Morham
Haddington
East Lothian
EH41 4LQ
Scotland
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gogar Mains House Gogar Mains Road Edinburgh Lothian EH12 9BP Scotland |
Director Name | Sir William Benjamin Bowring Gammell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(26 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Mr Alan Scott Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(26 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Mr Graeme Morrison Bone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(26 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2023(28 years, 3 months after company formation) |
Appointment Duration | 10 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Roderick Graham Lawson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodstone House Kippen Stirlingshire FK8 3JB Scotland |
Secretary Name | Roderick Graham Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodstone House Kippen Stirlingshire FK8 3JB Scotland |
Director Name | Mr Hamish McLeod Grossart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 October 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Pitlour Strathmiglo Cupar Fife KY14 7RS Scotland |
Director Name | James Gilbert Sydney Gammell |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Foxhall Kirkliston West Lothian EH29 9ER Scotland |
Director Name | Mr Michael David Rutterford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 14 22-14 Kinellan Road Murrayfield Midlothian EH12 6ES Scotland |
Director Name | Mr Alastair Eric Hotson Salvesen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitburgh House Pathhead Midlothian EH37 5SR Scotland |
Director Name | Mr Roderick John Paterson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 4 months (resigned 03 April 2021) |
Role | Investment Property |
Country of Residence | Scotland |
Correspondence Address | Birch House 2b Craiglockhart Drive North Edinburgh EH14 1HS Scotland |
Secretary Name | Mr Roderick John Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2003) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Birch House 2b Craiglockhart Drive North Edinburgh EH14 1HS Scotland |
Director Name | Mr James Edward Bowring Gammell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alrick Glenisla Blairgowrie Perthshire PH11 8PJ Scotland |
Secretary Name | Mrs Karen Ann Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 April 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Rhymers Mill Cottage Mill Road Earlston Berwickshire TD4 6DG Scotland |
Director Name | Martin Robert Kennedy Dalziel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gogar Mains House Gogar Mains Road Edinburgh EH12 9BP Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | highland-properties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3395541 |
Telephone region | Edinburgh |
Registered Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
102k at £0.1 | B.e. Sealey 6.00% Ordinary |
---|---|
850.8k at £0.1 | New Isla LTD 50.04% Ordinary |
92k at £0.1 | George Salvesen 5.41% Ordinary |
87.5k at £0.1 | Venetia Clare Johanna Edmunds 5.15% Ordinary |
83k at £0.1 | Trustees Of Great Grandchildren 4.88% Ordinary |
75k at £0.1 | Trustees Of Morham Trust 4.41% Ordinary |
65.3k at £0.1 | J.g. Rutterford 3.84% Ordinary |
56.8k at £0.1 | Trustee Of Forter Trust 3.34% Ordinary |
42k at £0.1 | Ian Ivory 1999 Family Trust 2.47% Ordinary |
- | OTHER 2.25% - |
35k at £0.1 | Christopher David Harcus Rutterford 2.06% Ordinary |
35k at £0.1 | Daniel Michael Strachan Rutterford 2.06% Ordinary |
25k at £0.1 | Hdsl Nominees LTD 1.47% Ordinary |
25k at £0.1 | Uberior Investments PLC 1.47% Ordinary |
20k at £0.1 | Roderick John Paterson 1.18% Ordinary |
20k at £0.1 | Trustee Of Jeb Gammell M-c Trust 1.18% Ordinary |
16k at £0.1 | Barry & Helen Sealeys 2006 Trust For Grandchildren 0.94% Ordinary |
9k at £0.1 | A.e.h. Salvesen's Charitable Trust 0.53% Ordinary |
9k at £0.1 | E.v.c. Crombie's Discretionary Trust 0.53% Ordinary |
9k at £0.1 | Evelyn Veronica Christian Crombie 0.53% Ordinary |
4.5k at £0.1 | Sir Brian Gammell Ivory 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,242,088 |
Cash | £706,955 |
Current Liabilities | £185,917 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
16 July 2009 | Delivered on: 30 July 2009 Satisfied on: 21 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
20 July 2005 | Delivered on: 26 July 2005 Satisfied on: 28 June 2012 Persons entitled: Baa PLC Classification: Corroborative standard security Secured details: All payment obligations undertaken by the company in the agreement dated 29 october 2001 and all obligations undertaken in the agreement constituted by missive contract dated 29 october 2001. Particulars: That area of ground at gogar mains, edinburgh, midlothian extending to 8.098 hectares together with the buildings thereon. Fully Satisfied |
22 January 2004 | Delivered on: 30 January 2004 Satisfied on: 28 June 2012 Persons entitled: Baa PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at gogar mains, edinburgh, midlothian. Fully Satisfied |
1 August 2002 | Delivered on: 12 August 2002 Satisfied on: 30 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and farms of gogar mains, the house, the yards and pertinents lying in the city and parish of edinburgh and county of midlothian. Fully Satisfied |
