Company NameKilmartin Property Group Limited
DirectorMartin Orr
Company StatusRECEIVERSHIP
Company NumberSC158115
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(13 years after company formation)
Appointment Duration15 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Lothian Bank
Dalkeith
Edinburgh
Midlothian
EH22 3AN
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (resigned 06 January 2010)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameDavid Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2003)
RoleChart Surv
Correspondence AddressMuirwood
Bankrugg
Gifford
East Lothian
EH41 4JS
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 January 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameAlexander Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2002)
RoleChartered Development Surveyor
Correspondence Address17 Cargil Terrace
Edinburgh
Lothian
EH5 3ND
Scotland
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameDavid Frank Robert Mitchell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2005)
RoleProperty
Correspondence Address8 East Claremont Street
Edinburgh
EH7 4JP
Scotland
Director NameMr Nicholas Spencer Ball
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2008)
RoleChartered Suveyor
Country of ResidenceScotland
Correspondence Address5 East Savile Road
Edinburgh
Midlothian
EH16 5ND
Scotland
Director NameSimon Hugo Bowder
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2008)
RoleSurveyor
Correspondence AddressThe Piggeries
Hog Lane, Ashley Green
Chesham
Buckinghamshire
HP5 3PS
Director NameJames Patrick Alistair Forsyth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleChartered Surveyor
Correspondence Address21 Stonehill Road
London
SW14 8RR
Director NameMr James Hamilton Bryan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Main Street
Lyddington
Rutland
Leicestershire
LE15 9LS
Director NameAdrian Kershaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2008)
RoleChartered Accountant
Correspondence Address17 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Director NameMr Adam Charles Kerr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnail Hall Millwood Road
Polstead
Colchester
Essex
CO6 5AU
Director NameMr Jonathan Mark Ridehalgh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnt House Farm
Blacko
Nelson
Lancashire
BB9 6RG
Director NameMr Mark Edward Hancock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressAtria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2008
Turnover£73,006,000
Gross Profit-£3,025,000
Net Worth-£19,943,000
Cash£135,000
Current Liabilities£233,028,000

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Next Return Due1 June 2017 (overdue)

Filing History

4 April 2014Registered office address changed from Erskine House, 2Nd Floor, 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House, 2Nd Floor, 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House, 2Nd Floor, 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
25 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH United Kingdom on 25 March 2010 (1 page)
24 January 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
24 January 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
24 January 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
24 January 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
19 January 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
19 January 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
8 December 2009Termination of appointment of Jonathan Ridehalgh as a director (2 pages)
8 December 2009Termination of appointment of Jonathan Ridehalgh as a director (2 pages)
24 June 2009Return made up to 18/05/09; full list of members (4 pages)
24 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Group of companies' accounts made up to 30 April 2008 (32 pages)
1 June 2009Group of companies' accounts made up to 30 April 2008 (32 pages)
28 February 2009Appointment terminated director mark hancock (1 page)
28 February 2009Appointment terminated director mark hancock (1 page)
25 February 2009Appointment terminated director adam kerr (1 page)
25 February 2009Appointment terminated director adam kerr (1 page)
13 October 2008Appointment terminated director james bryan (1 page)
13 October 2008Appointment terminated director james bryan (1 page)
8 October 2008Appointment terminated director nicholas ball (1 page)
8 October 2008Appointment terminated director nicholas ball (1 page)
3 July 2008Appointment terminated director simon bowder (1 page)
3 July 2008Appointment terminated director simon bowder (1 page)
1 July 2008Return made up to 18/05/08; full list of members (5 pages)
