London
N1 9BE
Director Name | Mr Alexandre Olivier Detrois |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 January 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Kelly Manthey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Secretary Name | Miss Lucy Maxwell |
---|---|
Status | Current |
Appointed | 29 September 2023(26 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Lindsay Claire Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(27 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Richard Ashrowan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Lennoxlea Lodge Kirk Gate, Currie Edinburgh |
Director Name | Dr Edward Timothy John Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1998) |
Role | Top Boffin |
Country of Residence | United Kingdom |
Correspondence Address | 15 Comely Bank Avenue Edinburgh Midlothian EH4 1EW Scotland |
Director Name | Gavin Robert Nicholson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2007) |
Role | Businessman |
Correspondence Address | 32 York Road Edinburgh EH5 3EQ Scotland |
Director Name | Maria Bernadette Maguire |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 2003) |
Role | Advocate |
Correspondence Address | 2 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Mr Douglas William Nicholson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2002) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 200 Ferry Road Edinburgh EH6 4NW Scotland |
Secretary Name | Maria Bernadette Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2000) |
Role | Advocate |
Correspondence Address | 191 Newhaven Road Edinburgh EH6 4QD Scotland |
Director Name | Tom Clowes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2002) |
Role | Director Of I.T. |
Correspondence Address | 87 Greenbank Road Edinburgh EH10 5RU Scotland |
Director Name | Keith John Wardhaugh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 14 Beresford Avenue Edinburgh Midlothian EH5 3ET Scotland |
Secretary Name | Keith John Wardhaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 14 Beresford Avenue Edinburgh Midlothian EH5 3ET Scotland |
Director Name | Ian Stewart |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 71 Studdridge Street London SW6 3TD |
Director Name | Ernst Paul Kallus |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2002) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15a Buckingham Terrace Edinburgh Lothian EH4 3AA Scotland |
Director Name | Mr Andrew Lamond |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Secretary Name | Mr Andrew Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Nigel Williamson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 67 Leamington Terrace Edinburgh EH10 4JT Scotland |
Director Name | Mr Robin Bell Rae |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Inveresk Musselburgh East Lothian EH21 7UA Scotland |
Director Name | Gerry Johnston-Craig |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2005) |
Role | Managing Director |
Correspondence Address | 15 Wesley Crescent Bonnyrigg Midlothian EH19 3RT Scotland |
Director Name | Mr Iain Archibald MacDonald |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 2007) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 7 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Mr Anthony Patrick Murphy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Fiona Margaret Proudler |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 September 2019) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(17 years after company formation) |
Appointment Duration | 9 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Secretary Name | Mr Daniel Fattal |
---|---|
Status | Resigned |
Appointed | 01 November 2015(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | The Spitfire Building, 71 Collier Street, London C London N1 9BE |
Director Name | Mr Scott Robertson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Andrew Haslam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(22 years after company formation) |
Appointment Duration | 3 years (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Richard Oliver Neish |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr David Tuck |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Website | realise.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4766000 |
Telephone region | Edinburgh |
Registered Address | Second Floor 132 Princes Street Edinburgh EH2 4AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
9m at £0.01 | Realise Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,384,005 |
Gross Profit | £5,206,882 |
Net Worth | £4,637,198 |
Cash | £2,530,713 |
Current Liabilities | £4,074,554 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
10 April 2007 | Delivered 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 1998 | Delivered 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 |
4 February 2021 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
---|---|
4 February 2021 | Director's details changed for Richard Oliver Neish on 6 November 2020 (2 pages) |
4 February 2021 | Director's details changed for Mr Andrew Haslam on 6 November 2020 (2 pages) |
4 February 2021 | Director's details changed for Mr J Schwan on 6 November 2020 (2 pages) |
4 February 2021 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
29 January 2021 | Appointment of Mr Alexandre Olivier Detrois as a director on 25 January 2021 (2 pages) |
29 January 2021 | Appointment of Mr David Tuck as a director on 25 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
21 July 2020 | Resolutions
|
18 March 2020 | Full accounts made up to 31 July 2019 (28 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 January 2020 | Change of details for Realise Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
7 January 2020 | Appointment of Richard Oliver Neish as a director on 6 January 2020 (2 pages) |
16 September 2019 | Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019 (1 page) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
18 April 2019 | Full accounts made up to 3 August 2018 (22 pages) |
1 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Mr Andy Haslam on 1 April 2019 (2 pages) |
6 March 2019 | Appointment of Mr Andy Haslam as a director on 6 March 2019 (2 pages) |
20 February 2019 | Termination of appointment of Scott Robertson as a director on 19 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Andrew Lamond as a director on 1 February 2019 (1 page) |
20 September 2018 | Resolutions
|
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
18 April 2018 | Full accounts made up to 28 July 2017 (23 pages) |
27 March 2018 | Appointment of Mr Scott Robertson as a director on 27 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Anthony Patrick Murphy as a director on 31 August 2017 (1 page) |
18 October 2017 | Termination of appointment of Anthony Patrick Murphy as a director on 31 August 2017 (1 page) |
24 March 2017 | Full accounts made up to 29 July 2016 (21 pages) |
24 March 2017 | Full accounts made up to 29 July 2016 (21 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
10 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
23 July 2015 | Full accounts made up to 1 August 2014 (19 pages) |
23 July 2015 | Full accounts made up to 1 August 2014 (19 pages) |
23 July 2015 | Full accounts made up to 1 August 2014 (19 pages) |
22 April 2015 | Resolutions
|
21 April 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
21 April 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
30 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
