Company NameEdinburgh Network Technologies Limited
DirectorsBradley Mark Petzer and Robert Andrew Coupland
Company StatusActive
Company NumberSC160949
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bradley Mark Petzer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Robert Andrew Coupland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(24 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDr Aydin Kurt-Elli
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haining
Ormiston Hall
Ormiston
East Lothian
EH35 5NJ
Scotland
Secretary NameSema Kurt Elli
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Dalzell Road
Clapham
London
SW9 9DS
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Mustafa Demiray Kurt-Elli
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 October 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Assembly Street
Edinburgh
EH6 7BQ
Scotland
Secretary NameMr Mustafa Demiray Kurt-Elli
NationalityBritish
StatusResigned
Appointed12 August 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2005)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Assembly Street
Edinburgh
EH6 7BQ
Scotland
Director NameMr Graeme George Mackenzie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 06 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address36 Dudley Gardens
Edinburgh
Midlothian
EH6 4PT
Scotland
Secretary NameMr Graeme George Mackenzie
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address36 Dudley Gardens
Edinburgh
Midlothian
EH6 4PT
Scotland
Director NameMr Mark Ian Howling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(15 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Alan Douglas Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(15 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dock Place
Edinburgh
Midlothian
EH6 6LU
Scotland
Director NameMr Alan Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(17 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 January 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Niclas Sanfridsson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 2017(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House The Clocktower
Flassches Yard
Edinburgh
EH12 9LB
Scotland

Contact

Websitereseller.nplusone.net

Location

Registered Address1st Floor
4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

106k at £0.01Hsbc Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£242,791
Cash£31,806
Current Liabilities£5,309,922

