Edinburgh
EH2 2LL
Scotland
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Mark James Murray |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Atholl Terrace Edinburgh EH11 2BP Scotland |
Director Name | Ms Susan Patricia Inglis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Secretary Name | Ms Susan Patricia Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Director Name | James Robertson Cowan |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 days after company formation) |
Appointment Duration | 1 year (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | Dale House 31 Muirfield Park Gullane East Lothian EH31 2DY Scotland |
Director Name | John Woodman Blair |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 November 2002) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Clint Dunbar East Lothian EH42 1TQ Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 November 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Lord Macfarlane Of Bearsden |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 days after company formation) |
Appointment Duration | 3 years (resigned 19 May 1998) |
Role | Company Chairman |
Correspondence Address | 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland |
Director Name | Colin Hamish Ross |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 days after company formation) |
Appointment Duration | 6 years (resigned 18 May 2001) |
Role | Company Chairman |
Correspondence Address | 9 Bonaly Road Edinburgh EH13 0EB Scotland |
Director Name | Iain Alasdair Watt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 November 2002) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Sycamore Bank 19 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE Scotland |
Secretary Name | Catherine Chee Jian Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 93 Woodfield Park Colinton Edinburgh EH13 0RA Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2002) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Mr Michael Warren Balfour |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2001) |
Role | Chief Investment Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield House 20 West Mayfield Edinburgh EH9 1TF Scotland |
Director Name | Mr Angus Francis MacDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2002) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Auchleeks Trinafour Pitlochry Perthshire PH18 5UF Scotland |
Director Name | Anthony Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2002) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford CM23 1DJ |
Director Name | Mr John Robertson Wright |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2002) |
Role | Bank Executive |
Country of Residence | Scotland |
Correspondence Address | Ednam Mains House Ednam Kelso Roxburghshire TD5 7QL Scotland |
Secretary Name | Mrs Lynn Mathewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 1 Fernielaw Avenue Edinburgh EH13 0EE Scotland |
Director Name | Mr Roderick Macleod Macrae |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(7 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1YG Scotland |
Director Name | Ms Anne Helen Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 February 2016) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Charles Kenneth Roy Lance Nunneley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Fyfield House Pewsey Wiltshire SN9 5JS |
Director Name | Andrew Jonathan Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrims Ebbisham Lane Walton-On-The-Hill Surrey KT20 5BT |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mrs Rowan Jennifer McNay |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 April 2021) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Website | www.invtrusts.co.uk/ |
---|---|
Telephone | 01224 425246 |
Telephone region | Aberdeen |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
28.5m at £0.05 | Aberdeen Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,380,000 |
Current Liabilities | £53,615,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 July 2003 | Delivered on: 1 August 2003 Satisfied on: 4 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
