Company NameAlbion Trust Management Limited
Company StatusDissolved
Company NumberSC156997
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameRandotte (No. 370) Limited

Business Activity

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

Directors

Director NamePaul William Randall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(10 years, 10 months after company formation)
Appointment Duration17 years (closed 07 February 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address21 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameMr Nigel John Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(13 years after company formation)
Appointment Duration14 years, 10 months (closed 07 February 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Belmont Road
Edinburgh
Midlothian
EH14 5DY
Scotland
Director NameMr John Stuart Aldridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2019(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 07 February 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMichael Crawford-Harland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(4 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 31 March 2019)
RoleHousing Consultant
Country of ResidenceScotland
Correspondence Address190 Grange Loan
Edinburgh
EH9 2DZ
Scotland
Director NameRobert Barrowman Beattie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(4 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 02 September 2004)
RoleCommunity Investment Coordinat
Correspondence Address51 Braehead Road
Barnton
Edinburgh
EH4 6BD
Scotland
Director NameMr Roger Hamilton Northcott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 2000)
RoleTrust Secretary
Country of ResidenceEngland
Correspondence Address10 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HU
Director NamePeter John Kampman
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed10 August 1995(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 1999)
RoleExecutive Director
Correspondence Address2a Springwood Terrace
Peebles
Scottish Borders
EH54 9ET
Scotland
Secretary NameAlan George Hobbett
NationalityBritish
StatusResigned
Appointed10 August 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleProject Development Manger
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, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2002)
RoleRecruitment 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, 8 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, 6 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, 1 month after company formation)
Appointment Duration5 years (resigned 29 April 2004)
RoleRetired
Correspondence Address7 Orchardhead Road
Edinburgh
Midlothian
EH16 6HJ
Scotland
Secretary NameMichael Crawford-Harland
NationalityBritish
StatusResigned
Appointed02 November 1999(4 years, 7 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 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, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 31 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, 10 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, 8 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 NameMr Nigel John Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 3 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 NameBrian Edward Lochhead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 3 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 NameAgnes McKenna
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Craigcrook Avenue
Edinburgh
Mid Lothian
EH4 3QA
Scotland
Director NameHelen King
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(10 years, 12 months 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, 7 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 after company formation)
Appointment Duration9 years, 5 months (resigned 26 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, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 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, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Eglingtoun Drive
Dunfermline
KY12 9YL
Scotland

Contact

Websitealbiontrust.org
Telephone0131 4752400
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

119 at £1Albion Equity LTD
99.17%
Ordinary
1 at £1Michael Harland
0.83%
Ordinary

Financials

Year2014
Turnover£541,529
Net Worth£93,518
Cash£126,665
Current Liabilities£169,038

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

29 October 2010Delivered 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 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 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: Interest in the lease over norton park, albion road, edinburgh.
Fully Satisfied
14 July 2000Delivered 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

