Guardbridge
St. Andrews
KY16 0US
Scotland
Director Name | Struther Arnott |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 1999) |
Role | University President |
Correspondence Address | University House St.Andrews Fife KY16 9AR Scotland |
Secretary Name | Ian Macfarlane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 15 Huntly Place St Andrews Fife KY16 8XA Scotland |
Director Name | Prof Colin Angus Vincent |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2003) |
Role | Professor |
Correspondence Address | 1 Station Brae Newport On Tay Fife DD6 8DU Scotland |
Director Name | Mr John Frederick Matthews |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 2005) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | West Grange Farmhouse St Andrews Fife KY16 8LJ Scotland |
Director Name | Mr Edward Davidson Murray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barnshot Road Edinburgh Midlothian EH13 0DJ Scotland |
Director Name | Dr David John Corner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2006) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Windsor Gardens St Andrews Fife KY16 8XL Scotland |
Director Name | Mark Butler |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 June 2007) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brae Park Edinburgh EH4 6DJ Scotland |
Director Name | Mr Derek Alexander Watson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Prof Keith Mark Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Deputy Principal |
Country of Residence | United Kingdom |
Correspondence Address | 29 Strathkinness High Road St Andrews Fife KY16 9UA Scotland |
Secretary Name | Mark Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2007) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brae Park Edinburgh EH4 6DJ Scotland |
Secretary Name | Prof Ronald Allen Piper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 2012) |
Role | University Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Old Edinburgh Boarhills St. Andrews Fife KY16 8PZ Scotland |
Director Name | Mr Stephen Robert Magee |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2012) |
Role | Vice-Principal |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Milton Road Pittenweem Anstruther Fife KY10 2LN Scotland |
Director Name | Mr Hugh Niall Scott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(15 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Andrew Darren Goor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Daniel John Campbell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Caroline Louisa Wallard |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2024) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Mr Martin Christopher Griffiths |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 January 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(15 years after company formation) |
Appointment Duration | 12 years (resigned 08 April 2024) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | www.stjamesshopping.com |
---|
Registered Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £200,125 |
Gross Profit | £97,313 |
Net Worth | £296,618 |
Cash | £110,814 |
Current Liabilities | £68,290 |
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 | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
28 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
---|---|
28 April 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (11 pages) |
19 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
19 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (42 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
19 April 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (11 pages) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
19 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages) |
28 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
16 July 2021 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 16 July 2021 (1 page) |
1 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (37 pages) |
1 June 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (11 pages) |
18 March 2021 | Termination of appointment of Hugh Niall Scott as a director on 16 March 2021 (1 page) |
18 March 2021 | Appointment of Mr Ben Stuart as a director on 16 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
13 January 2021 | Termination of appointment of Martin Christopher Griffiths as a director on 12 January 2021 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 July 2019 (15 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 July 2018 (15 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
13 March 2018 | Termination of appointment of Derek Alexander Watson as a director on 1 March 2018 (1 page) |
18 January 2018 | Appointment of Ms Caroline Louisa Wallard as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Martin Christopher Griffiths as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Ms Caroline Louisa Wallard as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Martin Christopher Griffiths as a director on 18 January 2018 (2 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
24 August 2017 | Appointment of Mr Andrew Darren Goor as a director on 5 April 2012 (2 pages) |
24 August 2017 | Appointment of Mr Andrew Darren Goor as a director on 5 April 2012 (2 pages) |
24 August 2017 | Termination of appointment of Daniel John Campbell as a director on 10 May 2017 (1 page) |
24 August 2017 | Termination of appointment of Andrew Darren Goor as a director on 10 May 2017 (1 page) |
24 August 2017 | Termination of appointment of Andrew Darren Goor as a director on 10 May 2017 (1 page) |
24 August 2017 | Termination of appointment of Daniel John Campbell as a director on 10 May 2017 (1 page) |
10 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (16 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (16 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 November 2015 | Full accounts made up to 31 July 2015 (15 pages) |
13 November 2015 | Full accounts made up to 31 July 2015 (15 pages) |
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
30 July 2014 | Appointment of Daniel John Campbell as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Daniel John Campbell as a director on 30 July 2014 (2 pages) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Derek Alexander Watson on 1 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Derek Alexander Watson on 1 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Derek Alexander Watson on 1 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 October 2013 | Full accounts made up to 31 July 2013 (16 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (16 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (18 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (18 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
20 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
20 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
13 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
13 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
5 April 2012 | Termination of appointment of Ronald Piper as a secretary (1 page) |
5 April 2012 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
5 April 2012 | Registered office address changed from , College Gate, North Street, St Andrews, Fife, KY16 9AJ on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Hugh Niall Scott as a director (2 pages) |
5 April 2012 | Appointment of Mr Hugh Niall Scott as a director (2 pages) |
5 April 2012 | Registered office address changed from , College Gate, North Street, St Andrews, Fife, KY16 9AJ on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Andrew Darren Goor as a director (2 pages) |
5 April 2012 | Termination of appointment of Ronald Piper as a secretary (1 page) |
5 April 2012 | Appointment of Mr Andrew Darren Goor as a director (2 pages) |
5 April 2012 | Termination of appointment of Stephen Magee as a director (1 page) |
5 April 2012 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
5 April 2012 | Termination of appointment of Stephen Magee as a director (1 page) |
5 April 2012 | Registered office address changed from , College Gate, North Street, St Andrews, Fife, KY16 9AJ on 5 April 2012 (1 page) |
4 July 2011 | Resolutions
|
4 July 2011 | Company name changed university of st. Andrews property services LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed university of st. Andrews property services LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
4 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
4 July 2011 | Resolutions
|
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
15 July 2009 | Appointment terminated director keith brown (1 page) |
15 July 2009 | Director appointed mr stephen magee (2 pages) |
15 July 2009 | Appointment terminated director keith brown (1 page) |
15 July 2009 | Director appointed mr stephen magee (2 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
4 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
19 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
16 January 2008 | Full accounts made up to 31 July 2007 (10 pages) |
16 January 2008 | Full accounts made up to 31 July 2007 (10 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
23 January 2007 | Full accounts made up to 31 July 2006 (10 pages) |
23 January 2007 | Full accounts made up to 31 July 2006 (10 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
28 July 2006 | Full accounts made up to 31 July 2005 (11 pages) |
28 July 2006 | Full accounts made up to 31 July 2005 (11 pages) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
16 February 2005 | Full accounts made up to 31 July 2004 (10 pages) |
16 February 2005 | Full accounts made up to 31 July 2004 (10 pages) |
20 May 2004 | Full accounts made up to 31 July 2003 (11 pages) |
20 May 2004 | Full accounts made up to 31 July 2003 (11 pages) |
16 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
13 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
13 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 July 2002 | Full accounts made up to 31 July 2001 (11 pages) |
22 July 2002 | Full accounts made up to 31 July 2001 (11 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
11 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
7 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
6 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
6 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: orchard brae house, 30, queensferry road, edinburgh, EH4 2HG (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: orchard brae house, 30, queensferry road, edinburgh, EH4 2HG (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
11 March 1997 | Incorporation (17 pages) |
11 March 1997 | Incorporation (17 pages) |