---|---|
15 July 2003 | Delivered on: 25 July 2003 Satisfied on: 27 February 2004 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 |
20 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
8 June 2023 | Change of details for Abrdn Holdings Limited as a person with significant control on 25 November 2022 (2 pages) |
7 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
3 January 2023 | Termination of appointment of Rowan Jennifer Mcnay as a director on 31 December 2022 (1 page) |
28 December 2022 | Memorandum and Articles of Association (18 pages) |
28 December 2022 | Resolutions
|
16 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
28 November 2022 | Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages) |
24 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
26 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 1 April 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 December 2019 (24 pages) |
2 March 2021 | Appointment of Mrs Hilary Anne Staples as a director on 1 March 2021 (2 pages) |
2 March 2021 | Appointment of Mrs Rosaleen Clare Edwards as a director on 1 March 2021 (2 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
16 April 2019 | Director's details changed for Mrs Rowan Jennifer Mcnay on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Andrew Arthur Laing as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mrs Rowan Jennifer Mcnay as a director on 13 March 2019 (2 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 May 2018 | Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page) |
31 October 2017 | Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 30 September 2016 (22 pages) |
8 March 2017 | Full accounts made up to 30 September 2016 (22 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2016 (21 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2016 (21 pages) |
15 June 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 15 June 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Roderick Macleod Macrae on 31 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Roderick Macleod Macrae on 31 May 2016 (2 pages) |
14 June 2016 | Auditor's resignation (1 page) |
14 June 2016 | Auditor's resignation (1 page) |
6 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
15 February 2016 | Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 January 2015 | Full accounts made up to 30 September 2014 (14 pages) |
27 January 2015 | Full accounts made up to 30 September 2014 (14 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
13 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 November 2011 | Termination of appointment of Martin Gilbert as a director (1 page) |
22 November 2011 | Termination of appointment of Martin Gilbert as a director (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (16 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (16 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
10 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
28 June 2005 | Return made up to 01/06/05; no change of members (8 pages) |
28 June 2005 | Return made up to 01/06/05; no change of members (8 pages) |
16 September 2004 | Return made up to 01/06/04; bulk list available separately
|
16 September 2004 | Return made up to 01/06/04; bulk list available separately
|
29 June 2004 | Re-registration of Memorandum and Articles (18 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Application for reregistration from PLC to private (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2004 | Application for reregistration from PLC to private (1 page) |
29 June 2004 | Re-registration of Memorandum and Articles (18 pages) |
15 June 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
15 June 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
4 March 2004 | Dec mort/charge * (10 pages) |
4 March 2004 | Dec mort/charge * (10 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
27 February 2004 | Dec mort/charge * (5 pages) |
27 February 2004 | Dec mort/charge * (5 pages) |
31 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
