Company NameCall-In Homecare Limited
Company StatusActive
Company NumberSC157767
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed31 May 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMr Jose Javier RomÁN Hernando
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed31 May 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ella Mews
London
NW3 2NH
Director NameMr Miguel Angel Herraiz Marco
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed31 May 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ella Mews
London
NW3 2NH
Director NameBrian George Masson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Director NameMarina Masson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoanda Lodge
2 Torsonce Road
Eskbank
Midlothian
EH22 3AG
Scotland
Secretary NameMarina Masson
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoanda Lodge
2 Torsonce Road
Eskbank
Midlothian
EH22 3AG
Scotland
Director NamePeter Hellsten
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2010(15 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9/23 Western Harbour View
Edinburgh
EH6 6PG
Scotland
Director NameMr Naresh Nagpure
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(22 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Willowbrae Road
Edinburgh
Lothian
EH8 7HW
Scotland
Director NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed31 May 2017(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMaria Del Mar Sanchez Carrion
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2019)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence Address84 Willowbrae Road
Edinburgh
Lothian
EH8 7HW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitecall-in-homecare.co.uk
Telephone0131 6567310
Telephone regionEdinburgh

Location

Registered Address6th Floor, Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.01B. Masson
50.00%
Ordinary
100 at £0.01M. Masson
50.00%
Ordinary

Financials

Year2014
Net Worth£265,293
Cash£14,020
Current Liabilities£155,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

28 January 2015Delivered on: 3 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
14 November 1999Delivered on: 26 November 1999
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
18 April 1997Delivered on: 29 April 1997
Satisfied on: 4 December 2003
Persons entitled: The Royal Bank of Scotland PLC

