Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Robert Andrew Coupland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(24 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Dr Aydin Kurt-Elli |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Haining Ormiston Hall Ormiston East Lothian EH35 5NJ Scotland |
Secretary Name | Sema Kurt Elli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dalzell Road Clapham London SW9 9DS |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Mustafa Demiray Kurt-Elli |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 October 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Assembly Street Edinburgh EH6 7BQ Scotland |
Secretary Name | Mr Mustafa Demiray Kurt-Elli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2005) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Assembly Street Edinburgh EH6 7BQ Scotland |
Director Name | Mr Graeme George Mackenzie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dudley Gardens Edinburgh Midlothian EH6 4PT Scotland |
Secretary Name | Mr Graeme George Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dudley Gardens Edinburgh Midlothian EH6 4PT Scotland |
Director Name | Mr Mark Ian Howling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(15 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Alan Douglas Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(15 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dock Place Edinburgh Midlothian EH6 6LU Scotland |
Director Name | Mr Alan Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(17 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 07 January 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Niclas Sanfridsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2017(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House The Clocktower Flassches Yard Edinburgh EH12 9LB Scotland |
Website | reseller.nplusone.net |
---|
Registered Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
106k at £0.01 | Hsbc Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£242,791 |
Cash | £31,806 |
Current Liabilities | £5,309,922 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 October 2010 | Delivered on: 9 November 2010 Persons entitled: Hsbc Bank PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title and interest in the existing shares and the related rights. Outstanding |
---|---|
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Hsbc Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 July 2014 | Delivered on: 17 July 2014 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 16 July 2014 Persons entitled: Societe Generale Classification: A registered charge Particulars: Tenants interest in the lease of the subjects to the north of claylands road newbridge edinburgh MID57627. Outstanding |
1 July 2014 | Delivered on: 8 July 2014 Persons entitled: Societe Generale Classification: A registered charge Particulars: Any present or future freehold or leasehold or immovable property and any other interest in land or buildings and any rights relating thereto. See form for further details. Outstanding |
1 July 2014 | Delivered on: 9 July 2014 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
5 November 2010 | Delivered on: 11 November 2010 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises 12 dock place (otherwise number 65 commercial street)leith edinburgh. Outstanding |
8 November 2010 | Delivered on: 11 November 2010 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the north of claylands road newbridge edinburgh mid 57627. Outstanding |
10 March 2004 | Delivered on: 23 March 2004 Satisfied on: 5 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at claylands road, newbridge. Fully Satisfied |
18 July 2000 | Delivered on: 28 July 2000 Satisfied on: 5 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 commercial street, leith, edinburgh. Fully Satisfied |
16 March 2000 | Delivered on: 3 April 2000 Satisfied on: 5 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 November 1997 | Delivered on: 26 November 1997 Satisfied on: 4 October 2002 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
22 January 2019 | Registered office address changed from Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP to Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB on 22 January 2019 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
11 June 2018 | Satisfaction of charge SC1609490015 in full (1 page) |
11 June 2018 | Satisfaction of charge SC1609490016 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1609490014 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1609490012 in full (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 September 2017 | Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2016 | Satisfaction of charge 11 in full (4 pages) |
23 June 2016 | Satisfaction of charge 11 in full (4 pages) |
13 May 2016 | Satisfaction of charge 9 in full (4 pages) |
13 May 2016 | Satisfaction of charge 7 in full (4 pages) |
13 May 2016 | Satisfaction of charge 9 in full (4 pages) |
13 May 2016 | Satisfaction of charge 6 in full (4 pages) |
13 May 2016 | Satisfaction of charge 10 in full (4 pages) |
13 May 2016 | Satisfaction of charge 7 in full (4 pages) |
13 May 2016 | Satisfaction of charge 10 in full (4 pages) |
13 May 2016 | Satisfaction of charge 6 in full (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2014 | Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages) |
30 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
23 July 2014 | Memorandum and Articles of Association (13 pages) |
23 July 2014 | Memorandum and Articles of Association (13 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
17 July 2014 | Registration of charge SC1609490016, created on 1 July 2014 (33 pages) |
17 July 2014 | Registration of charge SC1609490016, created on 1 July 2014 (33 pages) |
17 July 2014 | Registration of charge SC1609490016, created on 1 July 2014 (33 pages) |
16 July 2014 | Registration of charge SC1609490015, created on 15 July 2014 (10 pages) |
16 July 2014 | Registration of charge SC1609490015, created on 15 July 2014 (10 pages) |
9 July 2014 | Registration of charge SC1609490012, created on 1 July 2014 (32 pages) |
9 July 2014 | Registration of charge SC1609490012, created on 1 July 2014 (32 pages) |
9 July 2014 | Registration of charge SC1609490012, created on 1 July 2014 (32 pages) |
8 July 2014 | Registration of charge SC1609490014, created on 1 July 2014 (70 pages) |
8 July 2014 | Registration of charge SC1609490014, created on 1 July 2014 (70 pages) |
