Company NameAlbion Equity Limited
Company StatusActive
Company NumberSC156247
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Keith Thomas Robertson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(28 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Keri Ritchie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(28 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Neil Alan Stevenson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(28 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address81a Colinton Road
Edinburgh
EH10 5DF
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Roger Hamilton Northcott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2000)
RoleTrust Secretary
Country of ResidenceEngland
Correspondence Address10 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HU
Director NameMichael Crawford-Harland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 weeks, 2 days after company formation)
Appointment Duration23 years, 11 months (resigned 05 March 2019)
RoleHousing Consultant
Country of ResidenceScotland
Correspondence Address190 Grange Loan
Edinburgh
EH9 2DZ
Scotland
Director NamePeter John Kampman
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed17 March 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 1999)
RoleExecutive Director
Correspondence Address2a Springwood Terrace
Peebles
Scottish Borders
EH54 9ET
Scotland
Director NameRobert Barrowman Beattie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 02 September 2004)
RoleCommunity Investment Coordinat
Correspondence Address51 Braehead Road
Barnton
Edinburgh
EH4 6BD
Scotland
Secretary NameAlan George Hobbett
NationalityBritish
StatusResigned
Appointed17 March 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address5b Lauriston Gardens
Edinburgh
EH3 9HH
Scotland
Director NameSally Janet Crighton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2002)
RoleCommunity Involvement Manager
Correspondence Address32 Coillesdene Crescent
Edinburgh
EH15 2JJ
Scotland
Director NameJune Denton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 1998)
RoleConsultant
Correspondence AddressBelford Court Belford Road
Edinburgh
EH4 3BR
Scotland
Secretary NameColin Macinnes
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1999)
RoleBusiness Consultant
Correspondence Address3f1 39 Marionville Road
Edinburgh
EH7 6AG
Scotland
Director NameDesmond Thomas Michael Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2004)
RoleCharity Director
Correspondence Address23 Southfield Farm Grove
Edinburgh
Midlothian
EH15 1SR
Scotland
Director NameMichael John Greaves
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 April 2004)
RoleRetired
Correspondence Address7 Orchardhead Road
Edinburgh
Midlothian
EH16 6HJ
Scotland
Director NameMr Kingsley Thomas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2002)
RoleLegal Aid Manager
Country of ResidenceScotland
Correspondence Address60 Netherbank
Alnwickhill
Edinburgh
EH16 6YR
Scotland
Secretary NameMichael Crawford-Harland
NationalityBritish
StatusResigned
Appointed02 November 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2001)
RoleConsultant
Country of ResidenceScotland
Correspondence Address190 Grange Loan
Edinburgh
EH9 2DZ
Scotland
Director NameDeclan William Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2001)
RoleUniversity Lecturer
Correspondence Address47 McDonald Road
Edinburgh
EH7 4LY
Scotland
Director NameShulah Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(5 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 March 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address55 Roull Road
Edinburgh
EH12 7JW
Scotland
Director NameMr Crawford Boyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 years, 11 months after company formation)
Appointment Duration14 years (resigned 10 February 2015)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address9 Newmills Crescent
Balerno
Edinburgh
EH14 5SX
Scotland
Secretary NameMrs Isabel Barbara Brown
NationalityBritish
StatusResigned
Appointed01 December 2001(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 2006)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Back Ohill
Houston
Renfrewshire
PA6 7LE
Scotland
Director NameCharles Richard Henderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2004)
RoleVice President Corporate Respo
Correspondence Address134 East Trinity Road
Edinburgh
Midlothian
EH5 3PR
Scotland
Director NameAgnes McKenna
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Craigcrook Avenue
Edinburgh
Mid Lothian
EH4 3QA
Scotland
Director NameBrian Edward Lochhead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Albyn Drive
Murieston
Livingston
West Lothian
EH54 9JN
Scotland
Director NameMr Nigel John Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Belmont Road
Edinburgh
Midlothian
EH14 5DY
Scotland
Director NameMr Paul William Randall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(10 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 06 December 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address21 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameHelen King
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address44 Whitton Drive
Glasgow
East Renfrewshire
G46 6EF
Scotland
Secretary NameMr Crawford Boyd
NationalityBritish
StatusResigned
Appointed26 October 2006(11 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 February 2015)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address9 Newmills Crescent
Balerno
Edinburgh
EH14 5SX
Scotland
Director NameMr Andrew Thomas Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Torphin Bank
Edinburgh
Lothian
EH13 0PH
Scotland
Director NameMrs Susan Dawn Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Stephen Callaghan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Eglingtoun Drive
Dunfermline
KY12 9YL
Scotland
Director NameMs Louise Dorothy Norris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr John Stuart Aldridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Norman Pollock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2023)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressMidton House Midton Road
Johnstone
PA9 1AG
Scotland

