Company Name1924 Nominees Limited
DirectorPeter Howarth Duff
Company StatusActive
Company NumberSC150079
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Howarth Duff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(21 years after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed17 January 2013(18 years, 9 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameIan Kennedy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMaragaret Mary Dawson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameDavid William Cockburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSolicitor
Correspondence AddressRedbraes
Venlaw Highroad
Peebles
EH45 8RL
Scotland
Director NameDavid William Cockburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSolicitor
Correspondence AddressRedbraes
Venlaw Highroad
Peebles
EH45 8RL
Scotland
Director NameAndrew Michael Brander
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSolicitor
Correspondence AddressKirkhouse Farm
Dolphinton
West Linton
Peeblesshire
EH46 7AF
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Margaret Rose Loan
Edinburgh
EH10 7EQ
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 05 April 2001)
RoleSolicitor
Correspondence Address131 Duddingston Road West
Edinburgh
Lothian
EH15 3QE
Scotland
Director NameMr Euan George Alexander Allan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameWilliam Fowler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8c Craighill Gardens
Morningside
Edinburgh
Midlothian
EH10 5PY
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
Aberdeenshire
AB15 6JF
Scotland
Director NameMr Roderick Gray Macphail
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAlexander Robert Telfer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Orchard Street
Falkirk
Midlothian
FK1 1RF
Scotland
Director NameMr Julian McKenzie Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Thomas Graham Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameLisa Kerr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleSolicitor
Correspondence Address44 Mounthooly Loan
Edinburgh
Midlothian
EH10 7JE
Scotland
Director NameMiss Fiona Kathleen Hutchison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2006)
RoleSolicitor
Correspondence Address30 Clarendon Crescent
Linlithgow
West Lothian
EH49 6AW
Scotland
Director NameMr Stephen Paul Dougherty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameSheila Irvine
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleSolicitor
Correspondence Address102/10 Whitehouse Loan
Edinburgh
Midlothian
EH9 1AX
Scotland
Director NameKenneth Watson Dunbar
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2007)
RoleSolicitor
Correspondence Address14 Hermitage Drive
Edinburgh
Midlothian
EH10 6DD
Scotland
Director NameAndrew John Mitchell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameRobin Hamish George Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameJanette Speed
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameDawn Melrose Anderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2008)
RoleSolicitor
Correspondence Address6 Cromwell Road
Falkirk
Stirlingshire
FK1 1SF
Scotland
Director NameJanette Speed
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameAnne Marguerite Pacey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 18 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMs Morag Lennie Radcliffe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Stuart Ritchie Murray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Richard James Murray
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Kenneth Wyness Irons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMs Louise Evelyn Cockburn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(17 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameKaren Joan Harvie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Andrew Robert Tubbs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Oliver Chitty Brookshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(18 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Shoosmiths LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
4 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
26 May 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
9 May 2023Registered 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 2023Registered 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 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
26 September 2022Director's details changed for Peter Howarth Duff on 26 September 2022 (2 pages)
16 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 March 2020Change of details for Shoosmiths Llp as a person with significant control on 9 March 2020 (2 pages)
10 March 2020Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 (1 page)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
1 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
13 May 2019Termination of appointment of Roderick Gray Macphail as a director on 30 April 2019 (1 page)
6 February 2019Director's details changed for Peter Howarth Duff on 6 February 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
14 May 2015Termination of appointment of Andrew Robert Tubbs as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Andrew Robert Tubbs as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Andrew Robert Tubbs as a director on 1 May 2015 (1 page)
14 May 2015Appointment of Peter Howarth Duff as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Peter Howarth Duff as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Peter Howarth Duff as a director on 1 May 2015 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