1 July 2008Return made up to 18/05/08; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from 7 castle street edinburgh EH2 3AH (1 page)
18 June 2008Registered office changed on 18/06/2008 from 7 castle street edinburgh EH2 3AH (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
20 May 2008Director appointed martin orr (2 pages)
20 May 2008Director appointed martin orr (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
23 January 2008Partic of mort/charge * (9 pages)
23 January 2008Partic of mort/charge * (9 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
14 August 2007Group of companies' accounts made up to 30 April 2007 (24 pages)
14 August 2007Group of companies' accounts made up to 30 April 2007 (24 pages)
4 June 2007Return made up to 18/05/07; full list of members (3 pages)
4 June 2007Return made up to 18/05/07; full list of members (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
8 May 2007Partic of mort/charge * (3 pages)
8 May 2007Partic of mort/charge * (3 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
31 January 2007Dec mort/charge * (2 pages)
31 January 2007Dec mort/charge * (2 pages)
23 January 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
23 January 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
12 June 2006Partic of mort/charge * (3 pages)
12 June 2006Return made up to 18/05/06; full list of members (3 pages)
12 June 2006Return made up to 18/05/06; full list of members (3 pages)
12 June 2006Partic of mort/charge * (3 pages)
18 May 2006Resolutions
  • RES13 ‐ Sell shares 27/04/06
(1 page)
18 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 May 2006Resolutions
  • RES13 ‐ Sell shares 27/04/06
(1 page)
4 February 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
25 January 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
25 January 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
12 December 2005Partic of mort/charge * (3 pages)
12 December 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (6 pages)
18 November 2005Partic of mort/charge * (6 pages)
12 November 2005Partic of mort/charge * (6 pages)
12 November 2005Partic of mort/charge * (6 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
30 July 2005Dec mort/charge * (2 pages)
30 July 2005Dec mort/charge * (2 pages)
28 June 2005Partic of mort/charge * (4 pages)
28 June 2005Partic of mort/charge * (4 pages)
16 June 2005Registered office changed on 16/06/05 from: 7 castle street edinburgh EH2 3AH (1 page)
16 June 2005Registered office changed on 16/06/05 from: 7 castle street edinburgh EH2 3AH (1 page)
10 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
10 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
16 December 2004Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
18 October 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
18 October 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
1 October 2004Partic of mort/charge * (5 pages)
1 October 2004Partic of mort/charge * (5 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
22 July 2004Partic of mort/charge * (6 pages)
22 July 2004Partic of mort/charge * (6 pages)
3 June 2004Return made up to 18/05/04; full list of members (8 pages)
3 June 2004Return made up to 18/05/04; full list of members (8 pages)
15 May 2004Partic of mort/charge * (6 pages)
15 May 2004Partic of mort/charge * (6 pages)
1 April 2004Partic of mort/charge * (6 pages)
1 April 2004Partic of mort/charge * (6 pages)
18 February 2004Partic of mort/charge * (6 pages)
18 February 2004Partic of mort/charge * (6 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
14 October 2003Group of companies' accounts made up to 30 April 2003 (19 pages)
14 October 2003Group of companies' accounts made up to 30 April 2003 (19 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
15 July 2003Dec mort/charge * (4 pages)
15 July 2003Dec mort/charge * (4 pages)
4 June 2003Return made up to 18/05/03; full list of members (7 pages)
4 June 2003Return made up to 18/05/03; full list of members (7 pages)
1 May 2003Partic of mort/charge * (5 pages)
1 May 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
10 March 2003Partic of mort/charge * (5 pages)
10 March 2003Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
1 November 2002Partic of mort/charge * (6 pages)
1 November 2002Partic of mort/charge * (6 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
13 August 2002Dec mort/charge * (4 pages)
13 August 2002Dec mort/charge * (4 pages)
13 August 2002Dec mort/charge * (4 pages)
13 August 2002Dec mort/charge * (4 pages)
7 August 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
7 August 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
