Edinburgh
EH3 7HR
Scotland
Director Name | Mr Andrew Gerald Harvey Baird |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mrs Michelle Maria Paisley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Ms Uma Bhugtiar |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Ms Karen Roydon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | Juniper Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 23 Inveresk Village Musselburgh Midlothian EH21 7TD Scotland |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Secretary Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Mr Thomas Stanley Rowan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 October 2008) |
Role | Merchant Banker |
Correspondence Address | Strafford House Fulwith Road Harrogate North Yorkshire |
Director Name | Dr Janet Patricia Morgan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 9 months (resigned 07 December 2017) |
Role | Writer & Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Colme Street Edinburgh Midlothian EH3 6AA Scotland |
Director Name | David Brian Elwis Pike |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2007) |
Role | Stockbroker |
Correspondence Address | 30 Crescent Grove London SW4 7AH |
Director Name | Mr Ivor Reginald Guild |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 April 2004) |
Role | Solicitor(Retired) |
Country of Residence | United Kingdom |
Correspondence Address | The New Club 86 Princes Street Edinburgh EH2 2BB Scotland |
Director Name | Sir Nathaniel William Hamish Macleod |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 January 2011) |
Role | Civil Servant (Retired) |
Correspondence Address | 23 St Andrew Square Edinburgh Midlothian EH2 1BB Scotland |
Director Name | Mrs Alexandra Jane Mackesy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 02 April 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 St. Colme Street Edinburgh Midlothian EH3 6AA Scotland |
Director Name | Mr James Gordon Dickson Ferguson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 July 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mrs Anne Edmond West |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 December 2023) |
Role | Fund Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | Mr Steven Kean Davidson |
---|---|
Status | Resigned |
Appointed | 01 March 2011(16 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 10 St. Colme Street Edinburgh Midlothian EH3 6AA Scotland |
Secretary Name | First State Investment Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 16 years (resigned 01 March 2011) |
Correspondence Address | 23 Saint Andrew Square Edinburgh EH2 1BB Scotland |
Website | www.scottishoriental.com/uk/soscot/home/ |
---|---|
Telephone | 029 08090400 |
Telephone region | Cardiff |
Registered Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,859,000 |
Net Worth | £253,633,000 |
Cash | £48,497,000 |
Current Liabilities | £24,091,000 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
18 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
18 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2020 | Memorandum and Articles of Association (76 pages) |
11 December 2020 | Resolutions
|
26 November 2020 | Auditor's resignation (1 page) |
21 July 2020 | Registered office address changed from 10 st. Colme Street Edinburgh Midlothian EH3 6AA to 28 Walker Street Edinburgh EH3 7HR on 21 July 2020 (1 page) |
8 April 2020 | Appointment of Mrs Michelle Maria Paisley as a director on 6 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Alexandra Jane Mackesy as a director on 2 April 2020 (1 page) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Full accounts made up to 31 August 2019 (72 pages) |
10 May 2019 | Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to Computershare Investor Services, Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
25 January 2019 | Full accounts made up to 31 August 2018 (70 pages) |
24 December 2018 | Resolutions
|
20 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
19 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2018 | Purchase of own shares. (2 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
19 December 2017 | Full accounts made up to 31 August 2017 (67 pages) |
19 December 2017 | Full accounts made up to 31 August 2017 (67 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
8 December 2017 | Termination of appointment of Janet Patricia Morgan as a director on 7 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Janet Patricia Morgan as a director on 7 December 2017 (1 page) |
24 November 2017 | Termination of appointment of Steven Kean Davidson as a secretary on 26 October 2017 (1 page) |