8 October 2014Director's details changed for Mr Andrew Robert Tubbs on 31 December 2013 (2 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Director's details changed for Mr Andrew Robert Tubbs on 31 December 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 December 2013Termination of appointment of Oliver Brookshaw as a director (1 page)
13 December 2013Termination of appointment of Oliver Brookshaw as a director (1 page)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 February 2013Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
8 February 2013Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
8 February 2013Appointment of Mr Andrew Robert Tubbs as a director (2 pages)
8 February 2013Appointment of Mr Andrew Robert Tubbs as a director (2 pages)
7 February 2013Appointment of Mr Oliver Chitty Brookshaw as a director (2 pages)
7 February 2013Appointment of Mr Oliver Chitty Brookshaw as a director (2 pages)
4 February 2013Termination of appointment of Richard Murray as a director (1 page)
4 February 2013Termination of appointment of Richard Murray as a director (1 page)
1 February 2013Termination of appointment of Richard Murray as a director (1 page)
1 February 2013Termination of appointment of Robin Mitchell as a director (1 page)
1 February 2013Termination of appointment of Robin Mitchell as a director (1 page)
1 February 2013Termination of appointment of Janette Speed as a director (1 page)
1 February 2013Termination of appointment of Anne Pacey as a director (1 page)
1 February 2013Termination of appointment of Julian Scott as a director (1 page)
1 February 2013Termination of appointment of Euan Allan as a director (1 page)
1 February 2013Termination of appointment of Thomas Reid as a director (1 page)
1 February 2013Termination of appointment of Anne Pacey as a director (1 page)
1 February 2013Termination of appointment of Karen Harvie as a director (1 page)
1 February 2013Termination of appointment of Janette Speed as a director (1 page)
1 February 2013Termination of appointment of Euan Allan as a director (1 page)
1 February 2013Termination of appointment of Stephen Dougherty as a director (1 page)
1 February 2013Termination of appointment of Stuart Murray as a director (1 page)
1 February 2013Termination of appointment of Andrew Mitchell as a director (1 page)
1 February 2013Termination of appointment of Richard Murray as a director (1 page)
1 February 2013Termination of appointment of Karen Harvie as a director (1 page)
1 February 2013Termination of appointment of Julian Scott as a director (1 page)
1 February 2013Termination of appointment of Stuart Murray as a director (1 page)
1 February 2013Termination of appointment of Archibald Campbell & Harley as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Dougherty as a director (1 page)
1 February 2013Termination of appointment of Archibald Campbell & Harley as a secretary (1 page)
1 February 2013Termination of appointment of Andrew Mitchell as a director (1 page)
1 February 2013Termination of appointment of Thomas Reid as a director (1 page)
3 October 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 October 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
19 June 2012Termination of appointment of Louise Cockburn as a director (1 page)
19 June 2012Termination of appointment of Louise Cockburn as a director (1 page)
4 May 2012Appointment of Karen Joan Harvie as a director (2 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
4 May 2012Appointment of Karen Joan Harvie as a director (2 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 October 2011Appointment of Louise Evelyn Cockburn as a director (2 pages)
12 October 2011Termination of appointment of Morag Radcliffe as a director (1 page)
12 October 2011Appointment of Louise Evelyn Cockburn as a director (2 pages)
12 October 2011Termination of appointment of Morag Radcliffe as a director (1 page)
4 May 2011Director's details changed for Mr Stephen Paul Dougherty on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Anne Marguerite Pacey on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Stuart Ritchie Murray on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Stuart Ritchie Murray on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Stuart Ritchie Murray on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Roderick Gray Macphail on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Richard James Murray on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Janette Speed on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Stephen Paul Dougherty on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Janette Speed on 7 April 2011 (2 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
4 May 2011Director's details changed for Mr Euan George Alexander Allan on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Richard James Murray on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Roderick Gray Macphail on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Anne Marguerite Pacey on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Stephen Paul Dougherty on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Roderick Gray Macphail on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Euan George Alexander Allan on 7 April 2011 (2 pages)
4 May 2011Termination of appointment of Kenneth Irons as a director (1 page)
4 May 2011Termination of appointment of Kenneth Irons as a director (1 page)
4 May 2011Director's details changed for Mr Euan George Alexander Allan on 7 April 2011 (2 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
4 May 2011Director's details changed for Janette Speed on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Anne Marguerite Pacey on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Richard James Murray on 7 April 2011 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