2 June 2002Return made up to 18/05/02; full list of members (8 pages)
2 June 2002Return made up to 18/05/02; full list of members (8 pages)
29 April 2002Company name changed kilmartin properties LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed kilmartin properties LIMITED\certificate issued on 29/04/02 (2 pages)
29 August 2001Accounts made up to 30 April 2001 (10 pages)
29 August 2001Accounts made up to 30 April 2001 (10 pages)
10 August 2001Partic of mort/charge * (5 pages)
10 August 2001Partic of mort/charge * (5 pages)
14 June 2001Partic of mort/charge * (5 pages)
14 June 2001Partic of mort/charge * (5 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
23 May 2001Return made up to 18/05/01; full list of members (7 pages)
23 May 2001Return made up to 18/05/01; full list of members (7 pages)
22 February 2001Dec mort/charge * (4 pages)
22 February 2001Dec mort/charge * (4 pages)
20 December 2000Partic of mort/charge * (5 pages)
20 December 2000Partic of mort/charge * (5 pages)
19 October 2000Accounts made up to 30 April 2000 (10 pages)
19 October 2000Accounts made up to 30 April 2000 (10 pages)
22 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Partic of mort/charge * (5 pages)
21 June 2000Partic of mort/charge * (5 pages)
25 May 2000Dec mort/charge * (2 pages)
25 May 2000Dec mort/charge * (2 pages)
25 May 2000Dec mort/charge * (6 pages)
25 May 2000Dec mort/charge * (6 pages)
17 May 2000Partic of mort/charge * (5 pages)
17 May 2000Partic of mort/charge * (5 pages)
29 March 2000Partic of mort/charge * (6 pages)
29 March 2000Partic of mort/charge * (6 pages)
21 March 2000Partic of mort/charge * (5 pages)
21 March 2000Partic of mort/charge * (5 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
30 December 1999Accounts made up to 30 April 1999 (10 pages)
30 December 1999Accounts made up to 30 April 1999 (10 pages)
23 November 1999Partic of mort/charge * (5 pages)
23 November 1999Partic of mort/charge * (5 pages)
20 October 1999Partic of mort/charge * (5 pages)
20 October 1999Partic of mort/charge * (5 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
23 August 1999Dec mort/charge * (6 pages)
9 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
22 February 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
22 February 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
3 February 1999Partic of mort/charge * (5 pages)
3 February 1999Partic of mort/charge * (5 pages)
20 January 1999Full group accounts made up to 31 July 1998 (13 pages)
20 January 1999Full group accounts made up to 31 July 1998 (13 pages)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1998Return made up to 18/05/98; no change of members (5 pages)
12 June 1998Return made up to 18/05/98; no change of members (5 pages)
19 December 1997Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page)
19 December 1997Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page)
27 November 1997Accounts made up to 31 July 1997 (10 pages)
27 November 1997Accounts made up to 31 July 1997 (10 pages)
25 June 1997Return made up to 18/05/97; no change of members (5 pages)
25 June 1997Return made up to 18/05/97; no change of members (5 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
15 January 1997Accounts made up to 31 July 1996 (10 pages)
15 January 1997Accounts made up to 31 July 1996 (10 pages)
15 October 1996Partic of mort/charge * (5 pages)
15 October 1996Partic of mort/charge * (5 pages)
12 August 1996Partic of mort/charge * (7 pages)
12 August 1996Partic of mort/charge * (7 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
3 June 1996Return made up to 18/05/96; full list of members (7 pages)
3 June 1996Return made up to 18/05/96; full list of members (7 pages)
10 November 1995Accounting reference date shortened from 30/09 to 31/07 (1 page)
10 November 1995Accounting reference date shortened from 30/09 to 31/07 (1 page)
31 August 1995Partic of mort/charge * (12 pages)
31 August 1995Partic of mort/charge * (12 pages)
31 August 1995Partic of mort/charge * (105 pages)
31 August 1995Partic of mort/charge * (12 pages)
31 August 1995Partic of mort/charge * (105 pages)
31 August 1995Partic of mort/charge * (105 pages)
31 August 1995Partic of mort/charge * (105 pages)
31 August 1995Partic of mort/charge * (12 pages)
31 July 1995Partic of mort/charge * (3 pages)
31 July 1995Partic of mort/charge * (3 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1995Accounting reference date notified as 30/09 (1 page)
27 June 1995Accounting reference date notified as 30/09 (1 page)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
18 May 1995Incorporation (52 pages)
18 May 1995Incorporation (52 pages)