Company NameScottish Lime Centre Trust
Company StatusActive
Company NumberSC151481
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Edward Bruce
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Abbey House
Culross
Dunfermline
Fife
KY12 8JB
Scotland
Director NameProf Philip Frank Gower Banfill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(11 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address10 Cherry Tree Crescent
Balerno
Midlothian
EH14 5AL
Scotland
Director NameMr Iain Buchanan Cram
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(17 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMr David Lindsay Narro
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleConsulting Structural Engineer
Country of ResidenceScotland
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMs Graciela Ainsworth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleSculpture Conservator And Sculptor
Country of ResidenceScotland
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMrs Emma Louise Rose Berry
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed09 June 2023(28 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMs Sarah Elizabeth Pearce
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(28 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address19-3 Dundee Terrace
Edinburgh
EH11 1DL
Scotland
Director NameMr David Stewart Reith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodside House
Gladsmuir
East Lothian
EH33 2AL
Scotland
Secretary NameMrs Patricia Gibbons
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCrichton House
Pathhead
Midlothian
EH37 5UX
Scotland
Director NameDouglas Johnston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 05 March 2008)
RoleSole Trader
Country of ResidenceScotland
Correspondence Address131 Peashill Road
Rosyth
KY11 2GA
Scotland
Director NameRobin Henry Bennett
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2006)
RoleMasonary Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lime Centre, Long Barn
Morestead
Winchester
Hampshire
SO21 1LZ
Director NameDr James Walter Thorburn Simpson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 10 August 2007)
RoleArchitect
Country of ResidenceScotland
Correspondence Address40 Raeburn Place
Edinburgh
Midlothian
EH4 1HL
Scotland
Director NameMrs Patricia Gibbons
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2006)
RoleArchitect
Correspondence AddressCrichton House
Pathhead
Midlothian
EH37 5UX
Scotland
Director NameStephen Geoffrey Newsom
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2000)
RoleArchitect
Correspondence Address53 Humbie Terrace
Aberdour
Burntisland
Fife
KY3 0XP
Scotland
Director NameMr Stafford Davy Holmes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 January 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Forge
29 High Street
Leamington Spa
Warwickshire
CV32 7LY
Director NameJohn Stewart Stirling
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed28 July 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2005)
RoleSurveyor
Correspondence Address3 Lee Crescent
Portobello
Midlothian
EH15 1LW
Scotland
Director NameMr Gordon Grier Thomson Masterton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 years, 7 months after company formation)
Appointment Duration11 years (resigned 16 February 2010)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressCorrievreck Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Director NamePaul Livesey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(12 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBona Vista
West Bradford Road
Clitheroe
Lancashire
BB7 4QD
Director NameDr David Bruce Boyter Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Donibristle Gardens
Dalgety Bay
Fife
KY11 9NQ
Scotland
Director NameMrs Primrose Eileen Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 November 2010)
RoleRetired Nurse
Country of ResidenceNorthern Ireland
Correspondence AddressMarlacoo House, 146 Marlacoo Road
Portadown
County Armagh
BT62 3TD
Northern Ireland
Director NameMr Alan Lodge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 November 2013)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address31 Dean Street
Edinburgh
Midlothian
EH4 1LN
Scotland
Director NameMs Rosamond Artis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2017)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCharlestown Workshop Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMr Dennis Colin Mitchell Urquhart
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2012)
RoleRetired Academic, Consultant And Technical Author
Country of ResidenceGb-Sct
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMr Bryan Desmond Paterson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMr Andrew Paul Kilding Wright
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(16 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 January 2023)
RoleChartered Architect & Heritage Consultant
Country of ResidenceScotland
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMr Neil Forbes Grieve
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(17 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 November 2023)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMr Ian Morrison
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2016)
RoleHead Of Department Further Education
Country of ResidenceScotland
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameMr Charles Thomas Anelay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2019)
RoleChairman And Special Projects Director, William An
Country of ResidenceEngland
Correspondence AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed30 January 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2008)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitescotlime.org
Telephone01383 872722
Telephone regionDunfermline

Location

Registered AddressCharlestown Workshops Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Financials

Year2014
Turnover£302,534
Net Worth£309,221
Cash£21,892
Current Liabilities£33,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

18 December 2006Delivered on: 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sutlery building 8/20 rocks road charleston.