31 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (6 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (6 pages) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
15 August 2003 | Memorandum and Articles of Association (63 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Memorandum and Articles of Association (63 pages) |
1 August 2003 | Partic of mort/charge * (6 pages) |
1 August 2003 | Alterations to a floating charge (12 pages) |
1 August 2003 | Alterations to a floating charge (12 pages) |
1 August 2003 | Partic of mort/charge * (6 pages) |
25 July 2003 | Partic of mort/charge * (7 pages) |
25 July 2003 | Partic of mort/charge * (7 pages) |
25 July 2003 | Alterations to a floating charge (11 pages) |
25 July 2003 | Alterations to a floating charge (11 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
25 June 2003 | Return made up to 01/06/03; bulk list available separately
|
25 June 2003 | Return made up to 01/06/03; bulk list available separately
|
20 June 2003 | Memorandum and Articles of Association (63 pages) |
20 June 2003 | Memorandum and Articles of Association (63 pages) |
18 June 2003 | Group of companies' accounts made up to 31 January 2003 (59 pages) |
18 June 2003 | Group of companies' accounts made up to 31 January 2003 (59 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
17 June 2002 | Return made up to 01/06/02; bulk list available separately
|
17 June 2002 | Group of companies' accounts made up to 31 January 2002 (54 pages) |
17 June 2002 | Group of companies' accounts made up to 31 January 2002 (54 pages) |
17 June 2002 | Return made up to 01/06/02; bulk list available separately
|
6 June 2002 | Ad 30/05/02-30/05/02 £ si [email protected]=1500 £ ic 1424694/1426194 (2 pages) |
6 June 2002 | Ad 30/05/02-30/05/02 £ si [email protected]=1500 £ ic 1424694/1426194 (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
25 May 2002 | New director appointed (3 pages) |
25 May 2002 | New director appointed (3 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
14 February 2002 | Ad 11/02/02--------- £ si [email protected]=37 £ ic 1424657/1424694 (2 pages) |
14 February 2002 | Ad 13/02/02--------- £ si [email protected]=250 £ ic 1424407/1424657 (2 pages) |
14 February 2002 | Ad 11/02/02--------- £ si [email protected]=37 £ ic 1424657/1424694 (2 pages) |
14 February 2002 | Ad 13/02/02--------- £ si [email protected]=250 £ ic 1424407/1424657 (2 pages) |
30 January 2002 | Ad 29/01/02--------- £ si [email protected]=74 £ ic 1424333/1424407 (2 pages) |
30 January 2002 | Ad 29/01/02--------- £ si [email protected]=74 £ ic 1424333/1424407 (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Ad 24/12/01--------- £ si [email protected]=14 £ ic 1424319/1424333 (2 pages) |
31 December 2001 | Ad 24/12/01--------- £ si [email protected]=14 £ ic 1424319/1424333 (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
9 August 2001 | Ad 06/08/01--------- £ si [email protected]=165 £ ic 1424154/1424319 (2 pages) |
9 August 2001 | Ad 06/08/01--------- £ si [email protected]=165 £ ic 1424154/1424319 (2 pages) |
26 June 2001 | Full group accounts made up to 31 January 2001 (55 pages) |
26 June 2001 | Return made up to 01/06/01; bulk list available separately (9 pages) |
26 June 2001 | Return made up to 01/06/01; bulk list available separately (9 pages) |
26 June 2001 | Full group accounts made up to 31 January 2001 (55 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (3 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (4 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (4 pages) |
24 May 2001 | Ad 22/05/01--------- £ si [email protected]=1000 £ ic 1421399/1422399 (2 pages) |
24 May 2001 | Ad 22/05/01--------- £ si [email protected]=1000 £ ic 1421399/1422399 (2 pages) |
6 December 2000 | Ad 04/12/00--------- £ si [email protected]=65 £ ic 1421334/1421399 (2 pages) |
6 December 2000 | Ad 04/12/00--------- £ si [email protected]=65 £ ic 1421334/1421399 (2 pages) |
1 November 2000 | Ad 30/10/00--------- £ si [email protected]=750 £ ic 1420584/1421334 (2 pages) |
1 November 2000 | Ad 30/10/00--------- £ si [email protected]=750 £ ic 1420584/1421334 (2 pages) |
10 July 2000 | Full group accounts made up to 31 January 2000 (47 pages) |
