Edinburgh
EH2 3JP
Scotland
Director Name | Mr Steven George Watson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(20 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Commercial Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Bruce Law |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Archibald Keith Storrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Robert Dow Kilgour |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Fiona Walker Reid |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Insurance Claims Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Stuart James Quilter |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr David James Heathfield |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Sean Nigel Gough |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Ian Clark Borland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Ridge Gowkhall Dunfermline Fife KY12 9PE Scotland |
Director Name | Mr Alastair Douglas Durkie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Financial Consutlant |
Correspondence Address | 36 Charles Way Limekilns Dunfermline Fife KY11 3LH Scotland |
Secretary Name | Mr Ian Clark Borland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Ridge Gowkhall Dunfermline Fife KY12 9PE Scotland |
Secretary Name | Joan Yvonne Borland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 2004) |
Role | Part Time Teacher |
Correspondence Address | 3 Dean Ridge Gowkhall Dunfermline Fife KY12 9PE Scotland |
Director Name | Mr Ross Anderson Kemp Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Account Executive |
Correspondence Address | 26 West Court Ravelston House Park Edinburgh EH4 3NP Scotland |
Director Name | Mr Ross Anderson Kemp Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10a Rutland Square Edinburgh EH1 2AS Scotland |
Secretary Name | Mr Ian Clark Borland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 November 2005) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Ridge Gowkhall Dunfermline Fife KY12 9PE Scotland |
Secretary Name | Mr Ross Anderson Kemp Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(10 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10a Rutland Square Edinburgh EH1 2AS Scotland |
Director Name | Mrs Alison Margaret Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Rutland Square Edinburgh EH1 2AS Scotland |
Director Name | Claire Maria Silcock |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Ian Clark Borland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Ridge Gowkhall Dunfermline Fife KY12 9PE Scotland |
Director Name | Mr Andrew James Kerr |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10a Rutland Square Edinburgh EH1 2AS Scotland |
Director Name | Mr Andrew Bathgate |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2019) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mrs Sheila Catriona Dorothy Low |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(22 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | borlandinsurance.co.uk |
---|---|
Telephone | 01383 623300 |
Telephone region | Dunfermline |
Registered Address | 15 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
400 at £0.01 | John Silcock 40.00% Ordinary B |
---|---|
400 at £0.01 | Ross Smith 40.00% Ordinary A |
100 at £0.01 | Alison Smith 10.00% Ordinary C |
100 at £0.01 | Claire Slicock 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £54,843 |
Cash | £344,404 |
Current Liabilities | £991,305 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
23 January 2017 | Delivered on: 26 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
21 February 2011 | Delivered 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 |
2 February 2021 | Notification of Assuredpartners Holdings Limited as a person with significant control on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Change of details for Mr John Christopher Silcock as a person with significant control on 1 February 2021 (2 pages) |
5 January 2021 | Termination of appointment of Claire Maria Silcock as a director on 31 December 2020 (1 page) |
5 January 2021 | Satisfaction of charge 1 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1612450002 in full (1 page) |
23 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
23 December 2020 | Termination of appointment of Sheila Catriona Dorothy Low as a director on 17 December 2020 (1 page) |
23 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
20 November 2020 | Amended total exemption full accounts made up to 30 September 2019 (13 pages) |
19 November 2020 | Appointment of Fiona Walker Reid as a director on 1 October 2019 (2 pages) |
27 October 2020 | Termination of appointment of Andrew Bathgate as a director on 31 December 2019 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
29 September 2020 | Appointment of Mr Robert Dow Kilgour as a director on 1 May 2018 (2 pages) |
26 November 2019 | Change of details for Mr John Christopher Silcock as a person with significant control on 26 July 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
26 July 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
5 January 2018 | Termination of appointment of Andrew James Kerr as a director on 31 December 2017 (1 page) |
3 November 2017 | Appointment of Mrs Sheila Catriona Dorothy Low as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Sheila Catriona Dorothy Low as a director on 1 November 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
25 October 2017 | Cessation of Ross Anderson Kemp Smith as a person with significant control on 24 February 2017 (1 page) |
25 October 2017 | Cessation of Ross Anderson Kemp Smith as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Change of details for Mr John Christopher Silcock as a person with significant control on 24 February 2017 (2 pages) |
25 October 2017 | Change of details for Mr John Christopher Silcock as a person with significant control on 24 February 2017 (2 pages) |
23 August 2017 | Appointment of Mr Archibald Keith Storrie as a director on 1 June 2017 (2 pages) |
23 August 2017 | Appointment of Mr Archibald Keith Storrie as a director on 1 June 2017 (2 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Change of share class name or designation (2 pages) |
13 April 2017 | Appointment of Bruce Law as a director on 11 April 2017 (2 pages) |
13 April 2017 | Appointment of Bruce Law as a director on 11 April 2017 (2 pages) |