Contact

Websitealbiontrust.org
Telephone0131 4752699
Telephone regionEdinburgh

Location

Registered AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350k at £1City Of Edinburgh Council
99.97%
Redeemable Preference
99 at £1Trustees Of Albion Trust
0.03%
Ordinary
1 at £1Michael Harland
0.00%
Ordinary

Financials

Year2014
Turnover£161,604
Net Worth£2,554,589
Cash£417,870
Current Liabilities£272,166

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

1 November 2010Delivered on: 3 November 2010
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Norton park 57 albion road edinburgh.
Outstanding
16 August 2000Delivered on: 29 August 2000
Satisfied on: 16 February 2011
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Norton park, albion road, edinburgh.
Fully Satisfied
25 September 1998Delivered on: 15 October 1998
Satisfied on: 11 April 2001
Persons entitled: Unity Trust Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Norton park,albion road,edinburgh.
Fully Satisfied
10 August 1998Delivered on: 21 August 1998
Satisfied on: 11 April 2001
Persons entitled: National Lottery Charities Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Norton park development,albion road,edinburgh.
Fully Satisfied
18 December 1997Delivered on: 23 December 1997
Satisfied on: 11 April 2001
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Norton park annexe,albion road,edinburgh.
Fully Satisfied
18 December 1997Delivered on: 23 December 1997
Satisfied on: 11 April 2001
Persons entitled: Lothian and Edinburgh Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at norton park annexe,albion place,edinburgh.
Fully Satisfied

