Company NameKin And Carta Scotland Limited
Company StatusActive
Company NumberSC172507
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Previous NamesRealise Limited and Kin And Carta Connect Europe Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Alexandre Olivier Detrois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameKelly Manthey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Secretary NameMiss Lucy Maxwell
StatusCurrent
Appointed29 September 2023(26 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameLindsay Claire Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(27 years, 1 month after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRichard Ashrowan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressLennoxlea Lodge
Kirk Gate, Currie
Edinburgh
Director NameDr Edward Timothy John Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1998)
RoleTop Boffin
Country of ResidenceUnited Kingdom
Correspondence Address15 Comely Bank Avenue
Edinburgh
Midlothian
EH4 1EW
Scotland
Director NameGavin Robert Nicholson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 09 March 2007)
RoleBusinessman
Correspondence Address32 York Road
Edinburgh
EH5 3EQ
Scotland
Director NameMaria Bernadette Maguire
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2003)
RoleAdvocate
Correspondence Address2 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameMr Douglas William Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2002)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address200 Ferry Road
Edinburgh
EH6 4NW
Scotland
Secretary NameMaria Bernadette Maguire
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2000)
RoleAdvocate
Correspondence Address191 Newhaven Road
Edinburgh
EH6 4QD
Scotland
Director NameTom Clowes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2002)
RoleDirector Of I.T.
Correspondence Address87 Greenbank Road
Edinburgh
EH10 5RU
Scotland
Director NameKeith John Wardhaugh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2001)
RoleChartered Accountant
Correspondence Address14 Beresford Avenue
Edinburgh
Midlothian
EH5 3ET
Scotland
Secretary NameKeith John Wardhaugh
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2001)
RoleChartered Accountant
Correspondence Address14 Beresford Avenue
Edinburgh
Midlothian
EH5 3ET
Scotland
Director NameIan Stewart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address71 Studdridge Street
London
SW6 3TD
Director NameErnst Paul Kallus
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2002)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address15a Buckingham Terrace
Edinburgh
Lothian
EH4 3AA
Scotland
Director NameMr Andrew Lamond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Secretary NameMr Andrew Lamond
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameNigel Williamson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address67 Leamington Terrace
Edinburgh
EH10 4JT
Scotland
Director NameMr Robin Bell Rae
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
Inveresk
Musselburgh
East Lothian
EH21 7UA
Scotland
Director NameGerry Johnston-Craig
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2005)
RoleManaging Director
Correspondence Address15 Wesley Crescent
Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director NameMr Iain Archibald MacDonald
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 2007)
RoleChairman
Country of ResidenceScotland
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameMr Anthony Patrick Murphy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2006(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameFiona Margaret Proudler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 12 September 2019)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(17 years after company formation)
Appointment Duration9 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed02 March 2014(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NameMr Daniel Fattal
StatusResigned
Appointed01 November 2015(18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressThe Spitfire Building, 71 Collier Street, London C
London
N1 9BE
Director NameMr Scott Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(21 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(21 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Andrew Haslam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(22 years after company formation)
Appointment Duration3 years (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameRichard Oliver Neish
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr David Tuck
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

Contact

Websiterealise.com
Email address[email protected]
Telephone0131 4766000
Telephone regionEdinburgh

Location

Registered AddressSecond Floor
132 Princes Street
Edinburgh
EH2 4AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

9m at £0.01Realise Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,384,005
Gross Profit£5,206,882
Net Worth£4,637,198
Cash£2,530,713
Current Liabilities£4,074,554