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

4 January 2024Full accounts made up to 31 December 2022 (109 pages)
14 December 2023Director's details changed for Mr Miguel Angel Herraiz Marco on 22 May 2023 (2 pages)
17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
25 May 2023Director's details changed for Mr Jose Javier Román Hernando on 23 May 2023 (2 pages)
25 May 2023Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP on 25 May 2023 (1 page)
25 May 2023Director's details changed for Mr Miguel Angel Herraiz Marco on 23 May 2023 (2 pages)
5 April 2023Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023 (1 page)
3 April 2023Director's details changed for Mr Miguel Angel Herraiz Marco on 31 March 2023 (2 pages)
14 March 2023Full accounts made up to 31 December 2021 (108 pages)
13 January 2023Change of details for Clece Care Services Limited as a person with significant control on 5 August 2022 (2 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 December 2020 (26 pages)
26 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
14 May 2021Registered office address changed from Bonnington Bond (Suite 70) 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 14 May 2021 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (25 pages)
1 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 June 2020Director's details changed for Mr Mario Abajo Ménguez on 16 January 2020 (2 pages)
15 June 2020Director's details changed for Mr Jose Javier Román Hernando on 16 January 2020 (2 pages)
15 June 2020Director's details changed for Mr Mario Abajo Ménguez on 16 January 2020 (2 pages)
15 June 2020Director's details changed for Mr Jose Javier Román Hernando on 16 January 2020 (2 pages)
15 June 2020Director's details changed for Mr Miguel Angel Herraiz Marco on 16 January 2020 (2 pages)
15 June 2020Director's details changed for Mr Jose Javier Román Hernando on 16 January 2020 (2 pages)
9 March 2020Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages)
16 January 2020Registered office address changed from Bonnington Bond (Suite 70) Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond (Suite 70) 2 Anderson Place Edinburgh EH6 5NP on 16 January 2020 (1 page)
16 January 2020Registered office address changed from 84 Willowbrae Road Edinburgh Lothian EH8 7HW to Bonnington Bond (Suite 70) Anderson Place Edinburgh EH6 5NP on 16 January 2020 (1 page)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (23 pages)
18 April 2019Termination of appointment of Maria Del Mar Sanchez Carrion as a director on 28 March 2019 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
23 August 2018Full accounts made up to 31 December 2017 (29 pages)
18 July 2018Termination of appointment of Peter Hellsten as a director on 7 June 2018 (1 page)
18 July 2018Termination of appointment of Marina Masson as a director on 7 June 2018 (1 page)
18 July 2018Termination of appointment of Brian George Masson as a director on 7 June 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
8 November 2017Satisfaction of charge SC1577670003 in full (4 pages)
8 November 2017Satisfaction of charge SC1577670003 in full (4 pages)
27 October 2017Second filing for the appointment of Mr Jose Javier Román Hernando as a director (6 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 October 2017Second filing for the appointment of Mr Jose Javier Román Hernando as a director (6 pages)
4 October 2017Termination of appointment of Naresh Nagpure as a director on 4 September 2017 (1 page)
4 October 2017Termination of appointment of Naresh Nagpure as a director on 4 September 2017 (1 page)
2 October 2017Appointment of Maria Del Mar Sanchez Carrion as a director on 27 September 2017 (2 pages)
2 October 2017Appointment of Maria Del Mar Sanchez Carrion as a director on 27 September 2017 (2 pages)
28 June 2017Director's details changed for Mr Javier Román Hernando on 31 May 2017 (2 pages)
28 June 2017Director's details changed for Mr Mario Abajo Ménguez on 31 May 2017 (2 pages)
28 June 2017Director's details changed for Mr Mario Abajo Ménguez on 31 May 2017 (2 pages)
28 June 2017Director's details changed for Mr Javier Román Hernando on 31 May 2017 (2 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 June 2017Director's details changed for Mr Miguel Angel Herraiz Marco on 17 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Miguel Angel Herraiz Marco on 17 June 2017 (2 pages)
14 June 2017Appointment of Mr Miguel Angel Herraiz Marco as a director on 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Appointment of Mr Miguel Angel Herraiz Marco as a director on 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
8 June 2017Appointment of Mr Naresh Nagpure as a director on 31 May 2017 (2 pages)
8 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2017Appointment of Mr Mario Abajo Ménguez as a director on 31 May 2017 (2 pages)
8 June 2017Appointment of Mr Mario Abajo Ménguez as a director on 31 May 2017 (2 pages)
8 June 2017Termination of appointment of Marina Masson as a secretary on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Marina Masson as a secretary on 31 May 2017 (1 page)
8 June 2017Appointment of Mr Javier Román Hernando as a director on 31 May 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/10/2017
(2 pages)
8 June 2017Appointment of Mr Javier Román Hernando as a director on 31 May 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/10/2017
(2 pages)
8 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 June 2017Appointment of Mr Naresh Nagpure as a director on 31 May 2017 (2 pages)
29 May 2017Director's details changed for Peter Hiebl on 23 March 2015 (2 pages)
29 May 2017Director's details changed for Peter Hiebl on 23 March 2015 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Annual return made up to 1 May 2016 with a full list of shareholders (7 pages)
21 July 2016Annual return made up to 1 May 2016 with a full list of shareholders (7 pages)
9 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
9 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
17 February 2015Alterations to floating charge 2 (13 pages)
17 February 2015Alterations to floating charge 2 (13 pages)
10 February 2015Alterations to a floating charge (11 pages)
10 February 2015Alterations to a floating charge (11 pages)
3 February 2015Registration of charge SC1577670003, created on 28 January 2015 (11 pages)
3 February 2015Registration of charge SC1577670003, created on 28 January 2015 (11 pages)
14 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 July 2011Sub-division of shares on 14 July 2011 (5 pages)
28 July 2011Sub-division of shares on 14 July 2011 (5 pages)
28 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
9 November 2010Appointment of Peter Hiebl as a director (3 pages)
9 November 2010Appointment of Peter Hiebl as a director (3 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Director's details changed for Marina Masson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Marina Masson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Marina Masson on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Brian George Masson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Brian George Masson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Brian George Masson on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 August 2009Return made up to 01/05/09; full list of members (4 pages)
10 August 2009Return made up to 01/05/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 March 2009Return made up to 01/05/08; full list of members (10 pages)
10 March 2009Return made up to 01/05/08; full list of members (10 pages)
10 March 2009Director's change of particulars / brian masson / 01/10/2008 (1 page)
10 March 2009Director's change of particulars / brian masson / 01/10/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 August 2007Return made up to 01/05/07; no change of members (7 pages)
6 August 2007Return made up to 01/05/07; no change of members (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 01/05/06; full list of members (7 pages)
30 October 2006Return made up to 01/05/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 November 2005Registered office changed on 23/11/05 from: 322 portobello high street edinburgh midlothian EH15 2DA (1 page)
23 November 2005Registered office changed on 23/11/05 from: 322 portobello high street edinburgh midlothian EH15 2DA (1 page)
25 August 2005Return made up to 01/05/05; full list of members (7 pages)
25 August 2005Return made up to 01/05/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
27 October 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
12 July 2004Return made up to 01/05/04; full list of members (7 pages)
12 July 2004Return made up to 01/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 December 2003Dec mort/charge * (4 pages)
4 December 2003Dec mort/charge * (4 pages)
9 May 2003Return made up to 01/05/03; full list of members (7 pages)
9 May 2003Return made up to 01/05/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 April 2002Return made up to 01/05/02; full list of members (7 pages)
19 April 2002Return made up to 01/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 June 2001Return made up to 01/05/01; full list of members (6 pages)
21 June 2001Return made up to 01/05/01; full list of members (6 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 June 2000Return made up to 01/05/00; full list of members (6 pages)
28 June 2000Return made up to 01/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 November 1999Partic of mort/charge * (5 pages)
26 November 1999Partic of mort/charge * (5 pages)
17 June 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
17 June 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 June 1998Return made up to 01/05/98; full list of members (6 pages)
24 June 1998Return made up to 01/05/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 June 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1997Partic of mort/charge * (6 pages)
29 April 1997Partic of mort/charge * (6 pages)
10 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
17 June 1996Return made up to 01/05/96; full list of members (6 pages)
17 June 1996Return made up to 01/05/96; full list of members (6 pages)
2 May 1995Registered office changed on 02/05/95 from: 24 great king street edinburgh EH3 6QN (1 page)
2 May 1995Secretary resigned;new director appointed (4 pages)
2 May 1995Secretary resigned;new director appointed (4 pages)
2 May 1995Registered office changed on 02/05/95 from: 24 great king street edinburgh EH3 6QN (1 page)
1 May 1995Incorporation (18 pages)
1 May 1995Incorporation (18 pages)