10 July 2000 | Full group accounts made up to 31 January 2000 (47 pages) |
4 July 2000 | Particulars of contract relating to shares (3 pages) |
4 July 2000 | Particulars of contract relating to shares (3 pages) |
4 July 2000 | Ad 02/06/00--------- £ si [email protected]=19489 £ ic 1401095/1420584 (6 pages) |
4 July 2000 | Ad 02/06/00--------- £ si [email protected]=19489 £ ic 1401095/1420584 (6 pages) |
27 June 2000 | Return made up to 01/06/00; bulk list available separately (9 pages) |
27 June 2000 | Return made up to 01/06/00; bulk list available separately (9 pages) |
8 June 2000 | Ad 06/06/00--------- £ si [email protected]=9100 £ ic 1391995/1401095 (2 pages) |
8 June 2000 | Ad 06/06/00--------- £ si [email protected]=9100 £ ic 1391995/1401095 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 01/06/99; bulk list available separately (12 pages) |
19 August 1999 | Return made up to 01/06/99; bulk list available separately (12 pages) |
2 July 1999 | Full group accounts made up to 31 January 1999 (51 pages) |
2 July 1999 | Full group accounts made up to 31 January 1999 (51 pages) |
2 June 1999 | Ad 27/05/99--------- £ si [email protected]=1000 £ ic 1279416/1280416 (2 pages) |
2 June 1999 | Ad 27/05/99--------- £ si [email protected]=1000 £ ic 1279416/1280416 (2 pages) |
25 May 1999 | Memorandum and Articles of Association (81 pages) |
25 May 1999 | Memorandum and Articles of Association (81 pages) |
22 May 1999 | Ad 19/05/99--------- £ si [email protected]=187 £ ic 1279229/1279416 (2 pages) |
22 May 1999 | Ad 19/05/99--------- £ si [email protected]=187 £ ic 1279229/1279416 (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
22 September 1998 | Interim accounts made up to 31 July 1998 (10 pages) |
22 September 1998 | Interim accounts made up to 31 July 1998 (10 pages) |
25 June 1998 | Return made up to 01/06/98; bulk list available separately (12 pages) |
25 June 1998 | Return made up to 01/06/98; bulk list available separately (12 pages) |
24 June 1998 | Full group accounts made up to 31 January 1998 (47 pages) |
24 June 1998 | Full group accounts made up to 31 January 1998 (47 pages) |
3 June 1998 | Ad 22/05/98--------- £ si [email protected]=169 £ ic 1279060/1279229 (2 pages) |
3 June 1998 | Ad 22/05/98--------- £ si [email protected]=169 £ ic 1279060/1279229 (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
3 April 1998 | Ad 31/03/98--------- £ si [email protected]=2000 £ ic 1277060/1279060 (2 pages) |
3 April 1998 | Ad 31/03/98--------- £ si [email protected]=2000 £ ic 1277060/1279060 (2 pages) |
18 March 1998 | Ad 17/03/98--------- £ si [email protected]=427 £ ic 1276633/1277060 (2 pages) |
18 March 1998 | Ad 17/03/98--------- £ si [email protected]=427 £ ic 1276633/1277060 (2 pages) |
17 March 1998 | Ad 11/03/98--------- £ si [email protected]=256 £ ic 1276377/1276633 (2 pages) |
17 March 1998 | Ad 11/03/98--------- £ si [email protected]=256 £ ic 1276377/1276633 (2 pages) |
10 March 1998 | Ad 06/03/98--------- £ si [email protected]=427 £ ic 1275950/1276377 (2 pages) |
10 March 1998 | Ad 06/03/98--------- £ si [email protected]=427 £ ic 1275950/1276377 (2 pages) |
2 March 1998 | Ad 24/02/98-26/02/98 £ si [email protected]=683 £ ic 1275267/1275950 (2 pages) |
2 March 1998 | Ad 24/02/98-26/02/98 £ si [email protected]=683 £ ic 1275267/1275950 (2 pages) |
25 February 1998 | Ad 23/02/98--------- £ si [email protected]=264 £ ic 1275003/1275267 (2 pages) |
25 February 1998 | Ad 23/02/98--------- £ si [email protected]=264 £ ic 1275003/1275267 (2 pages) |
25 February 1998 | Ad 20/02/98--------- £ si [email protected]=170 £ ic 1274833/1275003 (2 pages) |
25 February 1998 | Ad 20/02/98--------- £ si [email protected]=170 £ ic 1274833/1275003 (2 pages) |
18 February 1998 | Ad 16/02/98--------- £ si [email protected]=1196 £ ic 1273637/1274833 (2 pages) |
18 February 1998 | Ad 16/02/98--------- £ si [email protected]=1196 £ ic 1273637/1274833 (2 pages) |
20 January 1998 | Ad 14/01/98--------- £ si [email protected]=427 £ ic 1272783/1273210 (2 pages) |
20 January 1998 | Ad 19/12/97--------- £ si [email protected]=427 £ ic 1273210/1273637 (2 pages) |
