 1994 | Incorporation (22 pages) |