Edinburgh
EH1 2AE
Scotland
Director Name | Mr Euan Neill Campbell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Thomas Graham Gillespie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Open Cast Coal Mine Operator |
Correspondence Address | Ballochney House Plains Airdrie Ml6 |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Thomas Graham Gillespie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Open Cast Coal Mine Operator |
Correspondence Address | Ballochney House Plains Airdrie Ml6 |
Secretary Name | Ian Barclay Tudhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Napier Road Edinburgh EH10 5AZ Scotland |
Director Name | James Stevenson Gillespie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 16 Princes Gate Bothwell Glasgow Lanarkshire G71 8SP Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Alan Wilkinson Stanfield Gillespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 14 Birchmount Court Forrest Street Airdrie Lanarkshire ML6 7BQ Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 December 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Status | Resigned |
Appointed | 28 February 2010(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Russell James Wilkie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2021) |
Role | Senior Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Website | www.murray-estates.co.uk |
---|---|
Telephone | 0131 2432121 |
Telephone region | Edinburgh |
Registered Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £113,264 |
Gross Profit | -£263,304 |
Net Worth | -£10,807,232 |
Cash | £22,391 |
Current Liabilities | £11,850,937 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
6 March 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
9 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
17 February 2020 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
9 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 June 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages) |
23 December 2015 | Auditor's resignation (1 page) |
23 December 2015 | Auditor's resignation (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
2 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
2 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
21 July 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
14 March 2014 | Registration of charge 1601650009 (8 pages) |
14 March 2014 | Registration of charge 1601650008 (8 pages) |
14 March 2014 | Registration of charge 1601650007 (8 pages) |
14 March 2014 | Registration of charge 1601650010 (8 pages) |
14 March 2014 | Registration of charge 1601650008 (8 pages) |
14 March 2014 | Registration of charge 1601650011 (9 pages) |
14 March 2014 | Registration of charge 1601650006 (8 pages) |
14 March 2014 | Registration of charge 1601650010 (8 pages) |
14 March 2014 | Registration of charge 1601650007 (8 pages) |
14 March 2014 | Registration of charge 1601650006 (8 pages) |
14 March 2014 | Registration of charge 1601650011 (9 pages) |
14 March 2014 | Registration of charge 1601650009 (8 pages) |
13 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
13 March 2014 | Termination of appointment of David Horne as a secretary (2 pages) |
13 March 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
13 March 2014 | Termination of appointment of David Horne as a secretary (2 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 3 in full (4 pages) |
12 March 2014 | Satisfaction of charge 3 in full (4 pages) |
12 March 2014 | Satisfaction of charge 2 in full (4 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 4 in full (4 pages) |
12 March 2014 | Satisfaction of charge 2 in full (4 pages) |
12 March 2014 | Satisfaction of charge 4 in full (4 pages) |
7 March 2014 | Registration of charge 1601650005 (25 pages) |
7 March 2014 | Registration of charge 1601650005 (25 pages) |
14 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
5 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
5 May 2010 | Full accounts made up to 30 June 2009 (16 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (16 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
20 January 2010 | Termination of appointment of James Wilson as a director (1 page) |
20 January 2010 | Termination of appointment of James Wilson as a director (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Director appointed david douglas murray (3 pages) |
23 February 2009 | Director appointed james donald gilmour wilson (4 pages) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Appointment terminated director ian tudhope (1 page) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Director appointed jestyn rowland davies (3 pages) |
23 February 2009 | Director appointed david douglas murray (3 pages) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Director appointed james donald gilmour wilson (4 pages) |
23 February 2009 | Director appointed jestyn rowland davies (3 pages) |
23 February 2009 | Appointment terminated director ian tudhope (1 page) |
27 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
5 October 2007 | Return made up to 29/08/07; full list of members (7 pages) |
5 October 2007 | Return made up to 29/08/07; full list of members (7 pages) |
7 August 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
7 August 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
3 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
7 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (13 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (13 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
28 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
28 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
10 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
10 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
14 September 2001 | Ad 03/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 2001 | Ad 03/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
29 August 2001 | Return made up to 29/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 29/08/01; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
4 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
25 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 September 1999 | Return made up to 29/08/99; full list of members (12 pages) |
27 September 1999 | Return made up to 29/08/99; full list of members (12 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
29 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
21 August 1998 | Partic of mort/charge * (5 pages) |
21 August 1998 | Partic of mort/charge * (5 pages) |
5 August 1998 | Partic of mort/charge * (6 pages) |
5 August 1998 | Partic of mort/charge * (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
9 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
9 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
9 July 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Return made up to 29/08/96; full list of members
|
14 November 1996 | Return made up to 29/08/96; full list of members
|
14 November 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director resigned (3 pages) |
10 June 1996 | Director resigned (3 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (4 pages) |
29 August 1995 | Incorporation (64 pages) |
29 August 1995 | Incorporation (64 pages) |