Company NameJmarchitects Limited
Company StatusActive
Company NumberSC172002
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr David William Ingham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Philip Harvey Ives
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Secretary NameMr David William Ingham
NationalityBritish
StatusCurrent
Appointed04 March 2005(8 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Ryan Fletcher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Andrew James Bruges Irving
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Roderick John Gordon Duncan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Stewart William Davie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Mark Christopher Burgess
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Andrew Peter Rogers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Bruce Andrew Hare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressPencaitland House
Pencaitland
East Lothian
EH34 5DL
Scotland
Secretary NameFiona Catherine Connell
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Comiston Place
Edinburgh
Midlothian
EH10 6AF
Scotland
Director NameJuan De La Pena
Date of BirthJuly 1954 (Born 69 years ago)
NationalityMexican
StatusResigned
Appointed01 May 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2001)
RoleArchitect
Correspondence Address1 Claremont Gardens
Edinburgh
Midlothian
EH6 7NF
Scotland
Director NameAlexander McLeish McKendry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2001)
RoleArchitectural Technician
Correspondence Address108/11 St Stephen Street
Edinburgh
Midlothian
EH3 5AQ
Scotland
Director NameGordon Alexander Stewart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1998)
RoleArchitectural Technician
Correspondence Address2 Lylestane Farm Cottages
Lauder
TD2 6QY
Scotland
Director NameRobert Thomson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2001)
RoleArchitect
Correspondence Address66 Elm Row
Edinburgh
Midlothian
EH7 4AQ
Scotland
Director NameMr Peter Charles Bowman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 January 2006)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 Bothwell Gardens
Dunbar
East Lothian
EH42 1PZ
Scotland
Secretary NameCatherine Elizabeth McGirk
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2005)
RoleAdministrator
Correspondence AddressFlat2, 3 Ferry Road
Edinburgh
EH6 4AD
Scotland
Director NameMr Christopher John West
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Brookside
Crimble
Huddersfield
West Yorkshire
HD7 5BZ
Director NameJulian Joy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 September 2002)
RoleArchitect
Correspondence Address44 Stuart Road
Haslemere
Surrey
GU27 3SP
Director NameMr Roger Charles Burton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(7 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameJames Brennan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address44 Great King Street
Edinburgh
EH3 6QY
Scotland
Director NameMr Ronald McFarlane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed01 August 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2001)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitejmarchitects.net
Telephone0131 4646100
Telephone regionEdinburgh

Location

Registered Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Jmarchitects Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,172,948
Net Worth£1,068,543
Cash£407,697
Current Liabilities£2,109,654

