Edinburgh
EH14 1RW
Scotland
Director Name | Mr Anthony Philip Baker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Health And Safety Consultant |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Mark Snelling |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mrs Ceri Jane Camilleri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Hr, Risk And Compliance Manager |
Country of Residence | Wales |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr James David Addley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Partner - Construction H & S |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Ms Lesley Mary McLeod |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Mrs Nicola Ann Lally |
---|---|
Status | Current |
Appointed | 01 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Prof Samuel James Allwinkle |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(28 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Richard Wilks |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(28 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Group Health, Safety And Sustainability Director |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Maureen Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 1996) |
Role | Finance & Admin Manager |
Correspondence Address | 135 Vexhim Park Duddingston Edinburgh EH15 3SF Scotland |
Secretary Name | Ronald Jeffrey Clark Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1998) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Midward Newton Broxburn West Lothian EH52 6QH Scotland |
Director Name | Mr Christopher Gregory Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2005) |
Role | Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pretoria Road Cambridge CB4 1HE |
Director Name | Mr Gilbert Briffa |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2003) |
Role | Architect |
Correspondence Address | 33 Portland Street St Albans Hertfordshire AL3 4RA |
Secretary Name | Brian Bond Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Anthony Philip Baker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ram Gorse Harlow Essex CM20 1PY |
Director Name | Mr John Henry Banks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Anthony Baker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Green Southwick Brighton BN42 4DA |
Director Name | Mr Robin Arthur Dobson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2007) |
Role | Health & Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Winckley Road Broadgate Preston Lancashire PR1 8EL |
Director Name | Anthony Philip Baker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2012) |
Role | Health & Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Peter Roy Cheyne |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2012) |
Role | Cdm Co-Ordinator |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr William Evans |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Mr Richard Habgood |
---|---|
Status | Resigned |
Appointed | 01 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mrs Stella Clutton-Saunders |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 2020) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Bhargav Chakravarthy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Mrs Margaret Miller Thompson |
---|---|
Status | Resigned |
Appointed | 07 October 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2016) |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr David William Ashworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2018) |
Role | Chartered Architectural Technologist |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Mr Jonathan Moulam |
---|---|
Status | Resigned |
Appointed | 28 July 2016(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Miss Lesley Mary McLeod |
---|---|
Status | Resigned |
Appointed | 01 July 2017(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Raymond Leslie Bone |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 2024) |
Role | Health & Safety Director |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr James David Addley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2018) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Stephen John Ash |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Bhargav Chakravarthy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Derek Bradshaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | aps.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4426600 |
Telephone region | Edinburgh |
Registered Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £503,764 |
Cash | £206,917 |
Current Liabilities | £503,135 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Termination of appointment of Raymond Leslie Bone as a director on 26 January 2024 (1 page) |
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
31 August 2023 | Termination of appointment of Jonathan Keith Moulam as a director on 31 January 2023 (1 page) |
19 June 2023 | Appointment of Professor Samuel James Allwinkle as a director on 1 June 2023 (2 pages) |
19 June 2023 | Appointment of Mr Richard Wilks as a director on 1 June 2023 (2 pages) |
2 March 2023 | Notification of a person with significant control statement (2 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 February 2023 | Cessation of Lesley Mary Mcleod as a person with significant control on 31 January 2023 (1 page) |