5 May 2010Director's details changed for Julian Mckenzie Scott on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Thomas Graham Reid on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Morag Lennie Radcliffe on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Robin Hamish George Mitchell on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Andrew John Mitchell on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Andrew John Mitchell on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Andrew John Mitchell on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Kenneth Wyness Irons on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Julian Mckenzie Scott on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Julian Mckenzie Scott on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Thomas Graham Reid on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Kenneth Wyness Irons on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Robin Hamish George Mitchell on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Thomas Graham Reid on 7 April 2010 (2 pages)
5 May 2010Secretary's details changed for Archibald Campbell & Harley on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Kenneth Wyness Irons on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Robin Hamish George Mitchell on 7 April 2010 (2 pages)
5 May 2010Secretary's details changed for Archibald Campbell & Harley on 7 April 2010 (2 pages)
5 May 2010Secretary's details changed for Archibald Campbell & Harley on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Morag Lennie Radcliffe on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Morag Lennie Radcliffe on 7 April 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 February 2010Termination of appointment of Rory Milne as a director (2 pages)
11 February 2010Termination of appointment of Rory Milne as a director (2 pages)
22 April 2009Return made up to 07/04/09; full list of members (7 pages)
22 April 2009Return made up to 07/04/09; full list of members (7 pages)
22 April 2009Director's change of particulars / morag radcliffe / 15/08/2008 (1 page)
22 April 2009Director's change of particulars / morag radcliffe / 15/08/2008 (1 page)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 October 2008Appointment terminated director dawn anderson (1 page)
7 October 2008Appointment terminated director dawn anderson (1 page)
15 April 2008Return made up to 07/04/08; full list of members (8 pages)
15 April 2008Return made up to 07/04/08; full list of members (8 pages)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 April 2008Appointment terminated director david cockburn (1 page)
10 April 2008Appointment terminated director david cockburn (1 page)
10 April 2008Director appointed richard james murray (2 pages)
10 April 2008Director appointed richard james murray (2 pages)
10 April 2008Director appointed kenneth wyness irons (2 pages)
10 April 2008Director appointed kenneth wyness irons (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
18 April 2007Return made up to 07/04/07; full list of members (5 pages)
18 April 2007Return made up to 07/04/07; full list of members (5 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
12 March 2007New director appointed (4 pages)
12 March 2007New director appointed (4 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
12 April 2006Return made up to 07/04/06; full list of members (13 pages)
12 April 2006Return made up to 07/04/06; full list of members (13 pages)
16 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
16 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Return made up to 07/04/05; full list of members (14 pages)
12 April 2005Return made up to 07/04/05; full list of members (14 pages)
12 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
4 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
4 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
1 June 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
23 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
11 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
10 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
22 May 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 May 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
15 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000Return made up to 07/04/00; full list of members (8 pages)
18 April 2000Return made up to 07/04/00; full list of members (8 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
7 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
10 May 1999Return made up to 07/04/99; full list of members (14 pages)
10 May 1999Return made up to 07/04/99; full list of members (14 pages)
8 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
8 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
26 May 1998Return made up to 07/04/98; no change of members (6 pages)
26 May 1998Return made up to 07/04/98; no change of members (6 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (10 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (10 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
25 April 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
18 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
18 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
10 April 1996Return made up to 07/04/96; full list of members (8 pages)
10 April 1996Return made up to 07/04/96; full list of members (8 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
11 May 1995Return made up to 07/04/95; full list of members (8 pages)
11 May 1995Return made up to 07/04/95; full list of members (8 pages)
11 May 1995Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 1995Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 April 1994Incorporation (22 pages)
7 April 1994Incorporation (22 pages)