Culross
Dunfermline
Fife
KY12 8JB
Scotland
Director Name | Prof Philip Frank Gower Banfill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 10 Cherry Tree Crescent Balerno Midlothian EH14 5AL Scotland |
Director Name | Mr Iain Buchanan Cram |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Mr David Lindsay Narro |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Consulting Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Ms Graciela Ainsworth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Sculpture Conservator And Sculptor |
Country of Residence | Scotland |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Mrs Emma Louise Rose Berry |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British,Swiss |
Status | Current |
Appointed | 09 June 2023(28 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Ms Sarah Elizabeth Pearce |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(28 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 19-3 Dundee Terrace Edinburgh EH11 1DL Scotland |
Director Name | Mr David Stewart Reith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodside House Gladsmuir East Lothian EH33 2AL Scotland |
Secretary Name | Mrs Patricia Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Crichton House Pathhead Midlothian EH37 5UX Scotland |
Director Name | Douglas Johnston |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 March 2008) |
Role | Sole Trader |
Country of Residence | Scotland |
Correspondence Address | 131 Peashill Road Rosyth KY11 2GA Scotland |
Director Name | Robin Henry Bennett |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2006) |
Role | Masonary Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lime Centre, Long Barn Morestead Winchester Hampshire SO21 1LZ |
Director Name | Dr James Walter Thorburn Simpson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 August 2007) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 40 Raeburn Place Edinburgh Midlothian EH4 1HL Scotland |
Director Name | Mrs Patricia Gibbons |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2006) |
Role | Architect |
Correspondence Address | Crichton House Pathhead Midlothian EH37 5UX Scotland |
Director Name | Stephen Geoffrey Newsom |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2000) |
Role | Architect |
Correspondence Address | 53 Humbie Terrace Aberdour Burntisland Fife KY3 0XP Scotland |
Director Name | Mr Stafford Davy Holmes |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Forge 29 High Street Leamington Spa Warwickshire CV32 7LY |
Director Name | John Stewart Stirling |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 December 2005) |
Role | Surveyor |
Correspondence Address | 3 Lee Crescent Portobello Midlothian EH15 1LW Scotland |
Director Name | Mr Gordon Grier Thomson Masterton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 16 February 2010) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Corrievreck Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Director Name | Paul Livesey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 November 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bona Vista West Bradford Road Clitheroe Lancashire BB7 4QD |
Director Name | Dr David Bruce Boyter Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Donibristle Gardens Dalgety Bay Fife KY11 9NQ Scotland |
Director Name | Mrs Primrose Eileen Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2010) |
Role | Retired Nurse |
Country of Residence | Northern Ireland |
Correspondence Address | Marlacoo House, 146 Marlacoo Road Portadown County Armagh BT62 3TD Northern Ireland |
Director Name | Mr Alan Lodge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 November 2013) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 31 Dean Street Edinburgh Midlothian EH4 1LN Scotland |
Director Name | Ms Rosamond Artis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2017) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Charlestown Workshop Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Mr Dennis Colin Mitchell Urquhart |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2012) |
Role | Retired Academic, Consultant And Technical Author |
Country of Residence | Gb-Sct |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Mr Bryan Desmond Paterson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Mr Andrew Paul Kilding Wright |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 January 2023) |
Role | Chartered Architect & Heritage Consultant |
Country of Residence | Scotland |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Mr Neil Forbes Grieve |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 November 2023) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Mr Ian Morrison |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2016) |
Role | Head Of Department Further Education |
Country of Residence | Scotland |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Mr Charles Thomas Anelay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2019) |
Role | Chairman And Special Projects Director, William An |
Country of Residence | England |
Correspondence Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2008) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | scotlime.org |
---|---|
Telephone | 01383 872722 |
Telephone region | Dunfermline |
Registered Address | Charlestown Workshops Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
Year | 2014 |
---|---|
Turnover | £302,534 |
Net Worth | £309,221 |
Cash | £21,892 |
Current Liabilities | £33,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
18 December 2006 | Delivered 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 2006 | Delivered 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 |
4 December 2023 | Director's details changed for Mrs Emma Louise Rose Berry on 1 December 2023 (2 pages) |
---|---|
4 December 2023 | Termination of appointment of Neil Forbes Grieve as a director on 27 November 2023 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