9 February 2023 | Appointment of Ms Lesley Mary Mcleod as a director on 1 February 2023 (2 pages) |
7 February 2023 | Appointment of Mrs Ceri Jane Camilleri as a director on 1 February 2023 (2 pages) |
7 February 2023 | Appointment of Mr Mark Snelling as a director on 1 February 2023 (2 pages) |
7 February 2023 | Director's details changed for Mt James David Addley on 1 February 2023 (2 pages) |
7 February 2023 | Appointment of Mt James David Addley as a director on 1 February 2023 (2 pages) |
3 February 2023 | Memorandum and Articles of Association (8 pages) |
2 February 2023 | Memorandum and Articles of Association (34 pages) |
2 February 2023 | Resolutions
|
2 February 2023 | Termination of appointment of Derek Bradshaw as a director on 31 January 2023 (1 page) |
2 February 2023 | Secretary's details changed for Mrs Nicola Anne Lally on 1 February 2023 (1 page) |
1 February 2023 | Appointment of Mrs Nicola Anne Lally as a secretary on 1 February 2023 (2 pages) |
1 February 2023 | Termination of appointment of Lesley Mary Mcleod as a secretary on 1 February 2023 (1 page) |
31 January 2023 | Termination of appointment of Nattasha Freeman as a director on 31 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Michael John Stowell as a director on 31 January 2023 (1 page) |
11 January 2023 | Memorandum and Articles of Association (8 pages) |
11 January 2023 | Memorandum and Articles of Association (34 pages) |
11 January 2023 | Resolutions
|
13 December 2022 | Termination of appointment of Simon Andrew Toseland as a director on 30 September 2022 (1 page) |
13 December 2022 | Termination of appointment of Bhargav Chakravarthy as a director on 30 September 2022 (1 page) |
1 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 December 2021 | Appointment of Mrs Nattasha Freeman as a director on 1 October 2021 (2 pages) |
21 December 2021 | Appointment of Mr Derek Bradshaw as a director on 1 October 2021 (2 pages) |
15 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
12 March 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
11 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mr Bhargav Chakravarthy as a director on 15 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephen John Ash as a director on 30 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Stella Clutton-Saunders as a director on 16 November 2020 (1 page) |
9 October 2020 | Termination of appointment of William Evans as a director on 9 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Bhargav Chakravarthy as a director on 30 September 2020 (1 page) |
8 October 2020 | Appointment of Mr Simon Andrew Toseland as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Michael John Stowell as a director on 1 October 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Bryn Martin Wilde as a director on 1 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Anthony Philip Baker as a director on 1 October 2019 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 January 2019 (12 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a small company made up to 31 January 2018 (12 pages) |
4 October 2018 | Termination of appointment of Leslie Maurice Johnson as a director on 30 September 2018 (1 page) |
4 October 2018 | Termination of appointment of Richard Gregory Wilks as a director on 30 September 2018 (1 page) |
4 October 2018 | Termination of appointment of James David Addley as a director on 30 September 2018 (1 page) |
15 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Stephen John Ash as a director on 1 February 2018 (2 pages) |
6 February 2018 | Appointment of Mr William Evans as a director on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of John Paul Gregers Nielsen as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of David William Ashworth as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Anthony Vozniak as a director on 31 January 2018 (1 page) |
1 February 2018 | Appointment of Mr Raymond Leslie Bone as a director on 1 October 2017 (2 pages) |
1 February 2018 | Termination of appointment of John Henry Banks as a director on 31 January 2018 (1 page) |
1 February 2018 | Appointment of Mr James David Addley as a director on 1 October 2017 (2 pages) |
6 July 2017 | Appointment of Miss Lesley Mary Mcleod as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Jonathan Moulam as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Miss Lesley Mary Mcleod as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Jonathan Moulam as a secretary on 1 July 2017 (1 page) |
4 July 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
4 July 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
28 July 2016 | Termination of appointment of Margaret Miller Thompson as a secretary on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Margaret Miller Thompson as a secretary on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Jonathan Moulam as a secretary on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Jonathan Moulam as a secretary on 28 July 2016 (2 pages) |
5 February 2016 | Annual return made up to 31 January 2016 no member list (7 pages) |
5 February 2016 | Annual return made up to 31 January 2016 no member list (7 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