24 November 2017 | Appointment of Patac Limited as a secretary on 26 October 2017 (2 pages) |
24 November 2017 | Appointment of Patac Limited as a secretary on 26 October 2017 (2 pages) |
24 November 2017 | Termination of appointment of Steven Kean Davidson as a secretary on 26 October 2017 (1 page) |
11 July 2017 | Appointment of Mr Andrew Gerald Harvey Baird as a director on 28 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Andrew Gerald Harvey Baird as a director on 28 June 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
6 March 2017 | Appointment of Mr Jeremy Whitley as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Jeremy Whitley as a director on 6 March 2017 (2 pages) |
11 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2017 | Full accounts made up to 31 August 2016 (63 pages) |
6 January 2017 | Full accounts made up to 31 August 2016 (63 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Resolutions
|
24 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2016 | Annual return made up to 9 March 2016 no member list Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 March 2016 no member list Statement of capital on 2016-03-21
|
9 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2016 | Full accounts made up to 31 August 2015 (60 pages) |
22 February 2016 | Full accounts made up to 31 August 2015 (60 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
12 October 2015 | Purchase of own shares. (2 pages) |
12 October 2015 | Purchase of own shares. (2 pages) |
23 September 2015 | Purchase of own shares. (2 pages) |
23 September 2015 | Purchase of own shares. (2 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-11
|
23 February 2015 | Resolutions
|
18 February 2015 | Full accounts made up to 31 August 2014 (62 pages) |
18 February 2015 | Full accounts made up to 31 August 2014 (62 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
13 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-13
|
7 January 2014 | Auditor's resignation (1 page) |
7 January 2014 | Auditor's resignation (1 page) |
30 December 2013 | Section 519 auditor's statement (1 page) |
30 December 2013 | Section 519 auditor's statement (1 page) |
16 December 2013 | Full accounts made up to 31 August 2013 (54 pages) |
16 December 2013 | Full accounts made up to 31 August 2013 (54 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
26 September 2013 | Register inspection address has been changed from Computershare Investor Services Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
26 September 2013 | Register inspection address has been changed from Computershare Investor Services Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
3 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
3 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Full accounts made up to 31 August 2012 (54 pages) |
31 January 2013 | Full accounts made up to 31 August 2012 (54 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
2 April 2012 | Director's details changed for Doctor Janet Patricia Morgan on 9 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
2 April 2012 | Director's details changed for Doctor Janet Patricia Morgan on 9 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Doctor Janet Patricia Morgan on 9 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
30 March 2012 | Director's details changed for Mrs Anne Edmond West on 9 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Anne Edmond West on 9 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Anne Edmond West on 9 March 2012 (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Full accounts made up to 31 August 2011 (54 pages) |
13 February 2012 | Full accounts made up to 31 August 2011 (54 pages) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (34 pages) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (34 pages) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (34 pages) |
1 March 2011 | Termination of appointment of First State Investment Management (Uk) Limited as a secretary (1 page) |
1 March 2011 | Registered office address changed from 23 St Andrew Square Edinburgh Midlothian EH2 1BB on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Steven Kean Davidson as a secretary (1 page) |
1 March 2011 | Registered office address changed from 23 St Andrew Square Edinburgh Midlothian EH2 1BB on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 23 St Andrew Square Edinburgh Midlothian EH2 1BB on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Steven Kean Davidson as a secretary (1 page) |
1 March 2011 | Termination of appointment of First State Investment Management (Uk) Limited as a secretary (1 page) |