18 April 2002 | Delivered on: 24 April 2002 Satisfied on: 30 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of holding number 20 east mains of ingliston, off easterfield road, ratho, edinburgh. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 30 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 east mains of ingliston,mid lothian. Fully Satisfied |
22 May 1996 | Delivered on: 29 May 1996 Satisfied on: 3 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part ofholding no.20 East mains of ingliston,off eastfield road,ratho,edinburgh. Fully Satisfied |
25 May 1995 | Delivered on: 2 June 1995 Satisfied on: 30 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 July 2009 | Delivered on: 8 August 2009 Satisfied on: 21 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of holding number 20, east mains of ingliston, off eastfield road, ratho, edinburgh. Fully Satisfied |
26 May 1995 | Delivered on: 2 June 1995 Satisfied on: 25 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Gogar mains,ingliston,edinburgh. Fully Satisfied |
5 February 2021 | Appointment of Sir William Benjamin Bowring Gammell as a director on 26 January 2021 (2 pages) |
---|---|
2 October 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
19 May 2020 | Confirmation statement made on 6 April 2020 with updates (7 pages) |
16 August 2019 | Termination of appointment of Martin Robert Kennedy Dalziel as a director on 16 August 2019 (1 page) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
15 May 2018 | Confirmation statement made on 6 April 2018 with updates (7 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
26 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
5 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 April 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
22 April 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
21 November 2013 | Satisfaction of charge 10 in full (4 pages) |
21 November 2013 | Satisfaction of charge 10 in full (4 pages) |
21 November 2013 | Satisfaction of charge 9 in full (4 pages) |
21 November 2013 | Satisfaction of charge 9 in full (4 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (11 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (11 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (11 pages) |
24 May 2013 | Director's details changed for Sir Brian Gammell Ivory on 6 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Sir Brian Gammell Ivory on 6 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Sir Brian Gammell Ivory on 6 April 2013 (2 pages) |
27 December 2012 | Accounts for a small company made up to 30 September 2012 (4 pages) |
27 December 2012 | Accounts for a small company made up to 30 September 2012 (4 pages) |
28 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
28 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
28 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
28 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (11 pages) |
22 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
29 December 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
29 December 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
19 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Director's details changed for Martin Robert Kennedy Dalziel on 6 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Martin Robert Kennedy Dalziel on 6 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Martin Robert Kennedy Dalziel on 6 April 2010 (2 pages) |
19 May 2010 | Registered office address changed from Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh EH12 9BP on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh EH12 9BP on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
19 March 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
19 March 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 June 2009 | Return made up to 06/04/09; full list of members (13 pages) |
11 June 2009 | Return made up to 06/04/09; full list of members (13 pages) |
11 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
11 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
19 January 2009 | Return made up to 06/04/08; full list of members (11 pages) |
19 January 2009 | Return made up to 06/04/08; full list of members (11 pages) |
28 November 2008 | Director appointed sir brian gammell ivory (4 pages) |
28 November 2008 | Director appointed sir brian gammell ivory (4 pages) |
6 November 2008 | Appointment terminated director hamish grossart (1 page) |
6 November 2008 | Appointment terminated director hamish grossart (1 page) |
9 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
9 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
29 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
29 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (8 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 06/04/07; full list of members (8 pages) |
3 May 2007 | Location of register of members (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
27 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
27 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Accounts for a small company made up to 30 September 2004 (3 pages) |
10 May 2005 | Accounts for a small company made up to 30 September 2004 (3 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (14 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (14 pages) |
3 May 2004 | Return made up to 06/04/04; full list of members (14 pages) |
3 May 2004 | Return made up to 06/04/04; full list of members (14 pages) |
