Company NameWest Town Edinburgh Ltd
Company StatusActive
Company NumberSC157185
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Previous NameNew Ingliston Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick Robertson Gammell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(3 weeks after company formation)
Appointment Duration29 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Morham
Haddington
East Lothian
EH41 4LQ
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(13 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGogar Mains House Gogar Mains Road
Edinburgh
Lothian
EH12 9BP
Scotland
Director NameSir William Benjamin Bowring Gammell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(26 years after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Alan Scott Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(26 years after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(26 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed03 July 2023(28 years, 3 months after company formation)
Appointment Duration10 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameRoderick Graham Lawson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 03 November 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstone House
Kippen
Stirlingshire
FK8 3JB
Scotland
Secretary NameRoderick Graham Lawson
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 03 November 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstone House
Kippen
Stirlingshire
FK8 3JB
Scotland
Director NameMr Hamish McLeod Grossart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(7 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 October 2008)
RoleBanker
Country of ResidenceScotland
Correspondence AddressPitlour
Strathmiglo
Cupar
Fife
KY14 7RS
Scotland
Director NameJames Gilbert Sydney Gammell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressFoxhall
Kirkliston
West Lothian
EH29 9ER
Scotland
Director NameMr Michael David Rutterford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(7 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 14
22-14 Kinellan Road
Murrayfield
Midlothian
EH12 6ES
Scotland
Director NameMr Alastair Eric Hotson Salvesen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(7 months after company formation)
Appointment Duration25 years, 11 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitburgh House
Pathhead
Midlothian
EH37 5SR
Scotland
Director NameMr Roderick John Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(7 months, 4 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 03 April 2021)
RoleInvestment Property
Country of ResidenceScotland
Correspondence AddressBirch House
2b Craiglockhart Drive North
Edinburgh
EH14 1HS
Scotland
Secretary NameMr Roderick John Paterson
NationalityBritish
StatusResigned
Appointed09 June 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2003)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBirch House
2b Craiglockhart Drive North
Edinburgh
EH14 1HS
Scotland
Director NameMr James Edward Bowring Gammell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(4 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlrick Glenisla
Blairgowrie
Perthshire
PH11 8PJ
Scotland
Secretary NameMrs Karen Ann Richardson
NationalityBritish
StatusResigned
Appointed01 February 2003(7 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 April 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRhymers Mill Cottage
Mill Road
Earlston
Berwickshire
TD4 6DG
Scotland
Director NameMartin Robert Kennedy Dalziel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(11 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 16 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGogar Mains House Gogar Mains Road
Edinburgh
EH12 9BP
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitehighland-properties.co.uk
Email address[email protected]
Telephone0131 3395541
Telephone regionEdinburgh

Location

Registered AddressThe Coach House
12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102k at £0.1B.e. Sealey
6.00%
Ordinary
850.8k at £0.1New Isla LTD
50.04%
Ordinary
92k at £0.1George Salvesen
5.41%
Ordinary
87.5k at £0.1Venetia Clare Johanna Edmunds
5.15%
Ordinary
83k at £0.1Trustees Of Great Grandchildren
4.88%
Ordinary
75k at £0.1Trustees Of Morham Trust
4.41%
Ordinary
65.3k at £0.1J.g. Rutterford
3.84%
Ordinary
56.8k at £0.1Trustee Of Forter Trust
3.34%
Ordinary
42k at £0.1Ian Ivory 1999 Family Trust
2.47%
Ordinary
-OTHER
2.25%
-
35k at £0.1Christopher David Harcus Rutterford
2.06%
Ordinary
35k at £0.1Daniel Michael Strachan Rutterford
2.06%
Ordinary
25k at £0.1Hdsl Nominees LTD
1.47%
Ordinary
25k at £0.1Uberior Investments PLC
1.47%
Ordinary
20k at £0.1Roderick John Paterson
1.18%
Ordinary
20k at £0.1Trustee Of Jeb Gammell M-c Trust
1.18%
Ordinary
16k at £0.1Barry & Helen Sealeys 2006 Trust For Grandchildren
0.94%
Ordinary
9k at £0.1A.e.h. Salvesen's Charitable Trust
0.53%
Ordinary
9k at £0.1E.v.c. Crombie's Discretionary Trust
0.53%
Ordinary
9k at £0.1Evelyn Veronica Christian Crombie
0.53%
Ordinary
4.5k at £0.1Sir Brian Gammell Ivory
0.26%
Ordinary