16 February 2011 | Termination of appointment of Nathaniel Macleod as a director (2 pages) |
16 February 2011 | Termination of appointment of Nathaniel Macleod as a director (2 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
29 December 2010 | Full accounts made up to 31 August 2010 (53 pages) |
29 December 2010 | Full accounts made up to 31 August 2010 (53 pages) |
13 August 2010 | Appointment of Anne West as a director (3 pages) |
13 August 2010 | Appointment of Anne West as a director (3 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (26 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (26 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (26 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
14 December 2009 | Full accounts made up to 31 August 2009 (49 pages) |
14 December 2009 | Full accounts made up to 31 August 2009 (49 pages) |
18 November 2009 | Director's details changed for Sir Nathaniel William Hamish Macleod on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Alexandra Mackesy on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Alexandra Mackesy on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Sir Nathaniel William Hamish Macleod on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for James Gordon Dickson Ferguson on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for James Gordon Dickson Ferguson on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Alexandra Mackesy on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Sir Nathaniel William Hamish Macleod on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for James Gordon Dickson Ferguson on 1 October 2009 (3 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
3 April 2009 | Return made up to 09/03/09; change of members (14 pages) |
3 April 2009 | Return made up to 09/03/09; change of members (14 pages) |
9 February 2009 | Full accounts made up to 31 August 2008 (50 pages) |
9 February 2009 | Full accounts made up to 31 August 2008 (50 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
24 November 2008 | Appointment terminated director thomas rowan (1 page) |
24 November 2008 | Appointment terminated director thomas rowan (1 page) |
18 March 2008 | Return made up to 09/03/08; bulk list available separately (7 pages) |
18 March 2008 | Return made up to 09/03/08; bulk list available separately (7 pages) |
29 January 2008 | Full accounts made up to 31 August 2007 (45 pages) |
29 January 2008 | Full accounts made up to 31 August 2007 (45 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 09/03/07; bulk list available separately (8 pages) |
16 March 2007 | Return made up to 09/03/07; bulk list available separately (8 pages) |
15 March 2007 | Ad 06/02/07-07/02/07 £ si [email protected]=994512 £ ic 6558900/7553412 (5 pages) |
15 March 2007 | Ad 06/02/07-07/02/07 £ si [email protected]=994512 £ ic 6558900/7553412 (5 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
23 January 2007 | Full accounts made up to 31 August 2006 (48 pages) |
23 January 2007 | Full accounts made up to 31 August 2006 (48 pages) |
3 March 2006 | Return made up to 16/02/06; bulk list available separately (10 pages) |
3 March 2006 | Return made up to 16/02/06; bulk list available separately (10 pages) |
8 February 2006 | Full accounts made up to 31 August 2005 (47 pages) |
8 February 2006 | Full accounts made up to 31 August 2005 (47 pages) |
7 February 2006 | Ad 02/02/06--------- £ si [email protected]=186749 £ ic 6372151/6558900 (3 pages) |
7 February 2006 | Ad 02/02/06--------- £ si [email protected]=186749 £ ic 6372151/6558900 (3 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
5 February 2006 | Resolutions
|
5 February 2006 | Resolutions
|
16 March 2005 | Return made up to 16/02/05; bulk list available separately (10 pages) |
16 March 2005 | Return made up to 16/02/05; bulk list available separately (10 pages) |
8 February 2005 | Ad 03/02/05--------- £ si [email protected]=1525 £ ic 6370626/6372151 (2 pages) |
8 February 2005 | Ad 03/02/05--------- £ si [email protected]=1525 £ ic 6370626/6372151 (2 pages) |
28 January 2005 | Full accounts made up to 31 August 2004 (41 pages) |
28 January 2005 | Full accounts made up to 31 August 2004 (41 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 16/02/04; bulk list available separately
|
16 March 2004 | Return made up to 16/02/04; bulk list available separately
|
6 February 2004 | Ad 04/02/04--------- £ si [email protected]=3363 £ ic 6367263/6370626 (3 pages) |
6 February 2004 | Ad 04/02/04--------- £ si [email protected]=3363 £ ic 6367263/6370626 (3 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
31 December 2003 | Full accounts made up to 31 August 2003 (42 pages) |