2 October 2015 | Appointment of Mr David William Ashworth as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Murray Massey Thomson as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Jonathan Keith Moulam as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr David William Ashworth as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Murray Massey Thomson as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Robert Harold Turkington as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Robert Harold Turkington as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Jonathan Keith Moulam as a director on 1 October 2015 (2 pages) |
21 August 2015 | Memorandum and Articles of Association (48 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Memorandum and Articles of Association (38 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Memorandum and Articles of Association (38 pages) |
21 August 2015 | Memorandum and Articles of Association (48 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Memorandum and Articles of Association (48 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
21 August 2015 | Memorandum and Articles of Association (48 pages) |
20 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
20 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (7 pages) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (7 pages) |
8 October 2014 | Termination of appointment of Richard Habgood as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Margaret Miller Thompson as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Richard Habgood as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Richard Habgood as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Richard Habgood as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Richard Habgood as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Margaret Miller Thompson as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Richard Habgood as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Margaret Miller Thompson as a secretary on 7 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leslie Maurice Johnson as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leslie Maurice Johnson as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leslie Maurice Johnson as a director on 1 October 2014 (2 pages) |
19 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
19 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (6 pages) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (6 pages) |
1 October 2013 | Appointment of Mr John Paul Gregers Nielsen as a director (2 pages) |
1 October 2013 | Appointment of Mr Robert Harold Turkington as a director (2 pages) |
1 October 2013 | Appointment of Mr Bhargav Chakravarthy as a director (2 pages) |
1 October 2013 | Appointment of Mrs Stella Clutton-Saunders as a director (2 pages) |
1 October 2013 | Appointment of Mr Murray Massey Thomson as a director (2 pages) |
1 October 2013 | Appointment of Mr John Paul Gregers Nielsen as a director (2 pages) |
1 October 2013 | Appointment of Mr Bhargav Chakravarthy as a director (2 pages) |
1 October 2013 | Termination of appointment of William Evans as a director (1 page) |
1 October 2013 | Appointment of Mr Anthony Vozniak as a director (2 pages) |
1 October 2013 | Appointment of Mr Robert Harold Turkington as a director (2 pages) |
1 October 2013 | Appointment of Mr Murray Massey Thomson as a director (2 pages) |
1 October 2013 | Termination of appointment of William Evans as a director (1 page) |
1 October 2013 | Appointment of Mrs Stella Clutton-Saunders as a director (2 pages) |
1 October 2013 | Termination of appointment of Euan Mckie as a director (1 page) |
1 October 2013 | Termination of appointment of Euan Mckie as a director (1 page) |
1 October 2013 | Appointment of Mr Anthony Vozniak as a director (2 pages) |
5 August 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 August 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 July 2013 | Appointment of Mr Richard Habgood as a secretary (2 pages) |
5 July 2013 | Termination of appointment of Brian Law as a secretary (1 page) |
5 July 2013 | Termination of appointment of Brian Law as a secretary (1 page) |
5 July 2013 | Appointment of Mr Richard Habgood as a secretary (2 pages) |
1 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
1 October 2012 | Termination of appointment of Charles Marsh as a director (1 page) |
1 October 2012 | Termination of appointment of Anthony Baker as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Cheyne as a director (1 page) |
1 October 2012 | Termination of appointment of Charles Marsh as a director (1 page) |
1 October 2012 | Termination of appointment of Anthony Baker as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Cheyne as a director (1 page) |
27 February 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
27 February 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
13 October 2011 | Appointment of Mr William Evans as a director (2 pages) |
13 October 2011 | Appointment of Mr William Evans as a director (2 pages) |
5 October 2011 | Termination of appointment of Murray Thomson as a director (1 page) |
5 October 2011 | Termination of appointment of John Nielsen as a director (1 page) |
5 October 2011 | Termination of appointment of Murray Thomson as a director (1 page) |