28 February 2017 | Termination of appointment of Ross Anderson Kemp Smith as a secretary on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Ross Anderson Kemp Smith as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Alison Margaret Smith as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Ross Anderson Kemp Smith as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Alison Margaret Smith as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Ross Anderson Kemp Smith as a secretary on 24 February 2017 (1 page) |
26 January 2017 | Registration of charge SC1612450002, created on 23 January 2017 (5 pages) |
26 January 2017 | Registration of charge SC1612450002, created on 23 January 2017 (5 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Appointment of Mr Steven George Watson as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Steven George Watson as a director on 22 March 2016 (2 pages) |
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
4 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
13 January 2014 | Appointment of Mr Andrew Bathgate as a director (2 pages) |
13 January 2014 | Appointment of Mr Andrew James Kerr as a director (2 pages) |
13 January 2014 | Appointment of Mr Andrew Bathgate as a director (2 pages) |
13 January 2014 | Appointment of Mr Andrew James Kerr as a director (2 pages) |
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Termination of appointment of Ian Borland as a director (2 pages) |
9 October 2012 | Termination of appointment of Ian Borland as a director (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Change of name with request to seek comments from relevant body (2 pages) |
13 December 2011 | Company name changed borland financial services LTD.\certificate issued on 13/12/11
|
13 December 2011 | Change of name with request to seek comments from relevant body (2 pages) |
13 December 2011 | Company name changed borland financial services LTD.\certificate issued on 13/12/11
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 March 2011 | Appointment of Mr Ian Clark Borland as a director (2 pages) |
16 March 2011 | Appointment of Mr Ian Clark Borland as a director (2 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2010 | Director's details changed for Ross Anderson Kemp Smith on 18 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for John Christopher Silcock on 18 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Ross Anderson Kemp Smith on 18 October 2010 (1 page) |
21 October 2010 | Secretary's details changed for Ross Anderson Kemp Smith on 18 October 2010 (1 page) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Alison Margaret Smith on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Claire Maria Silcock on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Alison Margaret Smith on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Claire Maria Silcock on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Ross Anderson Kemp Smith on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for John Christopher Silcock on 18 October 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2009 | Director's details changed for Claire Marie Silcock on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for John Christopher Silcock on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Claire Marie Silcock on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for John Christopher Silcock on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Claire Marie Silcock on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for John Christopher Silcock on 7 December 2009 (2 pages) |
19 November 2009 | Director's details changed for Claire Marie Silcock on 18 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Alison Margaret Smith on 18 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Alison Margaret Smith on 18 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ross Anderson Kemp Smith on 18 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Christopher Silcock on 18 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Claire Marie Silcock on 18 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ross Anderson Kemp Smith on 18 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Christopher Silcock on 18 October 2009 (2 pages) |
20 August 2009 | Director appointed alison margaret smith (2 pages) |
20 August 2009 | Director appointed claire marie silcock (2 pages) |
20 August 2009 | Director appointed claire marie silcock (2 pages) |
20 August 2009 | Director appointed alison margaret smith (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from viewfield house castle business centre queensferry road dunfermline fife KY11 8NT uk (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from viewfield house castle business centre queensferry road dunfermline fife KY11 8NT uk (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from dalgety house, viewfield terrace dunfermline fife KY12 7HY (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from dalgety house, viewfield terrace dunfermline fife KY12 7HY (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Memorandum and Articles of Association (8 pages) |
6 February 2008 | Memorandum and Articles of Association (8 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 24 viewfield terrace dunfermline fife KY12 7HZ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 24 viewfield terrace dunfermline fife KY12 7HZ (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: balcairn house viewfield dunfermline fife, KY12 7HY (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: balcairn house viewfield dunfermline fife, KY12 7HY (1 page) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Ad 20/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Ad 20/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 February 2005 | New director appointed (2 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 18/10/00; no change of members (6 pages) |
25 October 2000 | Return made up to 18/10/00; no change of members (6 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 October 1999 | Return made up to 18/10/99; no change of members (6 pages) |
21 October 1999 | Return made up to 18/10/99; no change of members (6 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 October 1996 | Return made up to 27/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 27/10/96; full list of members (6 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
15 March 1996 | Resolutions
|
7 December 1995 | Accounting reference date notified as 31/03 (1 page) |
7 December 1995 | Accounting reference date notified as 31/03 (1 page) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
27 October 1995 | Incorporation (22 pages) |
27 October 1995 | Incorporation (22 pages) |