29 August 2014 | Auditor's resignation (2 pages) |
29 August 2014 | Auditor's resignation (2 pages) |
20 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
20 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
20 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
19 June 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
19 June 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
26 March 2014 | Appointment of Philip Charles Harris as a secretary (3 pages) |
26 March 2014 | Appointment of Philip Charles Harris as a secretary (3 pages) |
21 March 2014 | Appointment of Matthew Robert Armitage as a director (3 pages) |
21 March 2014 | Termination of appointment of Andrew Lamond as a secretary (2 pages) |
21 March 2014 | Appointment of Patrick Neil Martell as a director (3 pages) |
21 March 2014 | Termination of appointment of Andrew Lamond as a secretary (2 pages) |
21 March 2014 | Appointment of Matthew Robert Armitage as a director (3 pages) |
21 March 2014 | Appointment of Patrick Neil Martell as a director (3 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 January 2014 | Satisfaction of charge 2 in full (4 pages) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Satisfaction of charge 2 in full (4 pages) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
29 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Anthony Patrick Murphy on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Fiona Margaret Proudler on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Fiona Margaret Proudler on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Fiona Margaret Proudler on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Andrew Lamond on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Mr Andrew Lamond on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Mr Anthony Patrick Murphy on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Andrew Lamond on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Mr Anthony Patrick Murphy on 1 August 2012 (2 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
24 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 March 2010 | Director's details changed for Mr Anthony Patrick Murphy on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Anthony Patrick Murphy on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Fiona Margaret Proudler on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Fiona Margaret Proudler on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Solvency statement dated 30/06/09 (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Statement by directors (1 page) |
15 July 2009 | Conso (2 pages) |
15 July 2009 | Statement by directors (1 page) |
15 July 2009 | Min detail amend capital eff 14/07/09 (1 page) |
15 July 2009 | Conso (2 pages) |
15 July 2009 | Solvency statement dated 30/06/09 (1 page) |
15 July 2009 | Min detail amend capital eff 14/07/09 (1 page) |
8 July 2009 | Form 391 (1 page) |
8 July 2009 | Form 391 (1 page) |
27 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 December 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 April 2008 | Return made up to 14/02/08; full list of members (14 pages) |
24 April 2008 | Return made up to 14/02/08; full list of members (14 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members
|
15 March 2007 | Return made up to 14/02/07; full list of members
|
14 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Resolutions
|
19 July 2006 | Full accounts made up to 30 September 2005 (23 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (23 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
3 March 2006 | Auditors resignation (1 page) |
3 March 2006 | Auditors resignation (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (12 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (12 pages) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 14/02/05; full list of members
|
15 March 2005 | Return made up to 14/02/05; full list of members
|
27 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 14/02/04; change of members
|
15 March 2004 | Return made up to 14/02/04; change of members
|
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
22 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
22 September 2003 | Ad 09/09/03--------- £ si [email protected]=18488 £ ic 73625/92113 (4 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
22 September 2003 | Conso s-div 09/09/03 (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Conso s-div 09/09/03 (1 page) |
22 September 2003 | Ad 09/09/03--------- £ si [email protected]=18488 £ ic 73625/92113 (4 pages) |
22 September 2003 | Resolutions
|
18 February 2003 | Return made up to 14/02/03; full list of members (12 pages) |
18 February 2003 | Return made up to 14/02/03; full list of members (12 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 14/02/02; full list of members
|
4 March 2002 | Return made up to 14/02/02; full list of members
|
26 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
26 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
13 September 2001 | Ad 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 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | £ nc 79946/88655 08/09/01 (1 page) |
13 September 2001 | Ad 06/09/01--------- £ si [email protected]=7375 £ ic 66249/73624 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
23 February 2001 | Return made up to 14/02/01; full list of members (13 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (13 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | S-div conve 06/09/00 (1 page) |
5 October 2000 | Nc inc already adjusted 06/09/00 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | S-div conve 06/09/00 (1 page) |
5 October 2000 | Nc inc already adjusted 06/09/00 (1 page) |
27 September 2000 | Ad 06/09/00--------- £ si [email protected]=7061 £ ic 59186/66247 (4 pages) |
27 September 2000 | Ad 06/09/00--------- £ si [email protected]=7061 £ ic 59186/66247 (4 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Memorandum and Articles of Association (28 pages) |
18 September 2000 | Memorandum and Articles of Association (28 pages) |
18 September 2000 | Resolutions
|
6 September 2000 | Memorandum and Articles of Association (9 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | Memorandum and Articles of Association (9 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
7 April 2000 | Ad 04/04/00--------- £ si 1186@1=1186 £ ic 58000/59186 (4 pages) |
7 April 2000 | Ad 04/04/00--------- £ si 1186@1=1186 £ ic 58000/59186 (4 pages) |
6 April 2000 | Ad 31/03/00--------- £ si 2500@1=2500 £ ic 55500/58000 (2 pages) |
6 April 2000 | Ad 31/03/00--------- £ si 2500@1=2500 £ ic 55500/58000 (2 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members
|
23 February 2000 | Return made up to 14/02/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 March 1999 | Return made up to 20/02/99; full list of members
|
3 March 1999 | Return made up to 20/02/99; full list of members
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1998 | Partic of mort/charge * (6 pages) |
8 April 1998 | Partic of mort/charge * (6 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (8 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (8 pages) |
10 November 1997 | Ad 01/04/97--------- £ si 55500@1=55500 £ ic 2/55502 (2 pages) |
10 November 1997 | Ad 01/04/97--------- £ si 55500@1=55500 £ ic 2/55502 (2 pages) |
10 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
20 February 1997 | Incorporation (16 pages) |
20 February 1997 | Incorporation (16 pages) |