Outstanding
20 October 2006Delivered on: 8 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

4 December 2023Director's details changed for Mrs Emma Louise Rose Berry on 1 December 2023 (2 pages)
4 December 2023Termination of appointment of Neil Forbes Grieve as a director on 27 November 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
21 June 2023Appointment of Ms Sarah Elizabeth Pearce as a director on 9 June 2023 (2 pages)
21 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
21 June 2023Appointment of Mrs Emma Louise Rose Berry as a director on 9 June 2023 (2 pages)
6 February 2023Termination of appointment of Andrew Paul Kilding Wright as a director on 30 January 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
26 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
26 July 2021Notification of Iain Buchanan Cram as a person with significant control on 24 November 2020 (2 pages)
26 July 2021Cessation of Neil Forbes Grieve as a person with significant control on 24 November 2020 (1 page)
12 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 June 2019Appointment of Ms Graciela Ainsworth as a director on 13 December 2018 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Charles Thomas Anelay as a director on 15 April 2019 (1 page)
18 March 2019Notification of Neil Forbes Grieve as a person with significant control on 13 December 2018 (2 pages)
18 March 2019Cessation of David Lindsay Narro as a person with significant control on 13 December 2018 (1 page)
15 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 June 2018Cessation of Philip Frank Gower Banfill as a person with significant control on 21 November 2017 (1 page)
18 June 2018Notification of David Lindsay Narro as a person with significant control on 21 November 2017 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Termination of appointment of Rosamond Artis as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Rosamond Artis as a director on 26 June 2017 (1 page)
26 June 2017Notification of Philip Frank Gower Banfill as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Philip Frank Gower Banfill as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Philip Frank Gower Banfill as a person with significant control on 26 June 2017 (2 pages)
13 December 2016Director's details changed for Professor Philip Frank Gower Banfill on 26 July 2016 (2 pages)
13 December 2016Director's details changed for Professor Philip Frank Gower Banfill on 26 July 2016 (2 pages)
22 November 2016Termination of appointment of Ian Morrison as a director on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Ian Morrison as a director on 21 November 2016 (1 page)
12 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 August 2016Appointment of Ms Rosamond Artis as a director on 1 October 2009 (2 pages)
1 August 2016Appointment of Ms Rosamond Artis as a director on 1 October 2009 (2 pages)
26 July 2016Annual return made up to 17 June 2016 no member list (7 pages)
26 July 2016Annual return made up to 17 June 2016 no member list (7 pages)
26 July 2016Director's details changed for Professor Philip Frank Gower Banfill on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Professor Philip Frank Gower Banfill on 25 July 2016 (2 pages)
26 January 2016Appointment of Mr Charles Thomas Anelay as a director on 19 May 2015 (2 pages)
26 January 2016Appointment of Mr Ian Morrison as a director on 19 May 2015 (2 pages)
26 January 2016Appointment of Mr Charles Thomas Anelay as a director on 19 May 2015 (2 pages)
26 January 2016Appointment of Mr Ian Morrison as a director on 19 May 2015 (2 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
6 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
6 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
20 April 2015Appointment of Mr David Lindsay Narro as a director on 18 November 2014 (2 pages)
20 April 2015Appointment of Mr David Lindsay Narro as a director on 18 November 2014 (2 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
27 June 2014Annual return made up to 17 June 2014 no member list (5 pages)
27 June 2014Annual return made up to 17 June 2014 no member list (5 pages)
25 November 2013Termination of appointment of Alan Lodge as a director (1 page)
25 November 2013Termination of appointment of Alan Lodge as a director (1 page)
28 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 July 2013Termination of appointment of Bryan Paterson as a director (1 page)