21 June 2023 | Appointment of Ms Sarah Elizabeth Pearce as a director on 9 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
21 June 2023 | Appointment of Mrs Emma Louise Rose Berry as a director on 9 June 2023 (2 pages) |
6 February 2023 | Termination of appointment of Andrew Paul Kilding Wright as a director on 30 January 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
29 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
26 July 2021 | Notification of Iain Buchanan Cram as a person with significant control on 24 November 2020 (2 pages) |
26 July 2021 | Cessation of Neil Forbes Grieve as a person with significant control on 24 November 2020 (1 page) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 June 2019 | Appointment of Ms Graciela Ainsworth as a director on 13 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Charles Thomas Anelay as a director on 15 April 2019 (1 page) |
18 March 2019 | Notification of Neil Forbes Grieve as a person with significant control on 13 December 2018 (2 pages) |
18 March 2019 | Cessation of David Lindsay Narro as a person with significant control on 13 December 2018 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 June 2018 | Cessation of Philip Frank Gower Banfill as a person with significant control on 21 November 2017 (1 page) |
18 June 2018 | Notification of David Lindsay Narro as a person with significant control on 21 November 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 June 2017 | Termination of appointment of Rosamond Artis as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Rosamond Artis as a director on 26 June 2017 (1 page) |
26 June 2017 | Notification of Philip Frank Gower Banfill as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Philip Frank Gower Banfill as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Philip Frank Gower Banfill as a person with significant control on 26 June 2017 (2 pages) |
13 December 2016 | Director's details changed for Professor Philip Frank Gower Banfill on 26 July 2016 (2 pages) |
13 December 2016 | Director's details changed for Professor Philip Frank Gower Banfill on 26 July 2016 (2 pages) |
22 November 2016 | Termination of appointment of Ian Morrison as a director on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Ian Morrison as a director on 21 November 2016 (1 page) |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 August 2016 | Appointment of Ms Rosamond Artis as a director on 1 October 2009 (2 pages) |
1 August 2016 | Appointment of Ms Rosamond Artis as a director on 1 October 2009 (2 pages) |
26 July 2016 | Annual return made up to 17 June 2016 no member list (7 pages) |
26 July 2016 | Annual return made up to 17 June 2016 no member list (7 pages) |
26 July 2016 | Director's details changed for Professor Philip Frank Gower Banfill on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Professor Philip Frank Gower Banfill on 25 July 2016 (2 pages) |
26 January 2016 | Appointment of Mr Charles Thomas Anelay as a director on 19 May 2015 (2 pages) |
26 January 2016 | Appointment of Mr Ian Morrison as a director on 19 May 2015 (2 pages) |
26 January 2016 | Appointment of Mr Charles Thomas Anelay as a director on 19 May 2015 (2 pages) |
26 January 2016 | Appointment of Mr Ian Morrison as a director on 19 May 2015 (2 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
6 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
6 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
20 April 2015 | Appointment of Mr David Lindsay Narro as a director on 18 November 2014 (2 pages) |
20 April 2015 | Appointment of Mr David Lindsay Narro as a director on 18 November 2014 (2 pages) |
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 June 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
27 June 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
25 November 2013 | Termination of appointment of Alan Lodge as a director (1 page) |
25 November 2013 | Termination of appointment of Alan Lodge as a director (1 page) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Termination of appointment of Bryan Paterson as a director (1 page) |
12 July 2013 | Annual return made up to 17 June 2013 no member list (6 pages) |
12 July 2013 | Termination of appointment of Bryan Paterson as a director (1 page) |
12 July 2013 | Annual return made up to 17 June 2013 no member list (6 pages) |
12 June 2013 | Memorandum and Articles of Association (12 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Memorandum and Articles of Association (12 pages) |
12 June 2013 | Resolutions
|
21 February 2013 | Termination of appointment of Paul Livesey as a director (1 page) |
21 February 2013 | Termination of appointment of Dennis Urquhart as a director (1 page) |
21 February 2013 | Termination of appointment of Paul Livesey as a director (1 page) |
21 February 2013 | Termination of appointment of Dennis Urquhart as a director (1 page) |
29 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 June 2012 | Annual return made up to 17 June 2012 no member list (8 pages) |
25 June 2012 | Annual return made up to 17 June 2012 no member list (8 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 August 2011 | Appointment of Mr Iain Buchanan Cram as a director (2 pages) |
25 August 2011 | Appointment of Mr Neil Forbes Grieve as a director (2 pages) |
25 August 2011 | Appointment of Mr Neil Forbes Grieve as a director (2 pages) |
25 August 2011 | Appointment of Mr Iain Buchanan Cram as a director (2 pages) |
23 June 2011 | Annual return made up to 17 June 2011 no member list (7 pages) |
23 June 2011 | Annual return made up to 17 June 2011 no member list (7 pages) |
24 February 2011 | Appointment of Mr (Obe) Andrew Paul Kilding Wright as a director (2 pages) |
24 February 2011 | Appointment of Mr (Obe) Andrew Paul Kilding Wright as a director (2 pages) |