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

10 April 2007Delivered on: 17 April 2007
Satisfied on: 28 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 March 1998Delivered on: 8 April 1998
Satisfied on: 28 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 February 2021Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
4 February 2021Director's details changed for Richard Oliver Neish on 6 November 2020 (2 pages)
4 February 2021Director's details changed for Mr Andrew Haslam on 6 November 2020 (2 pages)
4 February 2021Director's details changed for Mr J Schwan on 6 November 2020 (2 pages)
4 February 2021Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
29 January 2021Appointment of Mr Alexandre Olivier Detrois as a director on 25 January 2021 (2 pages)
29 January 2021Appointment of Mr David Tuck as a director on 25 January 2021 (2 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
21 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
18 March 2020Full accounts made up to 31 July 2019 (28 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 January 2020Change of details for Realise Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
7 January 2020Appointment of Richard Oliver Neish as a director on 6 January 2020 (2 pages)
16 September 2019Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019 (1 page)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
18 April 2019Full accounts made up to 3 August 2018 (22 pages)
1 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr Andy Haslam on 1 April 2019 (2 pages)
6 March 2019Appointment of Mr Andy Haslam as a director on 6 March 2019 (2 pages)
20 February 2019Termination of appointment of Scott Robertson as a director on 19 February 2019 (1 page)
4 February 2019Termination of appointment of Andrew Lamond as a director on 1 February 2019 (1 page)
20 September 2018Resolutions
  • RES13 ‐ The company enters into a 85000000 multicurrency revolving credit facility agreement // directors have authority to approve the terms of and the transactions contemplated by the facility agreement // j schwan, paul bradley gray, fiona margaret proudler and scott robertson agree to entering the facility agreement. //That the giving of the guarantee by the company under the facility agreement will promote the success of the company // these resolutions have effect notwithstanding any provision of the companys articles of association. 29/08/2018
(2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
18 April 2018Full accounts made up to 28 July 2017 (23 pages)
27 March 2018Appointment of Mr Scott Robertson as a director on 27 March 2018 (2 pages)
23 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 October 2017Termination of appointment of Anthony Patrick Murphy as a director on 31 August 2017 (1 page)
18 October 2017Termination of appointment of Anthony Patrick Murphy as a director on 31 August 2017 (1 page)
24 March 2017Full accounts made up to 29 July 2016 (21 pages)
24 March 2017Full accounts made up to 29 July 2016 (21 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 May 2016Full accounts made up to 31 July 2015 (18 pages)
10 May 2016Full accounts made up to 31 July 2015 (18 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 89,541.96
(8 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 89,541.96
(8 pages)
11 February 2016Resolutions
  • RES13 ‐ Approval of amendment in regards to facility agreement 25/01/2016
  • RES13 ‐ Approval of amendment in regards to facility agreement 25/01/2016
(2 pages)
11 February 2016Resolutions
  • RES13 ‐ Approval of amendment in regards to facility agreement 25/01/2016
(2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
23 July 2015Full accounts made up to 1 August 2014 (19 pages)
23 July 2015Full accounts made up to 1 August 2014 (19 pages)
23 July 2015Full accounts made up to 1 August 2014 (19 pages)
22 April 2015Resolutions
  • RES13 ‐ Approval of transaction, no bearing of articles, remova o fconflict of interest protection 17/03/2015
(2 pages)
21 April 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
21 April 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
30 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 89,541.96
(7 pages)
30 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 89,541.96
(7 pages)
30 March 2015Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
30 March 2015Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
29 August 2014Auditor's resignation (2 pages)
29 August 2014Auditor's resignation (2 pages)
20 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
20 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
20 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
19 June 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
19 June 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
26 March 2014Appointment of Philip Charles Harris as a secretary (3 pages)
26 March 2014Appointment of Philip Charles Harris as a secretary (3 pages)
21 March 2014Appointment of Matthew Robert Armitage as a director (3 pages)
21 March 2014Termination of appointment of Andrew Lamond as a secretary (2 pages)
21 March 2014Appointment of Patrick Neil Martell as a director (3 pages)
21 March 2014Termination of appointment of Andrew Lamond as a secretary (2 pages)
21 March 2014Appointment of Matthew Robert Armitage as a director (3 pages)
21 March 2014Appointment of Patrick Neil Martell as a director (3 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 89,541.96
(4 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 89,541.96
(4 pages)
28 January 2014Satisfaction of charge 2 in full (4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Satisfaction of charge 2 in full (4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
29 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Anthony Patrick Murphy on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Fiona Margaret Proudler on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Fiona Margaret Proudler on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Fiona Margaret Proudler on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Andrew Lamond on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Mr Andrew Lamond on 1 August 2012 (1 page)
1 August 2012Director's details changed for Mr Anthony Patrick Murphy on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Andrew Lamond on 1 August 2012 (1 page)
