Company NameNew Brannock Limited
Company StatusActive
Company NumberSC160165
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Euan Neill Campbell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Of Finance
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameThomas Graham Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleOpen Cast Coal Mine  Operator
Correspondence AddressBallochney House
Plains
Airdrie
Ml6
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameThomas Graham Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleOpen Cast Coal Mine  Operator
Correspondence AddressBallochney House
Plains
Airdrie
Ml6
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Napier Road
Edinburgh
EH10 5AZ
Scotland
Director NameJames Stevenson Gillespie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address16 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameAlan Wilkinson Stanfield Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address14 Birchmount Court
Forrest Street
Airdrie
Lanarkshire
ML6 7BQ
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed30 January 2009(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
StatusResigned
Appointed28 February 2010(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 2014)
RoleCompany Director
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(14 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Russell James Wilkie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2021)
RoleSenior Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Contact

Websitewww.murray-estates.co.uk
Telephone0131 2432121
Telephone regionEdinburgh

Location

Registered Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£113,264
Gross Profit-£263,304
Net Worth-£10,807,232
Cash£22,391
Current Liabilities£11,850,937

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: 14.2 hectares on east side of legbrannock road, motherwell LAN111521.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Subjects on west side of legbrannock road, newarthill, motherwell LAN101002.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: 35.3 hectares on west side of biggar road, holytown, motherwell LAN66921.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: 35.8 hectares on south side of edinburgh road, motherwell LAN64648.
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: 8.1 hectares to east side of legbrannock road, newhouse, motherwell LAN101656.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: 13.97 hectares at edinburgh road, motherwell LAN119747.
Outstanding
23 April 2010Delivered on: 4 May 2010
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14.2 hectares on east side of legbrannock road, motherwell LAN111521.
Fully Satisfied
20 April 2010Delivered on: 4 May 2010
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 August 1998Delivered on: 21 August 1998
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of legbrannock road,newarthill.
Fully Satisfied
28 July 1998Delivered on: 5 August 1998
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
12 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
17 February 2020Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (21 pages)
9 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 June 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages)
28 June 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages)
23 December 2015Auditor's resignation (1 page)
23 December 2015Auditor's resignation (1 page)
7 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(3 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(3 pages)
2 September 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
2 September 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
21 July 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
14 March 2014Registration of charge 1601650009 (8 pages)
14 March 2014Registration of charge 1601650008 (8 pages)
14 March 2014Registration of charge 1601650007 (8 pages)
14 March 2014Registration of charge 1601650010 (8 pages)
14 March 2014Registration of charge 1601650008 (8 pages)
14 March 2014Registration of charge 1601650011 (9 pages)
14 March 2014Registration of charge 1601650006 (8 pages)
14 March 2014Registration of charge 1601650010 (8 pages)
14 March 2014Registration of charge 1601650007 (8 pages)
14 March 2014Registration of charge 1601650006 (8 pages)
14 March 2014Registration of charge 1601650011 (9 pages)
14 March 2014Registration of charge 1601650009 (8 pages)
13 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
13 March 2014Termination of appointment of David Horne as a secretary (2 pages)
13 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
13 March 2014Termination of appointment of David Horne as a secretary (2 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 3 in full (4 pages)
12 March 2014Satisfaction of charge 3 in full (4 pages)
12 March 2014Satisfaction of charge 2 in full (4 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 4 in full (4 pages)
12 March 2014Satisfaction of charge 2 in full (4 pages)
12 March 2014Satisfaction of charge 4 in full (4 pages)
7 March 2014Registration of charge 1601650005 (25 pages)
7 March 2014Registration of charge 1601650005 (25 pages)
14 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (15 pages)
3 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
4 April 2012Full accounts made up to 30 June 2011 (15 pages)
