Company NameBorland Insurance Ltd
Company StatusActive
Company NumberSC161245
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 5 months ago)
Previous NameBorland Financial Services Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Christopher Silcock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(10 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Steven George Watson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(20 years, 5 months after company formation)
Appointment Duration8 years
RoleCommercial Insurance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameBruce Law
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Archibald Keith Storrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Robert Dow Kilgour
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameFiona Walker Reid
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleInsurance Claims Director
Country of ResidenceScotland
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Stuart James Quilter
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr David James Heathfield
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Sean Nigel Gough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Ian Clark Borland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address3 Dean Ridge
Gowkhall
Dunfermline
Fife
KY12 9PE
Scotland
Director NameMr Alastair Douglas Durkie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleFinancial Consutlant
Correspondence Address36 Charles Way
Limekilns
Dunfermline
Fife
KY11 3LH
Scotland
Secretary NameMr Ian Clark Borland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address3 Dean Ridge
Gowkhall
Dunfermline
Fife
KY12 9PE
Scotland
Secretary NameJoan Yvonne Borland
NationalityBritish
StatusResigned
Appointed29 December 1995(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2004)
RolePart Time Teacher
Correspondence Address3 Dean Ridge
Gowkhall
Dunfermline
Fife
KY12 9PE
Scotland
Director NameMr Ross Anderson Kemp Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleAccount Executive
Correspondence Address26 West Court
Ravelston House Park
Edinburgh
EH4 3NP
Scotland
Director NameMr Ross Anderson Kemp Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(9 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10a Rutland Square
Edinburgh
EH1 2AS
Scotland
Secretary NameMr Ian Clark Borland
NationalityBritish
StatusResigned
Appointed20 December 2004(9 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 November 2005)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address3 Dean Ridge
Gowkhall
Dunfermline
Fife
KY12 9PE
Scotland
Secretary NameMr Ross Anderson Kemp Smith
NationalityBritish
StatusResigned
Appointed14 November 2005(10 years after company formation)
Appointment Duration11 years, 3 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMrs Alison Margaret Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameClaire Maria Silcock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(13 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Ian Clark Borland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Dean Ridge
Gowkhall
Dunfermline
Fife
KY12 9PE
Scotland
Director NameMr Andrew James Kerr
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Andrew Bathgate
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2019)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMrs Sheila Catriona Dorothy Low
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteborlandinsurance.co.uk
Telephone01383 623300
Telephone regionDunfermline

Location

Registered Address15 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

400 at £0.01John Silcock
40.00%
Ordinary B
400 at £0.01Ross Smith
40.00%
Ordinary A
100 at £0.01Alison Smith
10.00%
Ordinary C
100 at £0.01Claire Slicock
10.00%
Ordinary D

Financials

Year2014
Net Worth£54,843
Cash£344,404
Current Liabilities£991,305

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

23 January 2017Delivered on: 26 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: The Royal 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.
Outstanding