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 October 2010Delivered 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 2010Delivered 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 2010Delivered 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 2014Delivered on: 17 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
15 July 2014Delivered 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 2014Delivered 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 2014Delivered on: 9 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
5 November 2010Delivered 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 2010Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 November 2019Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page)
12 November 2019Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
22 January 2019Registered 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 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
11 June 2018Satisfaction of charge SC1609490015 in full (1 page)
11 June 2018Satisfaction of charge SC1609490016 in full (1 page)
7 June 2018Satisfaction of charge SC1609490014 in full (1 page)
7 June 2018Satisfaction of charge SC1609490012 in full (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 September 2017Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page)
16 September 2017Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page)
16 September 2017Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page)
15 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
15 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
15 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
15 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Satisfaction of charge 11 in full (4 pages)
23 June 2016Satisfaction of charge 11 in full (4 pages)
13 May 2016Satisfaction of charge 9 in full (4 pages)
13 May 2016Satisfaction of charge 7 in full (4 pages)
13 May 2016Satisfaction of charge 9 in full (4 pages)
13 May 2016Satisfaction of charge 6 in full (4 pages)
13 May 2016Satisfaction of charge 10 in full (4 pages)
13 May 2016Satisfaction of charge 7 in full (4 pages)
13 May 2016Satisfaction of charge 10 in full (4 pages)
13 May 2016Satisfaction of charge 6 in full (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,060.4
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,060.4
(4 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2014Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages)
30 September 2014Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,060.4
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,060.4
(4 pages)
30 September 2014Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages)
30 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
30 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
30 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
23 July 2014Memorandum and Articles of Association (13 pages)
23 July 2014Memorandum and Articles of Association (13 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
17 July 2014Registration of charge SC1609490016, created on 1 July 2014 (33 pages)
17 July 2014Registration of charge SC1609490016, created on 1 July 2014 (33 pages)
17 July 2014Registration of charge SC1609490016, created on 1 July 2014 (33 pages)
16 July 2014Registration of charge SC1609490015, created on 15 July 2014 (10 pages)
16 July 2014Registration of charge SC1609490015, created on 15 July 2014 (10 pages)
9 July 2014Registration of charge SC1609490012, created on 1 July 2014 (32 pages)
9 July 2014Registration of charge SC1609490012, created on 1 July 2014 (32 pages)
9 July 2014Registration of charge SC1609490012, created on 1 July 2014 (32 pages)
8 July 2014Registration of charge SC1609490014, created on 1 July 2014 (70 pages)
8 July 2014Registration of charge SC1609490014, created on 1 July 2014 (70 pages)
8 July 2014Registration of charge SC1609490014, created on 1 July 2014 (70 pages)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages)
17 April 2014Full accounts made up to 31 December 2013 (16 pages)
17 April 2014Full accounts made up to 31 December 2013 (16 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Change of share class name or designation (2 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,060.4
  • ANNOTATION Another second filed AR01 was registered on 23/04/2014.
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,060.4
  • ANNOTATION Another second filed AR01 was registered on 23/04/2014.
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(8 pages)
27 June 2013Full accounts made up to 31 December 2012 (16 pages)
27 June 2013Full accounts made up to 31 December 2012 (16 pages)
24 January 2013Appointment of Mr Alan Payne as a director (2 pages)
24 January 2013Termination of appointment of Alan Payne as a director (1 page)
24 January 2013Termination of appointment of Alan Payne as a director (1 page)
24 January 2013Appointment of Mr Alan Payne as a director (2 pages)
29 October 2012Registered office address changed from 12 Dock Place Edinburgh Midlothian EH6 6LU on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 12 Dock Place Edinburgh Midlothian EH6 6LU on 29 October 2012 (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 23/04/2014.
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(8 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 23/04/2014.
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(8 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 23/04/2014.
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(8 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 23/04/2014.
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(8 pages)
22 March 2011Termination of appointment of Alan Payne as a director (1 page)
22 March 2011Appointment of Mr Alan Douglas Payne as a director (2 pages)
22 March 2011Termination of appointment of Alan Payne as a director (1 page)
22 March 2011Appointment of Mr Alan Douglas Payne as a director (2 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
16 March 2011Current accounting period extended from 1 October 2011 to 31 December 2011 (3 pages)
16 March 2011Current accounting period extended from 1 October 2011 to 31 December 2011 (3 pages)
16 March 2011Current accounting period extended from 1 October 2011 to 31 December 2011 (3 pages)
16 March 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
16 March 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
25 November 2010Termination of appointment of Mustafa Kurt-Elli as a director (2 pages)
25 November 2010Termination of appointment of Graeme Mackenzie as a secretary (2 pages)
25 November 2010Termination of appointment of Graeme Mackenzie as a secretary (2 pages)
25 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,060.40
(4 pages)
25 November 2010Appointment of Mark Ian Howling as a director (3 pages)
25 November 2010Appointment of Mark Ian Howling as a director (3 pages)
25 November 2010Termination of appointment of Mustafa Kurt-Elli as a director (2 pages)
25 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,060.40
(4 pages)
24 November 2010Duplicate mortgage certificatecharge no:7 (10 pages)
24 November 2010Duplicate mortgage certificatecharge no:7 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 November 2010Statement of company's objects (2 pages)
10 November 2010Particulars of variation of rights attached to shares (2 pages)
10 November 2010Particulars of variation of rights attached to shares (2 pages)
10 November 2010Statement of company's objects (2 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
1 February 2010Group of companies' accounts made up to 30 September 2009 (33 pages)
1 February 2010Group of companies' accounts made up to 30 September 2009 (33 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
30 January 2009Full accounts made up to 30 September 2008 (27 pages)
30 January 2009Full accounts made up to 30 September 2008 (27 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
26 February 2008Full accounts made up to 30 September 2007 (28 pages)
26 February 2008Full accounts made up to 30 September 2007 (28 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
30 January 2007Full accounts made up to 30 September 2006 (23 pages)
30 January 2007Full accounts made up to 30 September 2006 (23 pages)
5 October 2006Return made up to 30/09/06; full list of members (3 pages)
5 October 2006Return made up to 30/09/06; full list of members (3 pages)
16 February 2006Full accounts made up to 30 September 2005 (22 pages)
16 February 2006Full accounts made up to 30 September 2005 (22 pages)
12 December 2005New secretary appointed;new director appointed (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed;new director appointed (1 page)
12 December 2005Secretary resigned (1 page)
11 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 October 2005Return made up to 30/09/05; full list of members (3 pages)
29 June 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
29 June 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
15 October 2004Return made up to 30/09/04; full list of members (8 pages)
15 October 2004Return made up to 30/09/04; full list of members (8 pages)
8 September 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
8 September 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
8 September 2004Accounts for a small company made up to 30 September 2002 (7 pages)
8 September 2004Accounts for a small company made up to 30 September 2002 (7 pages)
9 July 2004Resolutions
  • RES13 ‐ Objects: to act hold co 07/07/04
(1 page)
9 July 2004Resolutions
  • RES13 ‐ Objects: to act hold co 07/07/04
(1 page)
23 March 2004Partic of mort/charge * (6 pages)
23 March 2004Partic of mort/charge * (6 pages)
2 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Dec mort/charge * (4 pages)
4 October 2002Dec mort/charge * (4 pages)
1 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
21 August 2002Resolutions
  • RES13 ‐ Restructure company 12/08/02
(1 page)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 August 2002Resolutions
  • RES13 ‐ Restructure company 12/08/02
(1 page)
21 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 March 2002Nc inc already adjusted 09/11/00 (1 page)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 March 2002Ad 09/11/00--------- £ si [email protected] (3 pages)
11 March 2002Nc inc already adjusted 09/11/00 (1 page)
11 March 2002Ad 09/11/00--------- £ si [email protected] (3 pages)
15 January 2002Return made up to 10/10/01; full list of members (7 pages)
15 January 2002Return made up to 10/10/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
23 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Registered office changed on 09/08/00 from: 46 constitution street edinburgh midlothian EH6 6RS (1 page)
9 August 2000Registered office changed on 09/08/00 from: 46 constitution street edinburgh midlothian EH6 6RS (1 page)
28 July 2000Partic of mort/charge * (5 pages)
28 July 2000Partic of mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (5 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
18 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
13 April 1999Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1999Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1998Full accounts made up to 30 September 1997 (11 pages)
30 June 1998Full accounts made up to 30 September 1997 (11 pages)
27 February 1998Return made up to 10/10/97; no change of members (4 pages)
27 February 1998Return made up to 10/10/97; no change of members (4 pages)
26 November 1997Partic of mort/charge * (6 pages)
26 November 1997Partic of mort/charge * (6 pages)
3 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Accounting reference date notified as 01/10 (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 49 assemly street edinburgh midlothian, EH6 7BQ (1 page)
16 October 1995Registered office changed on 16/10/95 from: 49 assemly street edinburgh midlothian, EH6 7BQ (1 page)
16 October 1995Accounting reference date notified as 01/10 (1 page)
16 October 1995Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
10 October 1995Incorporation (32 pages)
10 October 1995Incorporation (32 pages)