Edinburgh
Midlothian
EH6 4RH
Scotland
Director Name | Mr Nigel John Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(13 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 07 February 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Belmont Road Edinburgh Midlothian EH14 5DY Scotland |
Director Name | Mr John Stuart Aldridge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2019(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 February 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Michael Crawford-Harland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 March 2019) |
Role | Housing Consultant |
Country of Residence | Scotland |
Correspondence Address | 190 Grange Loan Edinburgh EH9 2DZ Scotland |
Director Name | Robert Barrowman Beattie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 02 September 2004) |
Role | Community Investment Coordinat |
Correspondence Address | 51 Braehead Road Barnton Edinburgh EH4 6BD Scotland |
Director Name | Mr Roger Hamilton Northcott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 2000) |
Role | Trust Secretary |
Country of Residence | England |
Correspondence Address | 10 Holland Avenue Cheam Sutton Surrey SM2 6HU |
Director Name | Peter John Kampman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 1999) |
Role | Executive Director |
Correspondence Address | 2a Springwood Terrace Peebles Scottish Borders EH54 9ET Scotland |
Secretary Name | Alan George Hobbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1998) |
Role | Project Development Manger |
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, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2002) |
Role | Recruitment 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, 8 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, 6 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, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 April 2004) |
Role | Retired |
Correspondence Address | 7 Orchardhead Road Edinburgh Midlothian EH16 6HJ Scotland |
Secretary Name | Michael Crawford-Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(4 years, 7 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 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, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 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, 10 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, 8 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 | Mr Nigel John Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 3 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 | Brian Edward Lochhead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 3 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 | Agnes McKenna |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Craigcrook Avenue Edinburgh Mid Lothian EH4 3QA Scotland |
Director Name | Helen King |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(10 years, 12 months 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, 7 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 after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 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, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 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, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eglingtoun Drive Dunfermline KY12 9YL Scotland |
Website | albiontrust.org |
---|---|
Telephone | 0131 4752400 |
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 |
119 at £1 | Albion Equity LTD 99.17% Ordinary |
---|---|
1 at £1 | Michael Harland 0.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £541,529 |
Net Worth | £93,518 |
Cash | £126,665 |
Current Liabilities | £169,038 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 October 2010 | Delivered on: 9 November 2010 Persons entitled: Triodos Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
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 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: Interest in the lease over norton park, albion road, edinburgh. Fully Satisfied |
14 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 February 2011 Persons entitled: Triodos Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | Voluntary strike-off action has been suspended (1 page) |
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2022 | Application to strike the company off the register (3 pages) |
5 October 2022 | Satisfaction of charge 3 in full (1 page) |
5 October 2022 | Satisfaction of charge 5 in full (1 page) |
22 July 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
14 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Steve Callaghan as a director on 31 March 2021 (1 page) |
24 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
4 November 2020 | Withdrawal of a person with significant control statement on 4 November 2020 (2 pages) |
4 November 2020 | Notification of Albion Equity Limited as a person with significant control on 6 April 2016 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Shulah Allan as a director on 31 March 2019 (1 page) |
10 March 2020 | Termination of appointment of Susan Dawn Smith as a director on 31 March 2019 (1 page) |
10 March 2020 | Termination of appointment of Michael Crawford-Harland as a director on 31 March 2019 (1 page) |
11 December 2019 | Appointment of Mr John Stuart Aldridge as a director on 28 November 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
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 (17 pages) |
27 April 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
5 October 2017 | Termination of appointment of Andrew Thomas Smith as a director on 26 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Steve Callaghan as a director on 26 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Andrew Thomas Smith as a director on 26 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Steve Callaghan as a director on 26 September 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Agnes Mckenna as a director on 6 December 2016 (1 page) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Agnes Mckenna as a director on 6 December 2016 (1 page) |
19 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
13 April 2015 | Termination of appointment of Crawford Boyd as a director on 10 February 2015 (1 page) |
13 April 2015 | Termination of appointment of Crawford Boyd as a director on 10 February 2015 (1 page) |
13 April 2015 | Termination of appointment of Crawford Boyd as a secretary on 10 February 2015 (1 page) |
13 April 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 (16 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Shulah Allan on 23 May 2013 (2 pages) |
28 April 2014 | Director's details changed for Shulah Allan on 23 May 2013 (2 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (11 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (11 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 (16 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 May 2012 | Director's details changed for Shulah Allan on 1 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Shulah Allan on 1 May 2012 (2 pages) |
7 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (10 pages) |
7 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (10 pages) |
7 May 2012 | Director's details changed for Shulah Allan on 1 May 2012 (2 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 May 2010 | Director's details changed for Shulah Allan on 27 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Shulah Allan on 27 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
12 June 2009 | Appointment terminated director helen king (1 page) |
12 June 2009 | Appointment terminated director helen king (1 page) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (6 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (6 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (6 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) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
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 (13 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
10 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 27/04/04; full list of members (10 pages) |
25 August 2004 | Return made up to 27/04/04; full list of members (10 pages) |
9 August 2004 | Ad 23/06/98--------- £ si 120@1 (2 pages) |
9 August 2004 | Ad 23/06/98--------- £ si 120@1 (2 pages) |
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) |
23 February 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 February 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 June 2003 | Return made up to 27/04/03; full list of members
|
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Return made up to 27/04/03; full list of members
|
21 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (13 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) |
8 August 2002 | New director appointed (2 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (9 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 (12 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 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) |
4 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 August 2000 | Partic of mort/charge * (5 pages) |
29 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Partic of mort/charge * (6 pages) |
2 August 2000 | Partic of mort/charge * (6 pages) |
21 July 2000 | Return made up to 27/04/00; full list of members
|
21 July 2000 | Return made up to 27/04/00; full list of members
|
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) |
24 November 1999 | Ad 23/06/98--------- £ si 118@1 (2 pages) |
24 November 1999 | Ad 23/06/98--------- £ si 118@1 (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
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 | Full accounts made up to 31 December 1998 (9 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) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Return made up to 27/04/99; full list of members
|
28 April 1999 | Return made up to 27/04/99; full list of members
|
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Memorandum and Articles of Association (21 pages) |
22 June 1998 | £ nc 100/160 23/04/98 (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Memorandum and Articles of Association (21 pages) |
22 June 1998 | £ nc 100/160 23/04/98 (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: norton park 57 albion road edinburgh EH7 5QY (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: norton park 57 albion road edinburgh EH7 5QY (1 page) |
4 June 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 28/03/98; no change of members
|
27 May 1998 | Return made up to 28/03/98; no change of members
|
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 (7 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
8 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
30 April 1996 | Registered office changed on 30/04/96 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
19 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Secretary resigned;director resigned (4 pages) |
8 September 1995 | New secretary appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Accounting reference date notified as 31/12 (1 page) |
8 September 1995 | Secretary resigned;director resigned (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Accounting reference date notified as 31/12 (1 page) |
8 September 1995 | New secretary appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
13 July 1995 | Company name changed randotte (no. 370) LIMITED\certificate issued on 14/07/95 (4 pages) |
13 July 1995 | Company name changed randotte (no. 370) LIMITED\certificate issued on 14/07/95 (4 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Memorandum and Articles of Association (28 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Memorandum and Articles of Association (28 pages) |
28 March 1995 | Incorporation (20 pages) |
28 March 1995 | Incorporation (20 pages) |