Filing History

2 February 2021Notification of Assuredpartners Holdings Limited as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Change of details for Mr John Christopher Silcock as a person with significant control on 1 February 2021 (2 pages)
5 January 2021Termination of appointment of Claire Maria Silcock as a director on 31 December 2020 (1 page)
5 January 2021Satisfaction of charge 1 in full (1 page)
4 January 2021Satisfaction of charge SC1612450002 in full (1 page)
23 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
23 December 2020Termination of appointment of Sheila Catriona Dorothy Low as a director on 17 December 2020 (1 page)
23 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
20 November 2020Amended total exemption full accounts made up to 30 September 2019 (13 pages)
19 November 2020Appointment of Fiona Walker Reid as a director on 1 October 2019 (2 pages)
27 October 2020Termination of appointment of Andrew Bathgate as a director on 31 December 2019 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
29 September 2020Appointment of Mr Robert Dow Kilgour as a director on 1 May 2018 (2 pages)
26 November 2019Change of details for Mr John Christopher Silcock as a person with significant control on 26 July 2019 (2 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
26 July 2019Registered office address changed from 10a Rutland Square Edinburgh EH1 2AS to 15 Hill Street Edinburgh EH2 3JP on 26 July 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
5 January 2018Termination of appointment of Andrew James Kerr as a director on 31 December 2017 (1 page)
3 November 2017Appointment of Mrs Sheila Catriona Dorothy Low as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mrs Sheila Catriona Dorothy Low as a director on 1 November 2017 (2 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
25 October 2017Cessation of Ross Anderson Kemp Smith as a person with significant control on 24 February 2017 (1 page)
25 October 2017Cessation of Ross Anderson Kemp Smith as a person with significant control on 25 October 2017 (1 page)
25 October 2017Change of details for Mr John Christopher Silcock as a person with significant control on 24 February 2017 (2 pages)
25 October 2017Change of details for Mr John Christopher Silcock as a person with significant control on 24 February 2017 (2 pages)
23 August 2017Appointment of Mr Archibald Keith Storrie as a director on 1 June 2017 (2 pages)
23 August 2017Appointment of Mr Archibald Keith Storrie as a director on 1 June 2017 (2 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Particulars of variation of rights attached to shares (2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 June 2017Particulars of variation of rights attached to shares (2 pages)
6 June 2017Change of share class name or designation (2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 June 2017Change of share class name or designation (2 pages)
13 April 2017Appointment of Bruce Law as a director on 11 April 2017 (2 pages)
13 April 2017Appointment of Bruce Law as a director on 11 April 2017 (2 pages)
28 February 2017Termination of appointment of Ross Anderson Kemp Smith as a secretary on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Ross Anderson Kemp Smith as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Alison Margaret Smith as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Ross Anderson Kemp Smith as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Alison Margaret Smith as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Ross Anderson Kemp Smith as a secretary on 24 February 2017 (1 page)
26 January 2017Registration of charge SC1612450002, created on 23 January 2017 (5 pages)
26 January 2017Registration of charge SC1612450002, created on 23 January 2017 (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Appointment of Mr Steven George Watson as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Steven George Watson as a director on 22 March 2016 (2 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
(7 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
(7 pages)
4 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
4 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2014Registered office address changed from Viewfield House Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT to 10a Rutland Square Edinburgh EH1 2AS on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Viewfield House Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT to 10a Rutland Square Edinburgh EH1 2AS on 23 December 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(7 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(7 pages)
13 January 2014Appointment of Mr Andrew Bathgate as a director (2 pages)
13 January 2014Appointment of Mr Andrew James Kerr as a director (2 pages)
13 January 2014Appointment of Mr Andrew Bathgate as a director (2 pages)
13 January 2014Appointment of Mr Andrew James Kerr as a director (2 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(6 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
9 October 2012Termination of appointment of Ian Borland as a director (2 pages)
9 October 2012Termination of appointment of Ian Borland as a director (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Change of name with request to seek comments from relevant body (2 pages)
13 December 2011Company name changed borland financial services LTD.\certificate issued on 13/12/11
  • CONNOT ‐
(3 pages)
13 December 2011Change of name with request to seek comments from relevant body (2 pages)
13 December 2011Company name changed borland financial services LTD.\certificate issued on 13/12/11
  • CONNOT ‐
(3 pages)
6 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
(1 page)
6 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
(1 page)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 March 2011Appointment of Mr Ian Clark Borland as a director (2 pages)