27 February 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
27 February 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
3 February 2004 | Auditor's resignation (1 page) |
3 February 2004 | Auditor's resignation (1 page) |
30 January 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
5 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
5 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members
|
18 April 2003 | Return made up to 06/04/03; full list of members
|
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
12 August 2002 | Partic of mort/charge * (7 pages) |
12 August 2002 | Partic of mort/charge * (7 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: gogar park house 167 glasgow road edinburgh EH12 9BJ (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: gogar park house 167 glasgow road edinburgh EH12 9BJ (1 page) |
8 May 2002 | Return made up to 06/04/02; full list of members (12 pages) |
8 May 2002 | Return made up to 06/04/02; full list of members (12 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
25 September 2001 | Dec mort/charge * (4 pages) |
25 September 2001 | Dec mort/charge * (4 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 May 2001 | Return made up to 06/04/01; full list of members
|
21 May 2001 | Return made up to 06/04/01; full list of members
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 06/04/00; full list of members (11 pages) |
5 June 2000 | Return made up to 06/04/00; full list of members (11 pages) |
5 June 2000 | New director appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 May 1999 | Return made up to 06/04/99; full list of members
|
21 May 1999 | Return made up to 06/04/99; full list of members
|
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Return made up to 06/04/98; change of members (14 pages) |
9 June 1998 | Return made up to 06/04/98; change of members (14 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 September 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
22 September 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
9 July 1997 | Return made up to 06/04/97; full list of members
|
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Return made up to 06/04/97; full list of members
|
9 July 1997 | New secretary appointed (1 page) |
9 July 1997 | New secretary appointed (1 page) |
19 January 1997 | Accounts made up to 30 April 1996 (15 pages) |
19 January 1997 | Accounts made up to 30 April 1996 (15 pages) |
9 January 1997 | Partic of mort/charge * (5 pages) |
9 January 1997 | Partic of mort/charge * (5 pages) |
29 May 1996 | Partic of mort/charge * (5 pages) |
29 May 1996 | Partic of mort/charge * (5 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (18 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (18 pages) |
15 April 1996 | Ad 30/11/95--------- £ si [email protected]=44000 £ ic 126000/170000 (4 pages) |
15 April 1996 | Ad 30/11/95--------- £ si [email protected]=44000 £ ic 126000/170000 (4 pages) |
24 January 1996 | Ad 21/12/95--------- £ si [email protected]=16000 £ ic 110000/126000 (2 pages) |
24 January 1996 | Ad 21/12/95--------- £ si [email protected]=16000 £ ic 110000/126000 (2 pages) |
17 January 1996 | Location of register of members (1 page) |
17 January 1996 | Location of register of members (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 39 north castle street edinburgh EH2 3BH (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 39 north castle street edinburgh EH2 3BH (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Memorandum and Articles of Association (28 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | Memorandum and Articles of Association (28 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (2 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
9 June 1995 | Statement of affairs (32 pages) |
9 June 1995 | Statement of affairs (32 pages) |
9 June 1995 | Ad 25/05/95--------- £ si [email protected]=54999 £ ic 55001/110000 (2 pages) |
9 June 1995 | Ad 25/05/95--------- £ si [email protected]=54999 £ ic 55001/110000 (2 pages) |
9 June 1995 | Ad 25/05/95--------- £ si [email protected]=54999 £ ic 2/55001 (2 pages) |
9 June 1995 | Ad 25/05/95--------- £ si [email protected]=54999 £ ic 2/55001 (2 pages) |
2 June 1995 | Partic of mort/charge * (8 pages) |
2 June 1995 | Partic of mort/charge * (8 pages) |
2 June 1995 | Partic of mort/charge * (8 pages) |
2 June 1995 | Partic of mort/charge * (8 pages) |
6 May 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
6 May 1995 | £ nc 1000/154000 27/04/95 (1 page) |
6 May 1995 | Resolutions
|
6 May 1995 | Memorandum and Articles of Association (28 pages) |
6 May 1995 | New director appointed (4 pages) |
6 May 1995 | New director appointed (4 pages) |
6 May 1995 | S-div 27/04/95 (1 page) |
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Secretary resigned;new director appointed (2 pages) |
6 May 1995 | Resolutions
|
6 May 1995 | Accounting reference date notified as 30/04 (1 page) |
6 May 1995 | Secretary resigned;new director appointed (2 pages) |
6 May 1995 | Resolutions
|
6 May 1995 | S-div 27/04/95 (1 page) |
6 May 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
6 May 1995 | Accounting reference date notified as 30/04 (1 page) |
6 May 1995 | Resolutions
|
6 May 1995 | Memorandum and Articles of Association (28 pages) |
6 May 1995 | £ nc 1000/154000 27/04/95 (1 page) |
6 April 1995 | Incorporation (22 pages) |
6 April 1995 | Incorporation (22 pages) |