Company NameEdinburgh Apartments Ltd
DirectorEdward Steven Gary Kurys
Company StatusActive
Company NumberSC159401
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Previous NameCarabay Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Steven Gary Kurys
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleLetting
Country of ResidenceScotland
Correspondence Address2 Tweedale Cottages
Innerleithen Road
Peebles
EH45 8BA
Scotland
Secretary NameMr Edward Steven Gary Kurys
NationalityBritish
StatusCurrent
Appointed13 September 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Tweedale Cottages
Innerleithen Road
Peebles
EH45 8BA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJennifer Caroline Kurys
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dalry Road
Edinburgh
EH11 2BA
Scotland

Contact

Websiteedinburghapartments.co.uk

Location

Registered Address3 Vetch Park
Haddington
EH41 3LH
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1City Pads Edinburgh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£814,229
Cash£74,579
Current Liabilities£250,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

15 July 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2001Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

26 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
1 August 2023Director's details changed for Mr Edward Steven Gary Kurys on 20 July 2023 (2 pages)
1 August 2023Secretary's details changed for Mr Edward Steven Gary Kurys on 20 July 2023 (1 page)
28 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
25 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
8 October 2021Unaudited abridged accounts made up to 31 March 2021 (5 pages)
3 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
26 November 2019Registered 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 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
26 November 2018Registered 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 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
18 April 2018Registered 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 2018Unaudited abridged accounts made up to 31 March 2017 (5 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
31 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Satisfaction of charge 28 in full (4 pages)
8 September 2015Satisfaction of charge 28 in full (4 pages)
7 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (2 pages)
7 September 2015Secretary's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (1 page)
7 September 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (2 pages)
7 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (1 page)
7 September 2015Secretary's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (1 page)
7 September 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
15 May 2014Registered office address changed from 64 the Village Archerfield East Lothian EH39 5HT United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 64 the Village Archerfield East Lothian EH39 5HT United Kingdom on 15 May 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
10 December 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA on 10 December 2012 (1 page)
10 December 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
10 April 2012Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Director's details changed for Edward Steven Gary Kurys on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Edward Steven Gary Kurys on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Edward Steven Gary Kurys on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (10 pages)
21 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (10 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
4 December 2008Appointment terminated director jennifer kurys (1 page)
4 December 2008Appointment terminated director jennifer kurys (1 page)
15 October 2008Return made up to 26/07/08; no change of members (7 pages)
15 October 2008Return made up to 26/07/08; no change of members (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 26/07/07; no change of members (7 pages)
24 October 2007Return made up to 26/07/07; no change of members (7 pages)
28 March 2007Company name changed carabay LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed carabay LIMITED\certificate issued on 28/03/07 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 October 2006Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
23 October 2006Dec mort/charge * (2 pages)
23 October 2006Dec mort/charge * (2 pages)
15 August 2006Return made up to 26/07/06; full list of members (7 pages)
15 August 2006Return made up to 26/07/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
24 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 26/07/03; full list of members (7 pages)
30 July 2003Return made up to 26/07/03; full list of members (7 pages)
14 July 2003Partic of mort/charge * (5 pages)
14 July 2003Partic of mort/charge * (5 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2002Partic of mort/charge * (5 pages)
17 January 2002Partic of mort/charge * (5 pages)
9 November 2001Partic of mort/charge * (5 pages)
9 November 2001Partic of mort/charge * (5 pages)
29 August 2001Partic of mort/charge * (6 pages)
29 August 2001Partic of mort/charge * (6 pages)
17 July 2001Return made up to 26/07/01; full list of members (6 pages)
17 July 2001Return made up to 26/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Partic of mort/charge * (6 pages)
7 December 2000Partic of mort/charge * (6 pages)
3 August 2000Return made up to 26/07/00; full list of members (6 pages)
3 August 2000Return made up to 26/07/00; full list of members (6 pages)
1 June 2000Partic of mort/charge * (6 pages)
1 June 2000Partic of mort/charge * (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 September 1999Return made up to 26/07/99; full list of members (6 pages)
2 September 1999Return made up to 26/07/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Return made up to 26/07/98; no change of members (6 pages)
24 September 1998Return made up to 26/07/98; no change of members (6 pages)
3 May 1998Registered office changed on 03/05/98 from: 31 queens crescent edinburgh EH9 2BA (1 page)
3 May 1998Registered office changed on 03/05/98 from: 31 queens crescent edinburgh EH9 2BA (1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 April 1997Full accounts made up to 31 March 1996 (7 pages)
4 April 1997Full accounts made up to 31 March 1996 (7 pages)
4 April 1997Accounting reference date shortened from 26/07/96 to 31/03/96 (1 page)
4 April 1997Accounting reference date shortened from 26/07/96 to 31/03/96 (1 page)
23 August 1996Return made up to 26/07/96; full list of members (6 pages)
23 August 1996Return made up to 26/07/96; full list of members (6 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 September 1995Registered office changed on 05/09/95 from: 5 logie mill edinburgh EH7 4HH (1 page)
5 September 1995Registered office changed on 05/09/95 from: 5 logie mill edinburgh EH7 4HH (1 page)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1995Incorporation (32 pages)
26 July 1995Incorporation (32 pages)