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

21 November 1997Delivered on: 2 December 1997
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.
Outstanding

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 May 2020Accounts for a small company made up to 30 November 2019 (26 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 May 2019Appointment of Mr Andrew Peter Rogers as a director on 21 May 2019 (2 pages)
9 April 2019Full accounts made up to 30 November 2018 (25 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
3 April 2018Full accounts made up to 30 November 2017 (26 pages)
20 March 2018Appointment of Mr Mark Christopher Burgess as a director on 20 March 2018 (2 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Ronald Mcfarlane as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Ronald Mcfarlane as a director on 21 December 2017 (1 page)
27 June 2017Appointment of Mr Stewart William Davie as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mr Stewart William Davie as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mr Roderick John Gordon Duncan as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mr Roderick John Gordon Duncan as a director on 20 June 2017 (2 pages)
11 May 2017Full accounts made up to 30 November 2016 (27 pages)
11 May 2017Full accounts made up to 30 November 2016 (27 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 October 2016Director's details changed for Ronald Mcfarlane on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Ronald Mcfarlane on 20 October 2016 (2 pages)
24 March 2016Full accounts made up to 30 November 2015 (18 pages)
24 March 2016Full accounts made up to 30 November 2015 (18 pages)
23 February 2016Director's details changed for Dr Andrew James Bruges Irving on 1 February 2016 (2 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(9 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(9 pages)
23 February 2016Director's details changed for Dr Andrew James Bruges Irving on 1 February 2016 (2 pages)
7 July 2015Full accounts made up to 30 November 2014 (18 pages)
7 July 2015Full accounts made up to 30 November 2014 (18 pages)
24 April 2015Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(9 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(9 pages)
5 January 2015Termination of appointment of Maurice Mcbride as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Maurice Mcbride as a director on 31 December 2014 (1 page)
19 August 2014Director's details changed for Mr Maurice Mcbride on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Maurice Mcbride on 19 August 2014 (2 pages)
15 July 2014Full accounts made up to 30 November 2013 (18 pages)
15 July 2014Full accounts made up to 30 November 2013 (18 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(10 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(10 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
31 January 2014Auditor's resignation (1 page)
31 January 2014Director's details changed for Ronald Mcfarlane on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Ronald Mcfarlane on 31 January 2014 (2 pages)
31 January 2014Auditor's resignation (1 page)
12 September 2013Appointment of Dr Andrew James Bruges Irving as a director (2 pages)
12 September 2013Appointment of Dr Andrew James Bruges Irving as a director (2 pages)
12 August 2013Full accounts made up to 30 November 2012 (18 pages)
12 August 2013Full accounts made up to 30 November 2012 (18 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (9 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (9 pages)
18 July 2012Full accounts made up to 30 November 2011 (19 pages)
18 July 2012Director's details changed for Ronald Mcfarlane on 18 July 2012 (2 pages)
18 July 2012Full accounts made up to 30 November 2011 (19 pages)
18 July 2012Director's details changed for Ronald Mcfarlane on 18 July 2012 (2 pages)
21 June 2012Director's details changed for Philip Harvey Ives on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Philip Harvey Ives on 21 June 2012 (2 pages)
1 March 2012Termination of appointment of Roger Burton as a director (1 page)
1 March 2012Termination of appointment of Roger Burton as a director (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
11 July 2011Full accounts made up to 30 November 2010 (20 pages)
11 July 2011Full accounts made up to 30 November 2010 (20 pages)
28 February 2011Director's details changed for Ryan Fletcher on 19 February 2011 (2 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (10 pages)
28 February 2011Director's details changed for Ryan Fletcher on 19 February 2011 (2 pages)
27 September 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (2 pages)
27 September 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (2 pages)
23 August 2010Full accounts made up to 30 November 2009 (19 pages)
23 August 2010Full accounts made up to 30 November 2009 (19 pages)
24 February 2010Director's details changed for Philip Harvey Ives on 19 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Philip Harvey Ives on 19 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Brian Thomson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Brian Thomson on 18 January 2010 (2 pages)
6 October 2009Secretary's details changed for David William Ingham on 1 October 2009 (1 page)
6 October 2009Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for David William Ingham on 1 October 2009 (1 page)
6 October 2009Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for David William Ingham on 1 October 2009 (1 page)
6 October 2009Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David William Ingham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David William Ingham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David William Ingham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 30 November 2008 (19 pages)