5 October 2011 | Termination of appointment of John Nielsen as a director (1 page) |
15 September 2011 | Registered office address changed from , Stanhope House, 12 Stanhope, Place, Edinburgh, Midlothian, EH12 5HH on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from , Stanhope House, 12 Stanhope, Place, Edinburgh, Midlothian, EH12 5HH on 15 September 2011 (1 page) |
19 August 2011 | Full accounts made up to 31 January 2011 (14 pages) |
19 August 2011 | Full accounts made up to 31 January 2011 (14 pages) |
24 February 2011 | Appointment of Mr Euan Stuart Mckie as a director (2 pages) |
24 February 2011 | Appointment of Mr Euan Stuart Mckie as a director (2 pages) |
15 February 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
15 February 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
22 December 2010 | Termination of appointment of Malcolm Shiels as a director (1 page) |
22 December 2010 | Termination of appointment of Malcolm Shiels as a director (1 page) |
26 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
26 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
13 October 2010 | Appointment of Mr Malcolm Shiels as a director (2 pages) |
13 October 2010 | Appointment of Mr Malcolm Shiels as a director (2 pages) |
5 October 2010 | Termination of appointment of Iain Fergusson as a director (1 page) |
5 October 2010 | Termination of appointment of Iain Fergusson as a director (1 page) |
26 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
26 February 2010 | Secretary's details changed for Brian Bond Law on 31 January 2010 (1 page) |
26 February 2010 | Director's details changed for Mr Peter Roy Cheyne on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Murray Massey Thomson on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Richard Habgood on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr John Henry Banks on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Charles John Marsh on 31 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
26 February 2010 | Director's details changed for Mr Charles John Marsh on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for John Gregers Paul Nielsen on 31 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Brian Bond Law on 31 January 2010 (1 page) |
26 February 2010 | Director's details changed for Murray Massey Thomson on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Richard Habgood on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr John Henry Banks on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Anthony Philip Baker on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for John Gregers Paul Nielsen on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Anthony Philip Baker on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Peter Roy Cheyne on 31 January 2010 (2 pages) |
5 October 2009 | Appointment of Mr Iain Stuart Fergusson as a director (2 pages) |
5 October 2009 | Appointment of Mr Iain Stuart Fergusson as a director (2 pages) |
5 October 2009 | Termination of appointment of George Stewart as a director (1 page) |
5 October 2009 | Appointment of Mr Richard Gregory Wilks as a director (2 pages) |
5 October 2009 | Appointment of Mr Richard Gregory Wilks as a director (2 pages) |
5 October 2009 | Termination of appointment of George Stewart as a director (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Memorandum and Articles of Association (78 pages) |
16 September 2009 | Memorandum and Articles of Association (78 pages) |
28 August 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
28 August 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
16 June 2009 | Appointment terminated director james ritchie (1 page) |
16 June 2009 | Appointment terminated director james ritchie (1 page) |
4 February 2009 | Annual return made up to 31/01/09 (5 pages) |
4 February 2009 | Director's change of particulars / john banks / 31/01/2009 (2 pages) |
4 February 2009 | Annual return made up to 31/01/09 (5 pages) |
4 February 2009 | Director's change of particulars / john banks / 31/01/2009 (2 pages) |
13 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 October 2008 | Director appointed mr charles john marsh (1 page) |
13 October 2008 | Director appointed mr charles john marsh (1 page) |
8 October 2008 | Director appointed mr peter roy cheyne (1 page) |
8 October 2008 | Director appointed mr richard habgood (1 page) |
8 October 2008 | Director appointed mr richard habgood (1 page) |
8 October 2008 | Director appointed mr peter roy cheyne (1 page) |
11 August 2008 | Appointment terminated director anthony baker (1 page) |
11 August 2008 | Appointment terminated director david jones (1 page) |
11 August 2008 | Appointment terminated director anthony baker (1 page) |
11 August 2008 | Appointment terminated director david jones (1 page) |
25 March 2008 | Appointment terminated director stuart summerhayes (1 page) |
25 March 2008 | Appointment terminated director stuart summerhayes (1 page) |
8 February 2008 | Annual return made up to 31/01/08 (3 pages) |
8 February 2008 | Annual return made up to 31/01/08 (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Memorandum and Articles of Association (30 pages) |