Financials

Year2014
Net Worth£12,242,088
Cash£706,955
Current Liabilities£185,917

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

16 July 2009Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 2009Delivered 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 1995Delivered 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

Filing History

5 February 2021Appointment of Sir William Benjamin Bowring Gammell as a director on 26 January 2021 (2 pages)
2 October 2020Accounts for a small company made up to 30 September 2019 (9 pages)
19 May 2020Confirmation statement made on 6 April 2020 with updates (7 pages)
16 August 2019Termination of appointment of Martin Robert Kennedy Dalziel as a director on 16 August 2019 (1 page)
2 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
15 May 2018Confirmation statement made on 6 April 2018 with updates (7 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
26 May 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 170,000
(3 pages)
26 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 176,000
(12 pages)
26 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 176,000
(12 pages)
26 May 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 170,000
(3 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 170,000
(11 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 170,000
(11 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 170,000
(11 pages)
5 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
5 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 170,000
(12 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 170,000
(12 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 170,000
(12 pages)
22 April 2014Accounts for a small company made up to 30 September 2013 (5 pages)
22 April 2014Accounts for a small company made up to 30 September 2013 (5 pages)
21 November 2013Satisfaction of charge 10 in full (4 pages)
21 November 2013Satisfaction of charge 10 in full (4 pages)
21 November 2013Satisfaction of charge 9 in full (4 pages)
21 November 2013Satisfaction of charge 9 in full (4 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (11 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (11 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (11 pages)
24 May 2013Director's details changed for Sir Brian Gammell Ivory on 6 April 2013 (2 pages)
24 May 2013Director's details changed for Sir Brian Gammell Ivory on 6 April 2013 (2 pages)
24 May 2013Director's details changed for Sir Brian Gammell Ivory on 6 April 2013 (2 pages)
27 December 2012Accounts for a small company made up to 30 September 2012 (4 pages)
27 December 2012Accounts for a small company made up to 30 September 2012 (4 pages)
28 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
28 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
28 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
28 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (11 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (11 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (11 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
29 December 2010Accounts for a small company made up to 30 September 2010 (5 pages)
29 December 2010Accounts for a small company made up to 30 September 2010 (5 pages)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
19 May 2010Director's details changed for Martin Robert Kennedy Dalziel on 6 April 2010 (2 pages)
19 May 2010Director's details changed for Martin Robert Kennedy Dalziel on 6 April 2010 (2 pages)
19 May 2010Director's details changed for Martin Robert Kennedy Dalziel on 6 April 2010 (2 pages)
19 May 2010Registered office address changed from Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh EH12 9BP on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh EH12 9BP on 19 May 2010 (1 page)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 June 2009Return made up to 06/04/09; full list of members (13 pages)
11 June 2009Return made up to 06/04/09; full list of members (13 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
19 January 2009Return made up to 06/04/08; full list of members (11 pages)
19 January 2009Return made up to 06/04/08; full list of members (11 pages)
28 November 2008Director appointed sir brian gammell ivory (4 pages)
28 November 2008Director appointed sir brian gammell ivory (4 pages)
6 November 2008Appointment terminated director hamish grossart (1 page)
6 November 2008Appointment terminated director hamish grossart (1 page)
9 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
9 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
29 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
3 May 2007Return made up to 06/04/07; full list of members (8 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 06/04/07; full list of members (8 pages)
3 May 2007Location of register of members (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 May 2006Return made up to 06/04/06; full list of members (8 pages)
2 May 2006Return made up to 06/04/06; full list of members (8 pages)
27 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
27 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (3 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (3 pages)
4 May 2005Return made up to 06/04/05; full list of members (14 pages)
4 May 2005Return made up to 06/04/05; full list of members (14 pages)
3 May 2004Return made up to 06/04/04; full list of members (14 pages)
3 May 2004Return made up to 06/04/04; full list of members (14 pages)
27 February 2004Accounts for a small company made up to 30 September 2003 (4 pages)
