57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director Name | Ms Keri Ritchie |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Neil Alan Stevenson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 81a Colinton Road Edinburgh EH10 5DF Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Roger Hamilton Northcott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2000) |
Role | Trust Secretary |
Country of Residence | England |
Correspondence Address | 10 Holland Avenue Cheam Sutton Surrey SM2 6HU |
Director Name | Michael Crawford-Harland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 March 2019) |
Role | Housing Consultant |
Country of Residence | Scotland |
Correspondence Address | 190 Grange Loan Edinburgh EH9 2DZ Scotland |
Director Name | Peter John Kampman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 1999) |
Role | Executive Director |
Correspondence Address | 2a Springwood Terrace Peebles Scottish Borders EH54 9ET Scotland |
Director Name | Robert Barrowman Beattie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 September 2004) |
Role | Community Investment Coordinat |
Correspondence Address | 51 Braehead Road Barnton Edinburgh EH4 6BD Scotland |
Secretary Name | Alan George Hobbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 5b Lauriston Gardens Edinburgh EH3 9HH Scotland |
Director Name | Sally Janet Crighton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2002) |
Role | Community Involvement Manager |
Correspondence Address | 32 Coillesdene Crescent Edinburgh EH15 2JJ Scotland |
Director Name | June Denton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 1998) |
Role | Consultant |
Correspondence Address | Belford Court Belford Road Edinburgh EH4 3BR Scotland |
Secretary Name | Colin Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1999) |
Role | Business Consultant |
Correspondence Address | 3f1 39 Marionville Road Edinburgh EH7 6AG Scotland |
Director Name | Desmond Thomas Michael Ryan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2004) |
Role | Charity Director |
Correspondence Address | 23 Southfield Farm Grove Edinburgh Midlothian EH15 1SR Scotland |
Director Name | Michael John Greaves |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2004) |
Role | Retired |
Correspondence Address | 7 Orchardhead Road Edinburgh Midlothian EH16 6HJ Scotland |
Director Name | Mr Kingsley Thomas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2002) |
Role | Legal Aid Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Netherbank Alnwickhill Edinburgh EH16 6YR Scotland |
Secretary Name | Michael Crawford-Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2001) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 190 Grange Loan Edinburgh EH9 2DZ Scotland |
Director Name | Declan William Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2001) |
Role | University Lecturer |
Correspondence Address | 47 McDonald Road Edinburgh EH7 4LY Scotland |
Director Name | Shulah Allan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 March 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 55 Roull Road Edinburgh EH12 7JW Scotland |
Director Name | Mr Crawford Boyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 10 February 2015) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 9 Newmills Crescent Balerno Edinburgh EH14 5SX Scotland |
Secretary Name | Mrs Isabel Barbara Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2006) |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 Back Ohill Houston Renfrewshire PA6 7LE Scotland |
Director Name | Charles Richard Henderson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2004) |
Role | Vice President Corporate Respo |
Correspondence Address | 134 East Trinity Road Edinburgh Midlothian EH5 3PR Scotland |
Director Name | Agnes McKenna |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Craigcrook Avenue Edinburgh Mid Lothian EH4 3QA Scotland |
Director Name | Brian Edward Lochhead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Albyn Drive Murieston Livingston West Lothian EH54 9JN Scotland |
Director Name | Mr Nigel John Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Belmont Road Edinburgh Midlothian EH14 5DY Scotland |
Director Name | Mr Paul William Randall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 06 December 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Director Name | Helen King |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 44 Whitton Drive Glasgow East Renfrewshire G46 6EF Scotland |
Secretary Name | Mr Crawford Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 February 2015) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 9 Newmills Crescent Balerno Edinburgh EH14 5SX Scotland |
Director Name | Mr Andrew Thomas Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Torphin Bank Edinburgh Lothian EH13 0PH Scotland |
Director Name | Mrs Susan Dawn Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 March 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Stephen Callaghan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eglingtoun Drive Dunfermline KY12 9YL Scotland |
Director Name | Ms Louise Dorothy Norris |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr John Stuart Aldridge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Norman Pollock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2023) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Midton House Midton Road Johnstone PA9 1AG Scotland |
Website | albiontrust.org |
---|---|
Telephone | 0131 4752699 |
Telephone region | Edinburgh |
Registered Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
350k at £1 | City Of Edinburgh Council 99.97% Redeemable Preference |
---|---|
99 at £1 | Trustees Of Albion Trust 0.03% Ordinary |
1 at £1 | Michael Harland 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £161,604 |
Net Worth | £2,554,589 |
Cash | £417,870 |
Current Liabilities | £272,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
1 November 2010 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
6 November 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
29 March 2023 | Termination of appointment of Paul William Randall as a director on 6 December 2022 (1 page) |
29 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
5 October 2022 | Satisfaction of charge 7 in full (1 page) |
22 July 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
1 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
14 December 2021 | Termination of appointment of Nigel John Henderson as a director on 2 December 2021 (1 page) |