4 April 2012Full accounts made up to 30 June 2011 (15 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of David Horne as a director (1 page)
6 June 2011Termination of appointment of David Horne as a director (1 page)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
5 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
5 May 2010Full accounts made up to 30 June 2009 (16 pages)
5 May 2010Full accounts made up to 30 June 2009 (16 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
20 January 2010Termination of appointment of James Wilson as a director (1 page)
20 January 2010Termination of appointment of James Wilson as a director (1 page)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
25 November 2009Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
25 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
1 September 2009Return made up to 29/08/09; full list of members (5 pages)
1 September 2009Return made up to 29/08/09; full list of members (5 pages)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Director appointed james donald gilmour wilson (4 pages)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Director appointed jestyn rowland davies (3 pages)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Director appointed james donald gilmour wilson (4 pages)
23 February 2009Director appointed jestyn rowland davies (3 pages)
23 February 2009Appointment terminated director ian tudhope (1 page)
27 November 2008Full accounts made up to 31 January 2008 (15 pages)
27 November 2008Full accounts made up to 31 January 2008 (15 pages)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
5 October 2007Return made up to 29/08/07; full list of members (7 pages)
5 October 2007Return made up to 29/08/07; full list of members (7 pages)
7 August 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
7 August 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
3 July 2007Full accounts made up to 31 August 2006 (14 pages)
3 July 2007Full accounts made up to 31 August 2006 (14 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 September 2006Return made up to 29/08/06; full list of members (8 pages)
7 September 2006Return made up to 29/08/06; full list of members (8 pages)
30 June 2006Full accounts made up to 31 August 2005 (13 pages)
30 June 2006Full accounts made up to 31 August 2005 (13 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
7 September 2005Return made up to 29/08/05; full list of members (8 pages)
7 September 2005Return made up to 29/08/05; full list of members (8 pages)
30 June 2005Full accounts made up to 31 August 2004 (13 pages)
30 June 2005Full accounts made up to 31 August 2004 (13 pages)
6 September 2004Return made up to 29/08/04; full list of members (8 pages)
6 September 2004Return made up to 29/08/04; full list of members (8 pages)
30 June 2004Full accounts made up to 31 August 2003 (13 pages)
30 June 2004Full accounts made up to 31 August 2003 (13 pages)
15 September 2003Return made up to 29/08/03; full list of members (8 pages)
15 September 2003Return made up to 29/08/03; full list of members (8 pages)
28 June 2003Full accounts made up to 31 August 2002 (13 pages)
28 June 2003Full accounts made up to 31 August 2002 (13 pages)
5 September 2002Return made up to 29/08/02; full list of members (8 pages)
5 September 2002Return made up to 29/08/02; full list of members (8 pages)
10 June 2002Full accounts made up to 31 August 2001 (11 pages)
10 June 2002Full accounts made up to 31 August 2001 (11 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
14 September 2001Ad 03/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 2001Ad 03/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2001Return made up to 29/08/01; full list of members (7 pages)
29 August 2001Return made up to 29/08/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
4 September 2000Return made up to 29/08/00; full list of members (7 pages)
4 September 2000Return made up to 29/08/00; full list of members (7 pages)
25 February 2000Full accounts made up to 31 August 1999 (11 pages)
25 February 2000Full accounts made up to 31 August 1999 (11 pages)
27 September 1999Return made up to 29/08/99; full list of members (12 pages)
27 September 1999Return made up to 29/08/99; full list of members (12 pages)
23 June 1999Full accounts made up to 31 August 1998 (12 pages)
23 June 1999Full accounts made up to 31 August 1998 (12 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
29 September 1998Return made up to 29/08/98; no change of members (4 pages)
29 September 1998Return made up to 29/08/98; no change of members (4 pages)
21 August 1998Partic of mort/charge * (5 pages)
21 August 1998Partic of mort/charge * (5 pages)
5 August 1998Partic of mort/charge * (6 pages)
5 August 1998Partic of mort/charge * (6 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
9 October 1997Return made up to 29/08/97; no change of members (4 pages)
9 October 1997Return made up to 29/08/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 August 1996 (2 pages)
9 July 1997Accounts for a small company made up to 31 August 1996 (2 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 1996Director's particulars changed (1 page)
10 June 1996Director resigned (3 pages)
10 June 1996Director resigned (3 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (4 pages)
29 August 1995Incorporation (64 pages)
29 August 1995Incorporation (64 pages)