20 January 1998 | Ad 14/01/98--------- £ si [email protected]=427 £ ic 1272783/1273210 (2 pages) |
20 January 1998 | Ad 19/12/97--------- £ si [email protected]=427 £ ic 1273210/1273637 (2 pages) |
21 December 1997 | Ad 08/12/97--------- £ si [email protected]=2162 £ ic 1270621/1272783 (4 pages) |
21 December 1997 | Ad 08/12/97--------- £ si [email protected]=2162 £ ic 1270621/1272783 (4 pages) |
3 October 1997 | £ ic 1311121/1310621 25/06/97 £ sr [email protected]=500 (1 page) |
3 October 1997 | £ ic 1310621/1270621 05/06/97 £ sr [email protected]=40000 (1 page) |
3 October 1997 | £ ic 1310621/1270621 05/06/97 £ sr [email protected]=40000 (1 page) |
3 October 1997 | £ ic 1311121/1310621 25/06/97 £ sr [email protected]=500 (1 page) |
25 September 1997 | Interim accounts made up to 15 September 1997 (10 pages) |
25 September 1997 | Interim accounts made up to 15 September 1997 (10 pages) |
11 September 1997 | £ ic 1313871/1311121 18/06/97 £ sr [email protected]=2750 (1 page) |
11 September 1997 | £ ic 1313871/1311121 18/06/97 £ sr [email protected]=2750 (1 page) |
26 August 1997 | £ ic 1320871/1313871 07/08/97 £ sr [email protected]=7000 (1 page) |
26 August 1997 | £ ic 1320871/1313871 07/08/97 £ sr [email protected]=7000 (1 page) |
22 August 1997 | £ sr [email protected] 20/05/97 (1 page) |
22 August 1997 | £ sr [email protected] 20/05/97 (1 page) |
2 July 1997 | £ nc 1389192/1388942 18/06/97 (1 page) |
2 July 1997 | £ nc 1389192/1388942 18/06/97 (1 page) |
2 July 1997 | £ nc 2250000/1389192 25/06/97 (1 page) |
2 July 1997 | £ nc 2250000/1389192 25/06/97 (1 page) |
1 July 1997 | £ ic 1324121/1323621 25/06/97 £ sr [email protected]=500 (1 page) |
1 July 1997 | £ ic 1324121/1323621 25/06/97 £ sr [email protected]=500 (1 page) |
1 July 1997 | £ ic 1323621/1320871 18/06/97 £ sr [email protected]=2750 (1 page) |
1 July 1997 | £ ic 1323621/1320871 18/06/97 £ sr [email protected]=2750 (1 page) |
26 June 1997 | Return made up to 01/06/97; bulk list available separately (16 pages) |
26 June 1997 | Return made up to 01/06/97; bulk list available separately (16 pages) |
26 June 1997 | Ad 23/06/97--------- £ si [email protected]=750 £ ic 1323371/1324121 (2 pages) |
26 June 1997 | Ad 23/06/97--------- £ si [email protected]=750 £ ic 1323371/1324121 (2 pages) |
19 June 1997 | Full group accounts made up to 31 January 1997 (43 pages) |
19 June 1997 | £ ic 1455621/1323371 08/04/97 £ sr [email protected]=132250 (1 page) |
19 June 1997 | £ ic 1455621/1323371 08/04/97 £ sr [email protected]=132250 (1 page) |
19 June 1997 | Full group accounts made up to 31 January 1997 (43 pages) |
10 June 1997 | Copy 169 800000 at £0.05. 050697 (1 page) |
10 June 1997 | Nc dec already adjusted 20/05/97 (1 page) |
10 June 1997 | Copy 169 800000 at £0.05. 050697 (1 page) |
10 June 1997 | Nc dec already adjusted 20/05/97 (1 page) |
5 June 1997 | Interim accounts made up to 31 May 1997 (10 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Interim accounts made up to 31 May 1997 (10 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
17 April 1997 | Copy of 169 80497 2645000X5P (1 page) |
17 April 1997 | Copy of 169 80497 2645000X5P (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | £ ic 1587871/1455621 07/04/97 £ sr [email protected]=132250 (1 page) |
10 April 1997 | £ ic 1587871/1455621 07/04/97 £ sr [email protected]=132250 (1 page) |
17 March 1997 | Interim accounts made up to 31 January 1997 (10 pages) |
17 March 1997 | Interim accounts made up to 31 January 1997 (10 pages) |
31 January 1997 | Cancellation of share premium (3 pages) |
31 January 1997 | Cancellation of share premium (3 pages) |
31 January 1997 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
31 January 1997 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
7 October 1996 | Ad 06/09/96-03/10/96 £ si [email protected]=578 £ ic 1587293/1587871 (2 pages) |
7 October 1996 | Ad 06/09/96-03/10/96 £ si [email protected]=578 £ ic 1587293/1587871 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
10 September 1996 | Ad 06/09/96--------- £ si [email protected]=54 £ ic 1587239/1587293 (2 pages) |
10 September 1996 | Ad 06/09/96--------- £ si [email protected]=54 £ ic 1587239/1587293 (2 pages) |