14 December 2021 | Termination of appointment of John Stuart Aldridge as a director on 2 December 2021 (1 page) |
14 December 2021 | Appointment of Mr Norman Pollock as a director on 2 December 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Stephen Callaghan as a director on 31 March 2021 (1 page) |
24 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
11 December 2019 | Appointment of Mr John Stuart Aldridge as a director on 28 November 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
15 May 2019 | Appointment of Ms Louise Dorothy Norris as a director on 9 May 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Shulah Allan as a director on 5 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Susan Dawn Smith as a director on 5 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Michael Crawford-Harland as a director on 5 March 2019 (1 page) |
23 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
19 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Termination of appointment of Andrew Thomas Smith as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Steve Callaghan as a director on 26 September 2017 (2 pages) |
13 March 2017 | Termination of appointment of Michael Crawford-Harland as a director on 31 December 9999
|
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Agnes Mckenna as a director on 1 December 2016 (1 page) |
19 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Crawford Boyd as a director on 10 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Crawford Boyd as a secretary on 10 February 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Crawford Boyd as a director on 10 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Crawford Boyd as a secretary on 10 February 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (12 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (12 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (12 pages) |
15 October 2012 | Appointment of Susan Smith as a director (2 pages) |
15 October 2012 | Director's details changed for Shulah Allan on 1 October 2012 (2 pages) |
15 October 2012 | Appointment of Susan Smith as a director (2 pages) |
15 October 2012 | Director's details changed for Shulah Allan on 1 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Shulah Allan on 1 October 2012 (2 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 March 2010 | Director's details changed for Crawford Boyd on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Agnes Mckenna on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul William Randall on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Thomas Smith on 11 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for Andrew Thomas Smith on 11 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for Agnes Mckenna on 11 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for Crawford Boyd on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Shulah Allan on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul William Randall on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Shulah Allan on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Crawford-Harland on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Crawford-Harland on 11 March 2010 (2 pages) |
11 June 2009 | Appointment terminated director helen king (1 page) |
11 June 2009 | Appointment terminated director helen king (1 page) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 April 2008 | Director appointed andrew thomas smith (2 pages) |
24 April 2008 | Director appointed nigel john henderson (2 pages) |
24 April 2008 | Director appointed nigel john henderson (2 pages) |
24 April 2008 | Director appointed andrew thomas smith (2 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members
|
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members
|
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members
|
24 March 2005 | Return made up to 01/03/05; full list of members
|
18 September 2004 | Director resigned (1 page) |
18 September 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
23 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 March 2003 | Return made up to 01/03/03; full list of members
|
9 March 2003 | Return made up to 01/03/03; full list of members
|
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
11 April 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
27 February 2001 | Return made up to 01/03/01; full list of members (8 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 01/03/01; full list of members (8 pages) |
27 February 2001 | New director appointed (2 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | Partic of mort/charge * (6 pages) |
29 August 2000 | Partic of mort/charge * (6 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 October 1999 | Director resigned (1 page) |
23 October 1999 | Director resigned (1 page) |
23 October 1999 | Director resigned (1 page) |
23 October 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 01/03/99; full list of members
|
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Return made up to 01/03/99; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Partic of mort/charge * (6 pages) |
15 October 1998 | Partic of mort/charge * (6 pages) |
21 August 1998 | Partic of mort/charge * (5 pages) |
21 August 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: cel offices holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: cel offices holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page) |
27 May 1998 | Return made up to 01/03/98; no change of members (6 pages) |
27 May 1998 | Return made up to 01/03/98; no change of members (6 pages) |
23 December 1997 | Partic of mort/charge * (4 pages) |
23 December 1997 | Partic of mort/charge * (10 pages) |
23 December 1997 | Partic of mort/charge * (4 pages) |
23 December 1997 | Partic of mort/charge * (10 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 April 1996 | Return made up to 01/03/96; full list of members
|
26 April 1996 | Return made up to 01/03/96; full list of members
|
23 April 1995 | Ad 30/03/95--------- £ si 350000@1=350000 £ ic 100/350100 (16 pages) |
23 April 1995 | Ad 30/03/95--------- £ si 350000@1=350000 £ ic 100/350100 (16 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Memorandum and Articles of Association (7 pages) |
21 March 1995 | Memorandum and Articles of Association (7 pages) |
1 March 1995 | Incorporation (20 pages) |
1 March 1995 | Incorporation (20 pages) |