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022Voluntary strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
11 November 2022Application to strike the company off the register (3 pages)
5 October 2022Satisfaction of charge 3 in full (1 page)
5 October 2022Satisfaction of charge 5 in full (1 page)
22 July 2022Accounts for a small company made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
14 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Steve Callaghan as a director on 31 March 2021 (1 page)
24 December 2020Full accounts made up to 31 March 2020 (17 pages)
4 November 2020Withdrawal of a person with significant control statement on 4 November 2020 (2 pages)
4 November 2020Notification of Albion Equity Limited as a person with significant control on 6 April 2016 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Shulah Allan as a director on 31 March 2019 (1 page)
10 March 2020Termination of appointment of Susan Dawn Smith as a director on 31 March 2019 (1 page)
10 March 2020Termination of appointment of Michael Crawford-Harland as a director on 31 March 2019 (1 page)
11 December 2019Appointment of Mr John Stuart Aldridge as a director on 28 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 March 2019 (17 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
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 (17 pages)
27 April 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
5 October 2017Termination of appointment of Andrew Thomas Smith as a director on 26 September 2017 (1 page)
5 October 2017Appointment of Mr Steve Callaghan as a director on 26 September 2017 (2 pages)
5 October 2017Termination of appointment of Andrew Thomas Smith as a director on 26 September 2017 (1 page)
5 October 2017Appointment of Mr Steve Callaghan as a director on 26 September 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Termination of appointment of Agnes Mckenna as a director on 6 December 2016 (1 page)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Termination of appointment of Agnes Mckenna as a director on 6 December 2016 (1 page)
19 July 2016Full accounts made up to 31 December 2015 (17 pages)
19 July 2016Full accounts made up to 31 December 2015 (17 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
(9 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
(9 pages)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
4 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 120
(9 pages)
4 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 120
(9 pages)
13 April 2015Termination of appointment of Crawford Boyd as a director on 10 February 2015 (1 page)
13 April 2015Termination of appointment of Crawford Boyd as a director on 10 February 2015 (1 page)
13 April 2015Termination of appointment of Crawford Boyd as a secretary on 10 February 2015 (1 page)
13 April 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 (16 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 120
(11 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 120
(11 pages)
28 April 2014Director's details changed for Shulah Allan on 23 May 2013 (2 pages)
28 April 2014Director's details changed for Shulah Allan on 23 May 2013 (2 pages)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (11 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (11 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 (16 pages)
6 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 May 2012Director's details changed for Shulah Allan on 1 May 2012 (2 pages)
7 May 2012Director's details changed for Shulah Allan on 1 May 2012 (2 pages)
7 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (10 pages)
7 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (10 pages)
7 May 2012Director's details changed for Shulah Allan on 1 May 2012 (2 pages)
7 October 2011Full accounts made up to 31 December 2010 (16 pages)
7 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Director's details changed for Shulah Allan on 27 April 2010 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Shulah Allan on 27 April 2010 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
12 June 2009Appointment terminated director helen king (1 page)
12 June 2009Appointment terminated director helen king (1 page)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Return made up to 27/04/09; full list of members (6 pages)
28 April 2009Return made up to 27/04/09; full list of members (6 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 April 2008Return made up to 27/04/08; full list of members (6 pages)
29 April 2008Return made up to 27/04/08; full list of members (6 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)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
4 May 2006Return made up to 27/04/06; full list of members (3 pages)
4 May 2006Return made up to 27/04/06; full list of members (3 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
10 May 2005Return made up to 27/04/05; full list of members (3 pages)
10 May 2005Return made up to 27/04/05; full list of members (3 pages)
4 May 2005Full accounts made up to 31 December 2004 (14 pages)
4 May 2005Full accounts made up to 31 December 2004 (14 pages)
18 September 2004Director resigned (1 page)
18 September 2004Director resigned (1 page)
25 August 2004Return made up to 27/04/04; full list of members (10 pages)
25 August 2004Return made up to 27/04/04; full list of members (10 pages)
9 August 2004Ad 23/06/98--------- £ si 120@1 (2 pages)
9 August 2004Ad 23/06/98--------- £ si 120@1 (2 pages)
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)
23 February 2004Full accounts made up to 31 December 2003 (14 pages)
23 February 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2003Full accounts made up to 31 December 2002 (13 pages)
21 March 2003Full accounts made up to 31 December 2002 (13 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 (18 pages)
11 June 2002Full accounts made up to 31 December 2001 (18 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Return made up to 27/04/02; full list of members (9 pages)
14 May 2002Return made up to 27/04/02; full list of members (9 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 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)
4 May 2001Return made up to 27/04/01; full list of members (8 pages)
4 May 2001Return made up to 27/04/01; full list of members (8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
29 August 2000Partic of mort/charge * (5 pages)
29 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (6 pages)
2 August 2000Partic of mort/charge * (6 pages)
21 July 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 July 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 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)
24 November 1999Ad 23/06/98--------- £ si 118@1 (2 pages)
24 November 1999Ad 23/06/98--------- £ si 118@1 (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
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 1999Full accounts made up to 31 December 1998 (9 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)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
28 April 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Memorandum and Articles of Association (21 pages)
22 June 1998£ nc 100/160 23/04/98 (1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Memorandum and Articles of Association (21 pages)
22 June 1998£ nc 100/160 23/04/98 (1 page)
4 June 1998Registered office changed on 04/06/98 from: norton park 57 albion road edinburgh EH7 5QY (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: norton park 57 albion road edinburgh EH7 5QY (1 page)
4 June 1998New director appointed (2 pages)
27 May 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/98
(6 pages)
27 May 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/98
(6 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 (7 pages)
29 August 1997Full accounts made up to 31 December 1996 (7 pages)
6 April 1997Return made up to 28/03/97; no change of members (4 pages)
6 April 1997Return made up to 28/03/97; no change of members (4 pages)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Registered office changed on 30/04/96 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
30 April 1996Registered office changed on 30/04/96 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
19 April 1996Return made up to 28/03/96; full list of members (6 pages)
19 April 1996Return made up to 28/03/96; full list of members (6 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Secretary resigned;director resigned (4 pages)
8 September 1995New secretary appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)
8 September 1995Secretary resigned;director resigned (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)
8 September 1995New secretary appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
13 July 1995Company name changed randotte (no. 370) LIMITED\certificate issued on 14/07/95 (4 pages)
13 July 1995Company name changed randotte (no. 370) LIMITED\certificate issued on 14/07/95 (4 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1995Memorandum and Articles of Association (28 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1995Memorandum and Articles of Association (28 pages)
28 March 1995Incorporation (20 pages)
28 March 1995Incorporation (20 pages)