19 September 2007 | Memorandum and Articles of Association (30 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (13 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (13 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Annual return made up to 01/02/07 (3 pages) |
9 February 2007 | Annual return made up to 01/02/07 (3 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
12 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
12 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 16 rutland square, edinburgh, midlothian EH1 2BB (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 16 rutland square, edinburgh, midlothian EH1 2BB (1 page) |
23 February 2006 | Annual return made up to 01/02/06 (2 pages) |
23 February 2006 | Annual return made up to 01/02/06 (2 pages) |
15 February 2006 | Annual return made up to 31/01/06 (2 pages) |
15 February 2006 | Annual return made up to 31/01/06 (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
31 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
3 February 2005 | Annual return made up to 31/01/05
|
3 February 2005 | Annual return made up to 31/01/05
|
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
24 September 2004 | Memorandum and Articles of Association (32 pages) |
24 September 2004 | Memorandum and Articles of Association (32 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
23 September 2004 | Company name changed the association of planning supe rvisors LIMITED\certificate issued on 23/09/04 (3 pages) |
23 September 2004 | Company name changed the association of planning supe rvisors LIMITED\certificate issued on 23/09/04 (3 pages) |
24 August 2004 | Full accounts made up to 31 January 2004 (14 pages) |
24 August 2004 | Full accounts made up to 31 January 2004 (14 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
4 February 2004 | Annual return made up to 31/01/04 (7 pages) |
4 February 2004 | Annual return made up to 31/01/04 (7 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
21 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
21 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
5 February 2003 | Annual return made up to 31/01/03 (6 pages) |
5 February 2003 | Annual return made up to 31/01/03 (6 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
6 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
6 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
12 February 2002 | Annual return made up to 31/01/02
|
12 February 2002 | Annual return made up to 31/01/02
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
11 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
11 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
9 February 2001 | Annual return made up to 31/01/01
|
9 February 2001 | Annual return made up to 31/01/01
|
24 August 2000 | Registered office changed on 24/08/00 from: 23 queen street, edinburgh, EH2 1JX (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 23 queen street, edinburgh, EH2 1JX (1 page) |
7 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
22 February 2000 | Annual return made up to 31/01/00
|
22 February 2000 | Annual return made up to 31/01/00
|
4 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
4 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 February 1999 | Annual return made up to 31/01/99 (6 pages) |
22 February 1999 | Annual return made up to 31/01/99 (6 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: 16 rutland square, edinburgh, EH1 2BE (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (2 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: 16 rutland square, edinburgh, EH1 2BE (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (2 pages) |
8 September 1998 | Full accounts made up to 31 January 1998 (11 pages) |
8 September 1998 | Full accounts made up to 31 January 1998 (11 pages) |
18 May 1998 | Company name changed association of planning supervis ors LIMITED\certificate issued on 19/05/98 (2 pages) |
18 May 1998 | Company name changed association of planning supervis ors LIMITED\certificate issued on 19/05/98 (2 pages) |
13 May 1998 | Memorandum and Articles of Association (31 pages) |
13 May 1998 | Memorandum and Articles of Association (31 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Auditor's resignation (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Auditor's resignation (1 page) |
13 May 1998 | Resolutions
|
26 February 1998 | Annual return made up to 31/01/98 (7 pages) |
26 February 1998 | Annual return made up to 31/01/98 (7 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 15 rutland square, edinburgh, EH2 1BE (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 15 rutland square, edinburgh, EH2 1BE (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
7 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
7 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
19 March 1997 | Annual return made up to 31/01/97
|
19 March 1997 | Annual return made up to 31/01/97
|
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
8 February 1996 | Annual return made up to 31/01/96 (6 pages) |
8 February 1996 | Annual return made up to 31/01/96 (6 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New secretary appointed (4 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | New secretary appointed (4 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
11 January 1995 | Incorporation (17 pages) |
11 January 1995 | Incorporation (17 pages) |