24 February 2011 | Appointment of Mr Bryan Desmond Paterson as a director (2 pages) |
24 February 2011 | Appointment of Mr Bryan Desmond Paterson as a director (2 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
12 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
12 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 December 2010 | Termination of appointment of Primrose Wilson as a director (1 page) |
15 December 2010 | Termination of appointment of Primrose Wilson as a director (1 page) |
12 July 2010 | Director's details changed for Obe Primrose Eileen Wilson on 16 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 17 June 2010 no member list (4 pages) |
12 July 2010 | Annual return made up to 17 June 2010 no member list (4 pages) |
12 July 2010 | Director's details changed for Obe Primrose Eileen Wilson on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan Lodge on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Professor Philip Frank Gower Banfill on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Livesey on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Livesey on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Professor Philip Frank Gower Banfill on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan Lodge on 16 June 2010 (2 pages) |
4 May 2010 | Termination of appointment of Gordon Masterton as a director (1 page) |
4 May 2010 | Termination of appointment of Gordon Masterton as a director (1 page) |
30 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
7 December 2009 | Appointment of Mr Dennis Colin Mitchell Urquhart as a director (2 pages) |
7 December 2009 | Appointment of Mr Dennis Colin Mitchell Urquhart as a director (2 pages) |
2 July 2009 | Annual return made up to 17/06/09 (3 pages) |
2 July 2009 | Annual return made up to 17/06/09 (3 pages) |
6 May 2009 | Appointment terminated director david smith (1 page) |
6 May 2009 | Appointment terminated director david smith (1 page) |
3 December 2008 | Group of companies' accounts made up to 30 June 2008 (17 pages) |
3 December 2008 | Group of companies' accounts made up to 30 June 2008 (17 pages) |
9 July 2008 | Appointment terminated director douglas johnston (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from charlestown workshops rocks road charlestown dunfermline fife KY11 3EN united kingdom (1 page) |
9 July 2008 | Annual return made up to 17/06/08 (4 pages) |
9 July 2008 | Appointment terminated director douglas johnston (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from charlestown workshops rocks road charlestown dunfermline fife KY11 3EN united kingdom (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from rocks road rocks road charlestown fife KY11 3EN (1 page) |
9 July 2008 | Annual return made up to 17/06/08 (4 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from rocks road rocks road charlestown fife KY11 3EN (1 page) |
13 May 2008 | Appointment terminated secretary lindsays ws (1 page) |
13 May 2008 | Appointment terminated secretary lindsays ws (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
30 November 2007 | Group of companies' accounts made up to 30 June 2007 (17 pages) |
30 November 2007 | Group of companies' accounts made up to 30 June 2007 (17 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Annual return made up to 17/06/07 (3 pages) |
3 July 2007 | Annual return made up to 17/06/07 (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
17 April 2007 | Group of companies' accounts made up to 30 June 2006 (17 pages) |
17 April 2007 | Group of companies' accounts made up to 30 June 2006 (17 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
8 November 2006 | Partic of mort/charge * (5 pages) |
8 November 2006 | Partic of mort/charge * (5 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
13 July 2006 | Annual return made up to 17/06/06
|
13 July 2006 | Annual return made up to 17/06/06
|
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
7 July 2005 | Annual return made up to 17/06/05 (2 pages) |
7 July 2005 | Annual return made up to 17/06/05 (2 pages) |
17 January 2005 | Auditor's resignation (1 page) |
17 January 2005 | Auditor's resignation (1 page) |
13 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
13 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
20 August 2004 | Annual return made up to 17/06/04
|
20 August 2004 | Annual return made up to 17/06/04
|
30 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
18 June 2003 | Annual return made up to 17/06/03
|
18 June 2003 | Annual return made up to 17/06/03
|
26 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
26 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
8 July 2002 | Annual return made up to 17/06/02 (7 pages) |
8 July 2002 | Annual return made up to 17/06/02 (7 pages) |
30 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
30 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
25 June 2001 | Annual return made up to 17/06/01
|
25 June 2001 | Annual return made up to 17/06/01
|
17 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Annual return made up to 17/06/00
|
26 June 2000 | Annual return made up to 17/06/00
|
26 June 2000 | Director resigned (1 page) |
23 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
24 June 1999 | Annual return made up to 17/06/99 (6 pages) |
24 June 1999 | Annual return made up to 17/06/99 (6 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
22 June 1998 | Annual return made up to 17/06/98 (6 pages) |
22 June 1998 | Annual return made up to 17/06/98 (6 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
8 July 1997 | Annual return made up to 17/06/97 (8 pages) |
8 July 1997 | Annual return made up to 17/06/97 (8 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
6 July 1996 | Annual return made up to 17/06/96
|
6 July 1996 | Annual return made up to 17/06/96
|
19 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 June 1994 | Incorporation (26 pages) |
17 June 1994 | Incorporation (26 pages) |