24 September 2009Full accounts made up to 30 November 2008 (19 pages)
20 February 2009Return made up to 19/02/09; full list of members (5 pages)
20 February 2009Return made up to 19/02/09; full list of members (5 pages)
30 December 2008Director's change of particulars / ronald mcfarlane / 23/12/2008 (1 page)
30 December 2008Director's change of particulars / ronald mcfarlane / 23/12/2008 (1 page)
19 September 2008Full accounts made up to 30 November 2007 (19 pages)
19 September 2008Full accounts made up to 30 November 2007 (19 pages)
27 May 2008Appointment terminated director christopher west (1 page)
27 May 2008Appointment terminated director christopher west (1 page)
30 April 2008Registered office changed on 30/04/2008 from 80 george street edinburgh EH2 3BU (1 page)
30 April 2008Registered office changed on 30/04/2008 from 80 george street edinburgh EH2 3BU (1 page)
10 March 2008Return made up to 19/02/08; no change of members (10 pages)
10 March 2008Return made up to 19/02/08; no change of members (10 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
12 April 2007Full accounts made up to 30 November 2006 (19 pages)
12 April 2007Full accounts made up to 30 November 2006 (19 pages)
7 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2006Full accounts made up to 30 November 2005 (18 pages)
25 August 2006Full accounts made up to 30 November 2005 (18 pages)
9 March 2006Return made up to 19/02/06; full list of members (10 pages)
9 March 2006Return made up to 19/02/06; full list of members (10 pages)
8 February 2006New director appointed (4 pages)
8 February 2006New director appointed (4 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
27 September 2005Full accounts made up to 30 November 2004 (17 pages)
27 September 2005Full accounts made up to 30 November 2004 (17 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
15 March 2005Return made up to 19/02/05; full list of members (9 pages)
15 March 2005Return made up to 19/02/05; full list of members (9 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
9 June 2004Full accounts made up to 30 November 2003 (16 pages)
9 June 2004Full accounts made up to 30 November 2003 (16 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
9 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Memorandum and Articles of Association (14 pages)
17 December 2003Memorandum and Articles of Association (14 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Company name changed percy johnson-marshall & partner s (northern) LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed percy johnson-marshall & partner s (northern) LIMITED\certificate issued on 25/11/03 (2 pages)
30 September 2003Full accounts made up to 30 November 2002 (21 pages)
30 September 2003Full accounts made up to 30 November 2002 (21 pages)
23 May 2003Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
23 May 2003Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
10 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
2 October 2002Declaration of assistance for shares acquisition (6 pages)
2 October 2002Declaration of assistance for shares acquisition (6 pages)
2 October 2002Registered office changed on 02/10/02 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
1 October 2002Full accounts made up to 30 November 2001 (15 pages)
1 October 2002Full accounts made up to 30 November 2001 (15 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Memorandum and Articles of Association (7 pages)
27 December 2001Memorandum and Articles of Association (7 pages)
27 December 2001Director resigned (1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001New secretary appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: chiene & tait ca 61 dublin street edinburgh midlothian EH3 6NL (1 page)
11 December 2001Registered office changed on 11/12/01 from: chiene & tait ca 61 dublin street edinburgh midlothian EH3 6NL (1 page)
29 October 2001Full accounts made up to 30 November 2000 (15 pages)
29 October 2001Full accounts made up to 30 November 2000 (15 pages)
19 March 2001Return made up to 28/02/01; full list of members (9 pages)
19 March 2001Return made up to 28/02/01; full list of members (9 pages)
10 August 2000Full accounts made up to 30 November 1999 (15 pages)
10 August 2000Full accounts made up to 30 November 1999 (15 pages)
20 March 2000Return made up to 28/02/00; full list of members (9 pages)
20 March 2000Return made up to 28/02/00; full list of members (9 pages)
9 December 1999Full accounts made up to 30 November 1998 (15 pages)
9 December 1999Full accounts made up to 30 November 1998 (15 pages)
10 August 1999Registered office changed on 10/08/99 from: duddingston house duddingston edinburgh EH15 3QF (1 page)
10 August 1999Registered office changed on 10/08/99 from: duddingston house duddingston edinburgh EH15 3QF (1 page)
7 June 1999Return made up to 28/02/99; no change of members (7 pages)
7 June 1999Return made up to 28/02/99; no change of members (7 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 30 November 1997 (14 pages)
1 October 1998Full accounts made up to 30 November 1997 (14 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
10 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1997Partic of mort/charge * (6 pages)
2 December 1997Partic of mort/charge * (6 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Ad 02/05/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
8 May 1997Ad 02/05/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
8 May 1997New director appointed (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997Memorandum and Articles of Association (30 pages)
17 March 1997Memorandum and Articles of Association (30 pages)
3 February 1997Incorporation (46 pages)
3 February 1997Incorporation (46 pages)