27 February 2004Accounts for a small company made up to 30 September 2003 (4 pages)
3 February 2004Auditor's resignation (1 page)
3 February 2004Auditor's resignation (1 page)
30 January 2004Partic of mort/charge * (5 pages)
30 January 2004Partic of mort/charge * (5 pages)
3 July 2003Dec mort/charge * (4 pages)
3 July 2003Dec mort/charge * (4 pages)
5 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
18 April 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 April 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
12 August 2002Partic of mort/charge * (7 pages)
12 August 2002Partic of mort/charge * (7 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 June 2002Registered office changed on 12/06/02 from: gogar park house 167 glasgow road edinburgh EH12 9BJ (1 page)
12 June 2002Registered office changed on 12/06/02 from: gogar park house 167 glasgow road edinburgh EH12 9BJ (1 page)
8 May 2002Return made up to 06/04/02; full list of members (12 pages)
8 May 2002Return made up to 06/04/02; full list of members (12 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
25 September 2001Dec mort/charge * (4 pages)
25 September 2001Dec mort/charge * (4 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Return made up to 06/04/00; full list of members (11 pages)
5 June 2000Return made up to 06/04/00; full list of members (11 pages)
5 June 2000New director appointed (2 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 May 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 May 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
9 June 1998Return made up to 06/04/98; change of members (14 pages)
9 June 1998Return made up to 06/04/98; change of members (14 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 September 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
22 September 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
9 July 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(17 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(17 pages)
9 July 1997New secretary appointed (1 page)
9 July 1997New secretary appointed (1 page)
19 January 1997Accounts made up to 30 April 1996 (15 pages)
19 January 1997Accounts made up to 30 April 1996 (15 pages)
9 January 1997Partic of mort/charge * (5 pages)
9 January 1997Partic of mort/charge * (5 pages)
29 May 1996Partic of mort/charge * (5 pages)
29 May 1996Partic of mort/charge * (5 pages)
23 April 1996Return made up to 06/04/96; full list of members (18 pages)
23 April 1996Return made up to 06/04/96; full list of members (18 pages)
15 April 1996Ad 30/11/95--------- £ si [email protected]=44000 £ ic 126000/170000 (4 pages)
15 April 1996Ad 30/11/95--------- £ si [email protected]=44000 £ ic 126000/170000 (4 pages)
24 January 1996Ad 21/12/95--------- £ si [email protected]=16000 £ ic 110000/126000 (2 pages)
24 January 1996Ad 21/12/95--------- £ si [email protected]=16000 £ ic 110000/126000 (2 pages)
17 January 1996Location of register of members (1 page)
17 January 1996Location of register of members (1 page)
17 January 1996Registered office changed on 17/01/96 from: 39 north castle street edinburgh EH2 3BH (1 page)
17 January 1996Registered office changed on 17/01/96 from: 39 north castle street edinburgh EH2 3BH (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995Memorandum and Articles of Association (28 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 December 1995New director appointed (4 pages)
14 December 1995Memorandum and Articles of Association (28 pages)
14 December 1995New director appointed (4 pages)
14 December 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 December 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
14 December 1995Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
14 December 1995Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (2 pages)
19 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1995Statement of affairs (32 pages)
9 June 1995Statement of affairs (32 pages)
9 June 1995Ad 25/05/95--------- £ si [email protected]=54999 £ ic 55001/110000 (2 pages)
9 June 1995Ad 25/05/95--------- £ si [email protected]=54999 £ ic 55001/110000 (2 pages)
9 June 1995Ad 25/05/95--------- £ si [email protected]=54999 £ ic 2/55001 (2 pages)
9 June 1995Ad 25/05/95--------- £ si [email protected]=54999 £ ic 2/55001 (2 pages)
2 June 1995Partic of mort/charge * (8 pages)
2 June 1995Partic of mort/charge * (8 pages)
2 June 1995Partic of mort/charge * (8 pages)
2 June 1995Partic of mort/charge * (8 pages)
6 May 1995New secretary appointed;director resigned;new director appointed (4 pages)
6 May 1995£ nc 1000/154000 27/04/95 (1 page)
6 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1995Memorandum and Articles of Association (28 pages)
6 May 1995New director appointed (4 pages)
6 May 1995New director appointed (4 pages)
6 May 1995S-div 27/04/95 (1 page)
6 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 May 1995Secretary resigned;new director appointed (2 pages)
6 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1995Accounting reference date notified as 30/04 (1 page)
6 May 1995Secretary resigned;new director appointed (2 pages)
6 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 May 1995S-div 27/04/95 (1 page)
6 May 1995New secretary appointed;director resigned;new director appointed (4 pages)
6 May 1995Accounting reference date notified as 30/04 (1 page)
6 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 May 1995Memorandum and Articles of Association (28 pages)
6 May 1995£ nc 1000/154000 27/04/95 (1 page)
6 April 1995Incorporation (22 pages)
6 April 1995Incorporation (22 pages)