16 March 2011Appointment of Mr Ian Clark Borland as a director (2 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2010Director's details changed for Ross Anderson Kemp Smith on 18 October 2010 (2 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for John Christopher Silcock on 18 October 2010 (2 pages)
21 October 2010Secretary's details changed for Ross Anderson Kemp Smith on 18 October 2010 (1 page)
21 October 2010Secretary's details changed for Ross Anderson Kemp Smith on 18 October 2010 (1 page)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Alison Margaret Smith on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Claire Maria Silcock on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Alison Margaret Smith on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Claire Maria Silcock on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Ross Anderson Kemp Smith on 18 October 2010 (2 pages)
21 October 2010Director's details changed for John Christopher Silcock on 18 October 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2009Director's details changed for Claire Marie Silcock on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Christopher Silcock on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Claire Marie Silcock on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Christopher Silcock on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Claire Marie Silcock on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Christopher Silcock on 7 December 2009 (2 pages)
19 November 2009Director's details changed for Claire Marie Silcock on 18 October 2009 (2 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Alison Margaret Smith on 18 October 2009 (2 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Alison Margaret Smith on 18 October 2009 (2 pages)
19 November 2009Director's details changed for Ross Anderson Kemp Smith on 18 October 2009 (2 pages)
19 November 2009Director's details changed for John Christopher Silcock on 18 October 2009 (2 pages)
19 November 2009Director's details changed for Claire Marie Silcock on 18 October 2009 (2 pages)
19 November 2009Director's details changed for Ross Anderson Kemp Smith on 18 October 2009 (2 pages)
19 November 2009Director's details changed for John Christopher Silcock on 18 October 2009 (2 pages)
20 August 2009Director appointed alison margaret smith (2 pages)
20 August 2009Director appointed claire marie silcock (2 pages)
20 August 2009Director appointed claire marie silcock (2 pages)
20 August 2009Director appointed alison margaret smith (2 pages)
11 August 2009Registered office changed on 11/08/2009 from viewfield house castle business centre queensferry road dunfermline fife KY11 8NT uk (1 page)
11 August 2009Registered office changed on 11/08/2009 from viewfield house castle business centre queensferry road dunfermline fife KY11 8NT uk (1 page)
27 July 2009Registered office changed on 27/07/2009 from dalgety house, viewfield terrace dunfermline fife KY12 7HY (1 page)
27 July 2009Registered office changed on 27/07/2009 from dalgety house, viewfield terrace dunfermline fife KY12 7HY (1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 October 2008Return made up to 18/10/08; full list of members (5 pages)
28 October 2008Return made up to 18/10/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Memorandum and Articles of Association (8 pages)
6 February 2008Memorandum and Articles of Association (8 pages)
31 October 2007Return made up to 18/10/07; full list of members (2 pages)
31 October 2007Return made up to 18/10/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: 24 viewfield terrace dunfermline fife KY12 7HZ (1 page)
17 July 2007Registered office changed on 17/07/07 from: 24 viewfield terrace dunfermline fife KY12 7HZ (1 page)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: balcairn house viewfield dunfermline fife, KY12 7HY (1 page)
23 November 2005Registered office changed on 23/11/05 from: balcairn house viewfield dunfermline fife, KY12 7HY (1 page)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 18/10/05; full list of members (3 pages)
2 November 2005Return made up to 18/10/05; full list of members (3 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Ad 20/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Ad 20/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 February 2005New director appointed (2 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 18/10/04; full list of members (6 pages)
16 November 2004Return made up to 18/10/04; full list of members (6 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 October 2003Return made up to 18/10/03; full list of members (6 pages)
24 October 2003Return made up to 18/10/03; full list of members (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
12 November 2002Return made up to 18/10/02; full list of members (6 pages)
12 November 2002Return made up to 18/10/02; full list of members (6 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Return made up to 18/10/01; full list of members (6 pages)
15 November 2001Return made up to 18/10/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 18/10/00; no change of members (6 pages)
25 October 2000Return made up to 18/10/00; no change of members (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 October 1999Return made up to 18/10/99; no change of members (6 pages)
21 October 1999Return made up to 18/10/99; no change of members (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
26 October 1998Return made up to 27/10/98; full list of members (6 pages)
26 October 1998Return made up to 27/10/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 October 1996Return made up to 27/10/96; full list of members (6 pages)
25 October 1996Return made up to 27/10/96; full list of members (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
15 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/01/96
(7 pages)
7 December 1995Accounting reference date notified as 31/03 (1 page)
7 December 1995Accounting reference date notified as 31/03 (1 page)
30 October 1995Secretary resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
27 October 1995Incorporation (22 pages)
27 October 1995Incorporation (22 pages)