22 July 1996 | Ad 19/07/96--------- £ si [email protected]=2700 £ ic 1584539/1587239 (2 pages) |
22 July 1996 | Ad 19/07/96--------- £ si [email protected]=2700 £ ic 1584539/1587239 (2 pages) |
27 June 1996 | Ad 24/06/96--------- £ si [email protected]=250 £ ic 1583289/1583539 (2 pages) |
27 June 1996 | Ad 24/06/96--------- £ si [email protected]=250 £ ic 1583289/1583539 (2 pages) |
27 June 1996 | Ad 24/06/96--------- £ si [email protected]=1000 £ ic 1583539/1584539 (2 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (16 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (16 pages) |
27 June 1996 | Ad 24/06/96--------- £ si [email protected]=1000 £ ic 1583539/1584539 (2 pages) |
13 June 1996 | Ad 11/06/96--------- £ si [email protected]=2750 £ ic 1580539/1583289 (2 pages) |
13 June 1996 | Ad 11/06/96--------- £ si [email protected]=2750 £ ic 1580539/1583289 (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
28 May 1996 | Full accounts made up to 31 January 1996 (34 pages) |
28 May 1996 | Full accounts made up to 31 January 1996 (34 pages) |
22 May 1996 | Return made up to 28/04/96; bulk list available separately (17 pages) |
22 May 1996 | Return made up to 28/04/96; bulk list available separately (17 pages) |
16 May 1996 | Ad 13/05/96--------- £ si [email protected]=9800 £ si [email protected]=6000 £ si [email protected]=1050 £ ic 1550920/1567770 (3 pages) |
16 May 1996 | Ad 13/05/96--------- £ si [email protected]=6600 £ si [email protected]=6169 £ ic 1567770/1580539 (3 pages) |
16 May 1996 | Ad 13/05/96--------- £ si [email protected]=6600 £ si [email protected]=6169 £ ic 1567770/1580539 (3 pages) |
16 May 1996 | Ad 13/05/96--------- £ si [email protected]=9800 £ si [email protected]=6000 £ si [email protected]=1050 £ ic 1550920/1567770 (3 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Nc inc already adjusted 04/03/96 (1 page) |
22 March 1996 | Nc inc already adjusted 04/03/96 (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
21 March 1996 | Auditor's resignation (2 pages) |
21 March 1996 | Auditor's resignation (2 pages) |
19 February 1996 | Prospectus 160296(pos) (66 pages) |
19 February 1996 | Prospectus 160296(pos) (66 pages) |
4 October 1995 | Initial accounts made up to 2 August 1995 (9 pages) |
4 October 1995 | Initial accounts made up to 2 August 1995 (9 pages) |
4 October 1995 | Initial accounts made up to 2 August 1995 (9 pages) |
27 September 1995 | New director appointed (6 pages) |
27 September 1995 | New director appointed (6 pages) |
7 September 1995 | Ad 01/09/95--------- £ si [email protected]=700 £ ic 968626/969326 (4 pages) |
7 September 1995 | Ad 01/09/95--------- £ si [email protected]=700 £ ic 968626/969326 (4 pages) |
3 August 1995 | Memorandum and Articles of Association (164 pages) |
3 August 1995 | Ad 01/08/95--------- £ si [email protected]=968624 £ ic 2/968626 (6 pages) |
3 August 1995 | Location of register of members (1 page) |
3 August 1995 | Ad 01/08/95--------- £ si [email protected]=968624 £ ic 2/968626 (6 pages) |
3 August 1995 | Location of register of members (1 page) |
3 August 1995 | Memorandum and Articles of Association (164 pages) |
2 August 1995 | Certificate of authorisation to commence business and borrow (1 page) |
2 August 1995 | Certificate of authorisation to commence business and borrow (1 page) |
1 August 1995 | Application to commence business (4 pages) |
1 August 1995 | Application to commence business (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | Accounting reference date notified as 31/01 (4 pages) |
5 May 1995 | New director appointed (10 pages) |
5 May 1995 | New director appointed (10 pages) |
5 May 1995 | Accounting reference date notified as 31/01 (4 pages) |
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | Director resigned;new director appointed (6 pages) |
5 May 1995 | Director resigned;new director appointed (6 pages) |
5 May 1995 | Director resigned;new director appointed (6 pages) |
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 May 1995 | Director resigned;new director appointed (6 pages) |
28 April 1995 | Incorporation (40 pages) |
28 April 1995 | Incorporation (40 pages) |