31 December 2003 | Full accounts made up to 31 August 2003 (42 pages) |
13 March 2003 | Ad 10/02/03--------- £ si [email protected] (2 pages) |
13 March 2003 | Return made up to 16/02/03; bulk list available separately (9 pages) |
13 March 2003 | Return made up to 16/02/03; bulk list available separately (9 pages) |
13 March 2003 | Ad 10/02/03--------- £ si [email protected] (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
8 January 2003 | Full accounts made up to 31 August 2002 (33 pages) |
8 January 2003 | Full accounts made up to 31 August 2002 (33 pages) |
1 March 2002 | Return made up to 16/02/02; bulk list available separately
|
1 March 2002 | Return made up to 16/02/02; bulk list available separately
|
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
13 November 2001 | Full accounts made up to 31 August 2001 (33 pages) |
13 November 2001 | Full accounts made up to 31 August 2001 (33 pages) |
26 February 2001 | Return made up to 16/02/01; bulk list available separately
|
26 February 2001 | Return made up to 16/02/01; bulk list available separately
|
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
7 December 2000 | Full accounts made up to 31 August 2000 (32 pages) |
7 December 2000 | Full accounts made up to 31 August 2000 (32 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 45 charlotte square edinburgh EH2 4HW (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 45 charlotte square edinburgh EH2 4HW (1 page) |
1 March 2000 | Return made up to 16/02/00; bulk list available separately (9 pages) |
1 March 2000 | Return made up to 16/02/00; bulk list available separately (9 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | Memorandum and Articles of Association (73 pages) |
28 January 2000 | Memorandum and Articles of Association (73 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
16 December 1999 | Full accounts made up to 31 August 1999 (37 pages) |
16 December 1999 | Full accounts made up to 31 August 1999 (37 pages) |
12 March 1999 | Return made up to 16/02/99; bulk list available separately (9 pages) |
12 March 1999 | Return made up to 16/02/99; bulk list available separately (9 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
1 December 1998 | Full accounts made up to 31 August 1998 (31 pages) |
1 December 1998 | Full accounts made up to 31 August 1998 (31 pages) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
6 March 1998 | Return made up to 16/02/98; bulk list available separately (9 pages) |
6 March 1998 | Return made up to 16/02/98; bulk list available separately (9 pages) |
24 February 1998 | Director's particulars changed (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
23 January 1998 | Resolutions
|
1 December 1997 | Full accounts made up to 31 August 1997 (28 pages) |
1 December 1997 | Full accounts made up to 31 August 1997 (28 pages) |
10 March 1997 | Return made up to 16/02/97; bulk list available separately (9 pages) |
10 March 1997 | Return made up to 16/02/97; bulk list available separately (9 pages) |
12 February 1997 | Ad 07/02/97--------- £ si [email protected]=100 £ ic 6366463/6366563 (2 pages) |
12 February 1997 | Ad 07/02/97--------- £ si [email protected]=100 £ ic 6366463/6366563 (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
19 January 1997 | Full accounts made up to 31 August 1996 (29 pages) |
19 January 1997 | Full accounts made up to 31 August 1996 (29 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
11 March 1996 | Return made up to 16/02/96; bulk list available separately (8 pages) |
11 March 1996 | Return made up to 16/02/96; bulk list available separately (8 pages) |
29 February 1996 | Ad 31/01/96--------- £ si [email protected]=431712 £ ic 5934751/6366463 (2 pages) |
29 February 1996 | Ad 31/01/96--------- £ si [email protected]=431712 £ ic 5934751/6366463 (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Nc inc already adjusted 24/01/96 (1 page) |
1 February 1996 | Nc inc already adjusted 24/01/96 (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
28 December 1995 | Full accounts made up to 31 August 1995 (22 pages) |
28 December 1995 | Full accounts made up to 31 August 1995 (22 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
21 March 1995 | Listing of particulars (29 pages) |
21 March 1995 | Listing of particulars (29 pages) |
20 March 1995 | Memorandum and Articles of Association (72 pages) |
20 March 1995 | Application to commence business (2 pages) |
20 March 1995 | Memorandum and Articles of Association (72 pages) |
20 March 1995 | Application to commence business (2 pages) |
16 February 1995 | Incorporation (39 pages) |
16 February 1995 | Incorporation (39 pages) |