Innerleithen Road
Peebles
EH45 8BA
Scotland
Secretary Name | Mr Edward Steven Gary Kurys |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Tweedale Cottages Innerleithen Road Peebles EH45 8BA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jennifer Caroline Kurys |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dalry Road Edinburgh EH11 2BA Scotland |
Website | edinburghapartments.co.uk |
---|
Registered Address | 3 Vetch Park Haddington EH41 3LH Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | City Pads Edinburgh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £814,229 |
Cash | £74,579 |
Current Liabilities | £250,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 & 12 canon street, edinburgh. Outstanding |
---|---|
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 craighouse park, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 234 dalry road, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 east crosscauseway, edinburgh. Outstanding |
4 January 2002 | Delivered on: 17 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 balcarres street, edinburgh. Outstanding |
24 October 2001 | Delivered on: 9 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 fair-a-far, edinburgh. Outstanding |
8 December 2008 | Delivered on: 23 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 lauriston street, edinburgh. Outstanding |
8 December 2008 | Delivered on: 23 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 east crosscauseway, edinburgh. Outstanding |
9 December 2008 | Delivered on: 16 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 234 dalry road, edinburgh. Outstanding |
9 December 2008 | Delivered on: 16 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 johnston terrace, edinburgh. Outstanding |
3 December 2008 | Delivered on: 10 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 deans south, livingston. Outstanding |
9 August 2001 | Delivered on: 29 August 2001 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2F4, 101 grove street, edinburgh. Outstanding |
3 December 2008 | Delivered on: 10 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 albert street, edinburgh. Outstanding |
3 December 2008 | Delivered on: 10 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 meadowbank place, edinburgh. Outstanding |
3 December 2008 | Delivered on: 10 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 tweeddale cottage, innerleithen road, peebles. Outstanding |
18 October 2006 | Delivered on: 28 October 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/11 blair street, edinburgh. Outstanding |
16 February 2005 | Delivered on: 25 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwest most or corner house to front, 1ST flat, 25 balcarres street, edinburgh. Outstanding |
16 February 2005 | Delivered on: 25 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 tweeddale cottages, innerleithen road, peebles (title number PBL1695). Outstanding |
16 February 2005 | Delivered on: 22 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 tweeddale cottages, innerleithen road, peebles pbl 1694. Outstanding |
30 June 2003 | Delivered on: 14 July 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 meadowbank place, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 sciennes, edinburgh. Outstanding |
1 December 2000 | Delivered on: 7 December 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 163 lothian road, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 johnston terrace, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 lauriston street, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 lauriston street, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 royston terrace, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 st leonards street, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 edina place, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 ardmillan terrace, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 grange loan, edinburgh. Outstanding |
15 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 bread street, edinburgh. Outstanding |
16 May 2000 | Delivered on: 1 June 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse, 9 brougham street, edinburgh. Outstanding |
3 December 2008 | Delivered on: 10 December 2008 Satisfied on: 8 September 2015 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 dalry road, edinburgh. Fully Satisfied |
15 July 2002 | Delivered on: 31 July 2002 Satisfied on: 23 October 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 frederick street, edinburgh. Fully Satisfied |
26 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Director's details changed for Mr Edward Steven Gary Kurys on 20 July 2023 (2 pages) |
1 August 2023 | Secretary's details changed for Mr Edward Steven Gary Kurys on 20 July 2023 (1 page) |
28 April 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
8 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Registered office address changed from 3 3 Shillinghill Humbie EH36 5PX Scotland to 3 Vetch Park Haddington EH41 3LH on 26 November 2019 (1 page) |
3 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 November 2018 | Registered office address changed from Dundrummin Parkdaill Hawick TD9 0JR Scotland to 3 3 Shillinghill Humbie EH36 5PX on 26 November 2018 (1 page) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from 4 Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to Dundrummin Parkdaill Hawick TD9 0JR on 18 April 2018 (1 page) |
28 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to 4 Suite 1 4 Queen Street Edinburgh EH2 1JE on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to 4 Suite 1 4 Queen Street Edinburgh EH2 1JE on 30 November 2017 (1 page) |
29 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
31 July 2016 | Registered office address changed from 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA to 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW on 31 July 2016 (1 page) |
31 July 2016 | Registered office address changed from 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA to 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW on 31 July 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Satisfaction of charge 28 in full (4 pages) |
8 September 2015 | Satisfaction of charge 28 in full (4 pages) |
7 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 2 Tweedale Cottages Innerleithen Road Peebles EH45 8BA Scotland to 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 2 Tweedale Cottages Innerleithen Road Peebles EH45 8BA Scotland to 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA on 7 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 2 Tweedale Cottages Innerleithen Road Peebles EH45 8BA Scotland to 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA to 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA on 7 September 2015 (1 page) |
7 September 2015 | Secretary's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (1 page) |
7 September 2015 | Secretary's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA to 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA to 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA on 7 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 May 2014 | Registered office address changed from 64 the Village Archerfield East Lothian EH39 5HT United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 64 the Village Archerfield East Lothian EH39 5HT United Kingdom on 15 May 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
10 April 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Director's details changed for Edward Steven Gary Kurys on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Edward Steven Gary Kurys on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Edward Steven Gary Kurys on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (10 pages) |
21 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (10 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
4 December 2008 | Appointment terminated director jennifer kurys (1 page) |
4 December 2008 | Appointment terminated director jennifer kurys (1 page) |
15 October 2008 | Return made up to 26/07/08; no change of members (7 pages) |
15 October 2008 | Return made up to 26/07/08; no change of members (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Return made up to 26/07/07; no change of members (7 pages) |
24 October 2007 | Return made up to 26/07/07; no change of members (7 pages) |
28 March 2007 | Company name changed carabay LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed carabay LIMITED\certificate issued on 28/03/07 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
23 October 2006 | Dec mort/charge * (2 pages) |
23 October 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members
|
24 August 2005 | Return made up to 26/07/05; full list of members
|
25 February 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 August 2002 | Return made up to 26/07/02; full list of members
|
7 August 2002 | Return made up to 26/07/02; full list of members
|
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 January 2002 | Partic of mort/charge * (5 pages) |
17 January 2002 | Partic of mort/charge * (5 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
29 August 2001 | Partic of mort/charge * (6 pages) |
29 August 2001 | Partic of mort/charge * (6 pages) |
17 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Partic of mort/charge * (6 pages) |
7 December 2000 | Partic of mort/charge * (6 pages) |
3 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
1 June 2000 | Partic of mort/charge * (6 pages) |
1 June 2000 | Partic of mort/charge * (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 September 1998 | Return made up to 26/07/98; no change of members (6 pages) |
24 September 1998 | Return made up to 26/07/98; no change of members (6 pages) |
3 May 1998 | Registered office changed on 03/05/98 from: 31 queens crescent edinburgh EH9 2BA (1 page) |
3 May 1998 | Registered office changed on 03/05/98 from: 31 queens crescent edinburgh EH9 2BA (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 April 1997 | Accounting reference date shortened from 26/07/96 to 31/03/96 (1 page) |
4 April 1997 | Accounting reference date shortened from 26/07/96 to 31/03/96 (1 page) |
23 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
23 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Registered office changed on 05/09/95 from: 5 logie mill edinburgh EH7 4HH (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 5 logie mill edinburgh EH7 4HH (1 page) |
5 September 1995 | Resolutions
|
26 July 1995 | Incorporation (32 pages) |
26 July 1995 | Incorporation (32 pages) |