1 August 2012Director's details changed for Mr Anthony Patrick Murphy on 1 August 2012 (2 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
24 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 March 2010Director's details changed for Mr Anthony Patrick Murphy on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Anthony Patrick Murphy on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Fiona Margaret Proudler on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Fiona Margaret Proudler on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
15 July 2009Solvency statement dated 30/06/09 (1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
15 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2009Statement by directors (1 page)
15 July 2009Conso (2 pages)
15 July 2009Statement by directors (1 page)
15 July 2009Min detail amend capital eff 14/07/09 (1 page)
15 July 2009Conso (2 pages)
15 July 2009Solvency statement dated 30/06/09 (1 page)
15 July 2009Min detail amend capital eff 14/07/09 (1 page)
8 July 2009Form 391 (1 page)
8 July 2009Form 391 (1 page)
27 March 2009Return made up to 14/02/09; full list of members (4 pages)
27 March 2009Return made up to 14/02/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 April 2008Return made up to 14/02/08; full list of members (14 pages)
24 April 2008Return made up to 14/02/08; full list of members (14 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
15 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 March 2007Declaration of assistance for shares acquisition (7 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Declaration of assistance for shares acquisition (7 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2006Full accounts made up to 30 September 2005 (23 pages)
19 July 2006Full accounts made up to 30 September 2005 (23 pages)
25 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
25 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
3 March 2006Auditors resignation (1 page)
3 March 2006Auditors resignation (1 page)
20 February 2006Return made up to 14/02/06; full list of members (12 pages)
20 February 2006Return made up to 14/02/06; full list of members (12 pages)
23 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
23 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
15 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 September 2004Full accounts made up to 31 March 2004 (20 pages)
27 September 2004Full accounts made up to 31 March 2004 (20 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
15 March 2004Return made up to 14/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 2004Return made up to 14/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (21 pages)
2 February 2004Full accounts made up to 31 March 2003 (21 pages)
22 September 2003Nc inc already adjusted 09/09/03 (1 page)
22 September 2003Ad 09/09/03--------- £ si [email protected]=18488 £ ic 73625/92113 (4 pages)
22 September 2003Director resigned (1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 September 2003Nc inc already adjusted 09/09/03 (1 page)
22 September 2003Conso s-div 09/09/03 (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Conso s-div 09/09/03 (1 page)
22 September 2003Ad 09/09/03--------- £ si [email protected]=18488 £ ic 73625/92113 (4 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 February 2003Return made up to 14/02/03; full list of members (12 pages)
18 February 2003Return made up to 14/02/03; full list of members (12 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
4 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
26 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
13 September 2001Ad 06/09/01--------- £ si [email protected]=7375 £ ic 66249/73624 (2 pages)
13 September 2001£ nc 79946/88655 08/09/01 (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2001£ nc 79946/88655 08/09/01 (1 page)
13 September 2001Ad 06/09/01--------- £ si [email protected]=7375 £ ic 66249/73624 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
13 March 2001Registered office changed on 13/03/01 from: stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
23 February 2001Return made up to 14/02/01; full list of members (13 pages)
23 February 2001Return made up to 14/02/01; full list of members (13 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 October 2000S-div conve 06/09/00 (1 page)
5 October 2000Nc inc already adjusted 06/09/00 (1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 October 2000S-div conve 06/09/00 (1 page)
5 October 2000Nc inc already adjusted 06/09/00 (1 page)
27 September 2000Ad 06/09/00--------- £ si [email protected]=7061 £ ic 59186/66247 (4 pages)
27 September 2000Ad 06/09/00--------- £ si [email protected]=7061 £ ic 59186/66247 (4 pages)
18 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(4 pages)
18 September 2000Memorandum and Articles of Association (28 pages)
18 September 2000Memorandum and Articles of Association (28 pages)
18 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(4 pages)
6 September 2000Memorandum and Articles of Association (9 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 September 2000Memorandum and Articles of Association (9 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
7 April 2000Ad 04/04/00--------- £ si 1186@1=1186 £ ic 58000/59186 (4 pages)
7 April 2000Ad 04/04/00--------- £ si 1186@1=1186 £ ic 58000/59186 (4 pages)
6 April 2000Ad 31/03/00--------- £ si 2500@1=2500 £ ic 55500/58000 (2 pages)
6 April 2000Ad 31/03/00--------- £ si 2500@1=2500 £ ic 55500/58000 (2 pages)
23 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998Partic of mort/charge * (6 pages)
8 April 1998Partic of mort/charge * (6 pages)
23 February 1998Return made up to 20/02/98; full list of members (8 pages)
23 February 1998Return made up to 20/02/98; full list of members (8 pages)
10 November 1997Ad 01/04/97--------- £ si 55500@1=55500 £ ic 2/55502 (2 pages)
10 November 1997Ad 01/04/97--------- £ si 55500@1=55500 £ ic 2/55502 (2 pages)
10 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 6 wemyss place edinburgh EH3 6DH (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 6 wemyss place edinburgh EH3 6DH (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
20 February 1997Incorporation (16 pages)
20 February 1997Incorporation (16 pages)