8 July 2014 | Registration of charge SC1609490014, created on 1 July 2014 (70 pages) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Change of share class name or designation (2 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
27 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 January 2013 | Appointment of Mr Alan Payne as a director (2 pages) |
24 January 2013 | Termination of appointment of Alan Payne as a director (1 page) |
24 January 2013 | Termination of appointment of Alan Payne as a director (1 page) |
24 January 2013 | Appointment of Mr Alan Payne as a director (2 pages) |
29 October 2012 | Registered office address changed from 12 Dock Place Edinburgh Midlothian EH6 6LU on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 12 Dock Place Edinburgh Midlothian EH6 6LU on 29 October 2012 (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
22 March 2011 | Termination of appointment of Alan Payne as a director (1 page) |
22 March 2011 | Appointment of Mr Alan Douglas Payne as a director (2 pages) |
22 March 2011 | Termination of appointment of Alan Payne as a director (1 page) |
22 March 2011 | Appointment of Mr Alan Douglas Payne as a director (2 pages) |
21 March 2011 | Auditor's resignation (1 page) |
21 March 2011 | Auditor's resignation (1 page) |
16 March 2011 | Current accounting period extended from 1 October 2011 to 31 December 2011 (3 pages) |
16 March 2011 | Current accounting period extended from 1 October 2011 to 31 December 2011 (3 pages) |
16 March 2011 | Current accounting period extended from 1 October 2011 to 31 December 2011 (3 pages) |
16 March 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
16 March 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
25 November 2010 | Termination of appointment of Mustafa Kurt-Elli as a director (2 pages) |
25 November 2010 | Termination of appointment of Graeme Mackenzie as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Graeme Mackenzie as a secretary (2 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
25 November 2010 | Appointment of Mark Ian Howling as a director (3 pages) |
25 November 2010 | Appointment of Mark Ian Howling as a director (3 pages) |
25 November 2010 | Termination of appointment of Mustafa Kurt-Elli as a director (2 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
24 November 2010 | Duplicate mortgage certificatecharge no:7 (10 pages) |
24 November 2010 | Duplicate mortgage certificatecharge no:7 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
10 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Group of companies' accounts made up to 30 September 2009 (33 pages) |
1 February 2010 | Group of companies' accounts made up to 30 September 2009 (33 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
30 January 2009 | Full accounts made up to 30 September 2008 (27 pages) |
30 January 2009 | Full accounts made up to 30 September 2008 (27 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (28 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (28 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (23 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (23 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (22 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (22 pages) |
12 December 2005 | New secretary appointed;new director appointed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed;new director appointed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
11 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
29 June 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
29 June 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
8 September 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
8 September 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
8 September 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 September 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
23 March 2004 | Partic of mort/charge * (6 pages) |
23 March 2004 | Partic of mort/charge * (6 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members
|
2 October 2003 | Return made up to 30/09/03; full list of members
|
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Dec mort/charge * (4 pages) |
4 October 2002 | Dec mort/charge * (4 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
30 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Nc inc already adjusted 09/11/00 (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Ad 09/11/00--------- £ si [email protected] (3 pages) |
11 March 2002 | Nc inc already adjusted 09/11/00 (1 page) |
11 March 2002 | Ad 09/11/00--------- £ si [email protected] (3 pages) |
15 January 2002 | Return made up to 10/10/01; full list of members (7 pages) |
15 January 2002 | Return made up to 10/10/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
23 October 2000 | Return made up to 10/10/00; full list of members
|
23 October 2000 | Return made up to 10/10/00; full list of members
|
9 August 2000 | Registered office changed on 09/08/00 from: 46 constitution street edinburgh midlothian EH6 6RS (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 46 constitution street edinburgh midlothian EH6 6RS (1 page) |
28 July 2000 | Partic of mort/charge * (5 pages) |
28 July 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Partic of mort/charge * (5 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members
|
18 October 1999 | Return made up to 10/10/99; full list of members
|
30 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 April 1999 | Return made up to 10/10/98; full list of members
|
13 April 1999 | Return made up to 10/10/98; full list of members
|
30 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 February 1998 | Return made up to 10/10/97; no change of members (4 pages) |
27 February 1998 | Return made up to 10/10/97; no change of members (4 pages) |
26 November 1997 | Partic of mort/charge * (6 pages) |
26 November 1997 | Partic of mort/charge * (6 pages) |
3 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 December 1996 | Return made up to 10/10/96; full list of members
|
11 December 1996 | Return made up to 10/10/96; full list of members
|
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Accounting reference date notified as 01/10 (1 page) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 49 assemly street edinburgh midlothian, EH6 7BQ (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: 49 assemly street edinburgh midlothian, EH6 7BQ (1 page) |
16 October 1995 | Accounting reference date notified as 01/10 (1 page) |
16 October 1995 | Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
10 October 1995 | Incorporation (32 pages) |
10 October 1995 | Incorporation (32 pages) |