12 July 2013Annual return made up to 17 June 2013 no member list (6 pages)
12 July 2013Termination of appointment of Bryan Paterson as a director (1 page)
12 July 2013Annual return made up to 17 June 2013 no member list (6 pages)
12 June 2013Memorandum and Articles of Association (12 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2013Memorandum and Articles of Association (12 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2013Termination of appointment of Paul Livesey as a director (1 page)
21 February 2013Termination of appointment of Dennis Urquhart as a director (1 page)
21 February 2013Termination of appointment of Paul Livesey as a director (1 page)
21 February 2013Termination of appointment of Dennis Urquhart as a director (1 page)
29 August 2012Full accounts made up to 31 March 2012 (14 pages)
29 August 2012Full accounts made up to 31 March 2012 (14 pages)
25 June 2012Annual return made up to 17 June 2012 no member list (8 pages)
25 June 2012Annual return made up to 17 June 2012 no member list (8 pages)
20 September 2011Full accounts made up to 31 March 2011 (14 pages)
20 September 2011Full accounts made up to 31 March 2011 (14 pages)
25 August 2011Appointment of Mr Iain Buchanan Cram as a director (2 pages)
25 August 2011Appointment of Mr Neil Forbes Grieve as a director (2 pages)
25 August 2011Appointment of Mr Neil Forbes Grieve as a director (2 pages)
25 August 2011Appointment of Mr Iain Buchanan Cram as a director (2 pages)
23 June 2011Annual return made up to 17 June 2011 no member list (7 pages)
23 June 2011Annual return made up to 17 June 2011 no member list (7 pages)
24 February 2011Appointment of Mr (Obe) Andrew Paul Kilding Wright as a director (2 pages)
24 February 2011Appointment of Mr (Obe) Andrew Paul Kilding Wright as a director (2 pages)
24 February 2011Appointment of Mr Bryan Desmond Paterson as a director (2 pages)
24 February 2011Appointment of Mr Bryan Desmond Paterson as a director (2 pages)
13 January 2011Full accounts made up to 30 June 2010 (15 pages)
13 January 2011Full accounts made up to 30 June 2010 (15 pages)
12 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
12 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 December 2010Termination of appointment of Primrose Wilson as a director (1 page)
15 December 2010Termination of appointment of Primrose Wilson as a director (1 page)
12 July 2010Director's details changed for Obe Primrose Eileen Wilson on 16 June 2010 (2 pages)
12 July 2010Annual return made up to 17 June 2010 no member list (4 pages)
12 July 2010Annual return made up to 17 June 2010 no member list (4 pages)
12 July 2010Director's details changed for Obe Primrose Eileen Wilson on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Alan Lodge on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Professor Philip Frank Gower Banfill on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Paul Livesey on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Paul Livesey on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Professor Philip Frank Gower Banfill on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Alan Lodge on 16 June 2010 (2 pages)
4 May 2010Termination of appointment of Gordon Masterton as a director (1 page)
4 May 2010Termination of appointment of Gordon Masterton as a director (1 page)
30 December 2009Full accounts made up to 30 June 2009 (15 pages)
30 December 2009Full accounts made up to 30 June 2009 (15 pages)
7 December 2009Appointment of Mr Dennis Colin Mitchell Urquhart as a director (2 pages)
7 December 2009Appointment of Mr Dennis Colin Mitchell Urquhart as a director (2 pages)
2 July 2009Annual return made up to 17/06/09 (3 pages)
2 July 2009Annual return made up to 17/06/09 (3 pages)
6 May 2009Appointment terminated director david smith (1 page)
6 May 2009Appointment terminated director david smith (1 page)
3 December 2008Group of companies' accounts made up to 30 June 2008 (17 pages)
3 December 2008Group of companies' accounts made up to 30 June 2008 (17 pages)
9 July 2008Appointment terminated director douglas johnston (1 page)
9 July 2008Registered office changed on 09/07/2008 from charlestown workshops rocks road charlestown dunfermline fife KY11 3EN united kingdom (1 page)
9 July 2008Annual return made up to 17/06/08 (4 pages)
9 July 2008Appointment terminated director douglas johnston (1 page)