Filing History

6 November 2023Accounts for a small company made up to 31 March 2023 (13 pages)
29 March 2023Termination of appointment of Paul William Randall as a director on 6 December 2022 (1 page)
29 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 October 2022Satisfaction of charge 7 in full (1 page)
22 July 2022Accounts for a small company made up to 31 March 2022 (14 pages)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
14 December 2021Termination of appointment of Nigel John Henderson as a director on 2 December 2021 (1 page)
14 December 2021Termination of appointment of John Stuart Aldridge as a director on 2 December 2021 (1 page)
14 December 2021Appointment of Mr Norman Pollock as a director on 2 December 2021 (2 pages)
15 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Stephen Callaghan as a director on 31 March 2021 (1 page)
24 December 2020Full accounts made up to 31 March 2020 (19 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
11 December 2019Appointment of Mr John Stuart Aldridge as a director on 28 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 March 2019 (20 pages)
15 May 2019Appointment of Ms Louise Dorothy Norris as a director on 9 May 2019 (2 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Shulah Allan as a director on 5 March 2019 (1 page)
12 March 2019Termination of appointment of Susan Dawn Smith as a director on 5 March 2019 (1 page)
12 March 2019Termination of appointment of Michael Crawford-Harland as a director on 5 March 2019 (1 page)
23 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 July 2018Full accounts made up to 31 December 2017 (18 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Termination of appointment of Andrew Thomas Smith as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Steve Callaghan as a director on 26 September 2017 (2 pages)
13 March 2017Termination of appointment of Michael Crawford-Harland as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Termination of appointment of Agnes Mckenna as a director on 1 December 2016 (1 page)
19 July 2016Full accounts made up to 31 December 2015 (23 pages)
19 July 2016Full accounts made up to 31 December 2015 (23 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 350,100
(10 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 350,100
(10 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 350,100
(10 pages)
2 March 2015Termination of appointment of Crawford Boyd as a director on 10 February 2015 (1 page)
2 March 2015Termination of appointment of Crawford Boyd as a secretary on 10 February 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 350,100
(10 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 350,100
(10 pages)
2 March 2015Termination of appointment of Crawford Boyd as a director on 10 February 2015 (1 page)
2 March 2015Termination of appointment of Crawford Boyd as a secretary on 10 February 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 350,100
(12 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 350,100
(12 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 350,100
(12 pages)
3 June 2013Full accounts made up to 31 December 2012 (17 pages)
3 June 2013Full accounts made up to 31 December 2012 (17 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (12 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (12 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (12 pages)
15 October 2012Appointment of Susan Smith as a director (2 pages)
15 October 2012Director's details changed for Shulah Allan on 1 October 2012 (2 pages)
15 October 2012Appointment of Susan Smith as a director (2 pages)
15 October 2012Director's details changed for Shulah Allan on 1 October 2012 (2 pages)
15 October 2012Director's details changed for Shulah Allan on 1 October 2012 (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (18 pages)
6 August 2012Full accounts made up to 31 December 2011 (18 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (18 pages)
7 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 May 2010Full accounts made up to 31 December 2009 (17 pages)
24 May 2010Full accounts made up to 31 December 2009 (17 pages)
16 March 2010Director's details changed for Crawford Boyd on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Agnes Mckenna on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Paul William Randall on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Thomas Smith on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for Andrew Thomas Smith on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for Agnes Mckenna on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for Crawford Boyd on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Shulah Allan on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Paul William Randall on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Shulah Allan on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Michael Crawford-Harland on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Michael Crawford-Harland on 11 March 2010 (2 pages)
11 June 2009Appointment terminated director helen king (1 page)
11 June 2009Appointment terminated director helen king (1 page)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
5 March 2009Return made up to 01/03/09; full list of members (6 pages)
5 March 2009Return made up to 01/03/09; full list of members (6 pages)
10 July 2008Full accounts made up to 31 December 2007 (18 pages)
10 July 2008Full accounts made up to 31 December 2007 (18 pages)
24 April 2008Director appointed andrew thomas smith (2 pages)
24 April 2008Director appointed nigel john henderson (2 pages)
24 April 2008Director appointed nigel john henderson (2 pages)
24 April 2008Director appointed andrew thomas smith (2 pages)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
4 May 2005Full accounts made up to 31 December 2004 (15 pages)
4 May 2005Full accounts made up to 31 December 2004 (15 pages)
24 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 September 2004Director resigned (1 page)
18 September 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
22 March 2004Return made up to 01/03/04; full list of members (10 pages)
22 March 2004Return made up to 01/03/04; full list of members (10 pages)
23 February 2004Full accounts made up to 31 December 2003 (15 pages)
23 February 2004Full accounts made up to 31 December 2003 (15 pages)
21 March 2003Full accounts made up to 31 December 2002 (15 pages)
21 March 2003Full accounts made up to 31 December 2002 (15 pages)
9 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
9 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
11 June 2002Full accounts made up to 31 December 2001 (19 pages)
11 June 2002Full accounts made up to 31 December 2001 (19 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
12 March 2002Return made up to 01/03/02; full list of members (8 pages)
12 March 2002Return made up to 01/03/02; full list of members (8 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
11 April 2001Dec mort/charge * (4 pages)
11 April 2001Dec mort/charge * (4 pages)
11 April 2001Dec mort/charge * (4 pages)
11 April 2001Dec mort/charge * (4 pages)
11 April 2001Dec mort/charge * (4 pages)
11 April 2001Dec mort/charge * (4 pages)
11 April 2001Dec mort/charge * (4 pages)
11 April 2001Dec mort/charge * (4 pages)
27 February 2001Return made up to 01/03/01; full list of members (8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 01/03/01; full list of members (8 pages)
27 February 2001New director appointed (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (8 pages)
9 October 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Partic of mort/charge * (6 pages)
29 August 2000Partic of mort/charge * (6 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
20 March 2000Return made up to 01/03/00; full list of members (8 pages)
20 March 2000Return made up to 01/03/00; full list of members (8 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 October 1999Director resigned (1 page)
23 October 1999Director resigned (1 page)
23 October 1999Director resigned (1 page)
23 October 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
18 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Partic of mort/charge * (6 pages)
15 October 1998Partic of mort/charge * (6 pages)
21 August 1998Partic of mort/charge * (5 pages)
21 August 1998Partic of mort/charge * (5 pages)
4 June 1998Registered office changed on 04/06/98 from: cel offices holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: cel offices holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
27 May 1998Return made up to 01/03/98; no change of members (6 pages)
27 May 1998Return made up to 01/03/98; no change of members (6 pages)
23 December 1997Partic of mort/charge * (4 pages)
23 December 1997Partic of mort/charge * (10 pages)
23 December 1997Partic of mort/charge * (4 pages)
23 December 1997Partic of mort/charge * (10 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
29 August 1997Full accounts made up to 31 December 1996 (9 pages)
29 August 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Return made up to 01/03/97; no change of members (4 pages)
27 March 1997Return made up to 01/03/97; no change of members (4 pages)
14 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 April 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
26 April 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
23 April 1995Ad 30/03/95--------- £ si 350000@1=350000 £ ic 100/350100 (16 pages)
23 April 1995Ad 30/03/95--------- £ si 350000@1=350000 £ ic 100/350100 (16 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Memorandum and Articles of Association (7 pages)
21 March 1995Memorandum and Articles of Association (7 pages)
1 March 1995Incorporation (20 pages)
1 March 1995Incorporation (20 pages)