9 July 2008Registered office changed on 09/07/2008 from charlestown workshops rocks road charlestown dunfermline fife KY11 3EN united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from rocks road rocks road charlestown fife KY11 3EN (1 page)
9 July 2008Annual return made up to 17/06/08 (4 pages)
9 July 2008Registered office changed on 09/07/2008 from rocks road rocks road charlestown fife KY11 3EN (1 page)
13 May 2008Appointment terminated secretary lindsays ws (1 page)
13 May 2008Appointment terminated secretary lindsays ws (1 page)
13 May 2008Registered office changed on 13/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
13 May 2008Registered office changed on 13/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
30 November 2007Group of companies' accounts made up to 30 June 2007 (17 pages)
30 November 2007Group of companies' accounts made up to 30 June 2007 (17 pages)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Annual return made up to 17/06/07 (3 pages)
3 July 2007Annual return made up to 17/06/07 (3 pages)
3 July 2007Director's particulars changed (1 page)
17 April 2007Group of companies' accounts made up to 30 June 2006 (17 pages)
17 April 2007Group of companies' accounts made up to 30 June 2006 (17 pages)
20 December 2006Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
8 November 2006Partic of mort/charge * (5 pages)
8 November 2006Partic of mort/charge * (5 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
13 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
6 February 2006Full accounts made up to 30 June 2005 (15 pages)
6 February 2006Full accounts made up to 30 June 2005 (15 pages)
31 January 2006Registered office changed on 31/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
31 January 2006Registered office changed on 31/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
7 July 2005Annual return made up to 17/06/05 (2 pages)
7 July 2005Annual return made up to 17/06/05 (2 pages)
17 January 2005Auditor's resignation (1 page)
17 January 2005Auditor's resignation (1 page)
13 December 2004Full accounts made up to 30 June 2004 (11 pages)
13 December 2004Full accounts made up to 30 June 2004 (11 pages)
20 August 2004Annual return made up to 17/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 August 2004Annual return made up to 17/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 December 2003Full accounts made up to 30 June 2003 (11 pages)
30 December 2003Full accounts made up to 30 June 2003 (11 pages)
18 June 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Full accounts made up to 30 June 2002 (12 pages)
26 November 2002Full accounts made up to 30 June 2002 (12 pages)
8 July 2002Annual return made up to 17/06/02 (7 pages)
8 July 2002Annual return made up to 17/06/02 (7 pages)
30 November 2001Full accounts made up to 30 June 2001 (11 pages)
30 November 2001Full accounts made up to 30 June 2001 (11 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 April 2001Full accounts made up to 30 June 2000 (12 pages)
17 April 2001Full accounts made up to 30 June 2000 (12 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Annual return made up to 17/06/00
  • 363(288) ‐ Director resigned
(6 pages)
26 June 2000Annual return made up to 17/06/00
  • 363(288) ‐ Director resigned
(6 pages)
26 June 2000Director resigned (1 page)
23 November 1999Full accounts made up to 30 June 1999 (11 pages)
23 November 1999Full accounts made up to 30 June 1999 (11 pages)
24 June 1999Annual return made up to 17/06/99 (6 pages)
24 June 1999Annual return made up to 17/06/99 (6 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
2 December 1998Full accounts made up to 30 June 1998 (15 pages)
2 December 1998Full accounts made up to 30 June 1998 (15 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
22 June 1998Annual return made up to 17/06/98 (6 pages)
22 June 1998Annual return made up to 17/06/98 (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 30 June 1997 (11 pages)
30 October 1997Full accounts made up to 30 June 1997 (11 pages)
8 July 1997Annual return made up to 17/06/97 (8 pages)
8 July 1997Annual return made up to 17/06/97 (8 pages)
28 November 1996Full accounts made up to 30 June 1996 (12 pages)
28 November 1996Full accounts made up to 30 June 1996 (12 pages)
6 July 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1996Full accounts made up to 30 June 1995 (8 pages)
19 January 1996Full accounts made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 June 1994Incorporation (26 pages)
17 June 1994Incorporation (26 pages)