Company NameUniversity Of St Andrews Shop Limited
DirectorBen Stuart
Company StatusActive
Company NumberSC173542
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Previous NameUniversity Of St. Andrews Property Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ben Stuart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(24 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameStruther Arnott
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 1999)
RoleUniversity President
Correspondence AddressUniversity House
St.Andrews
Fife
KY16 9AR
Scotland
Secretary NameIan Macfarlane Wright
NationalityBritish
StatusResigned
Appointed13 March 1997(2 days after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address15 Huntly Place
St Andrews
Fife
KY16 8XA
Scotland
Director NameProf Colin Angus Vincent
Date of BirthMarch 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed10 December 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2003)
RoleProfessor
Correspondence Address1 Station Brae
Newport On Tay
Fife
DD6 8DU
Scotland
Director NameMr John Frederick Matthews
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 2005)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWest Grange Farmhouse
St Andrews
Fife
KY16 8LJ
Scotland
Director NameMr Edward Davidson Murray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Barnshot Road
Edinburgh
Midlothian
EH13 0DJ
Scotland
Director NameDr David John Corner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2006)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Windsor Gardens
St Andrews
Fife
KY16 8XL
Scotland
Director NameMark Butler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(9 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 June 2007)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Brae Park
Edinburgh
EH4 6DJ
Scotland
Director NameMr Derek Alexander Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameProf Keith Mark Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleDeputy Principal
Country of ResidenceUnited Kingdom
Correspondence Address29 Strathkinness High Road
St Andrews
Fife
KY16 9UA
Scotland
Secretary NameMark Butler
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2007)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Brae Park
Edinburgh
EH4 6DJ
Scotland
Secretary NameProf Ronald Allen Piper
NationalityAmerican
StatusResigned
Appointed22 November 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2012)
RoleUniversity Administrator
Country of ResidenceScotland
Correspondence Address4 Old Edinburgh
Boarhills
St. Andrews
Fife
KY16 8PZ
Scotland
Director NameMr Stephen Robert Magee
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2012)
RoleVice-Principal
Country of ResidenceScotland
Correspondence AddressThe Hermitage Milton Road
Pittenweem
Anstruther
Fife
KY10 2LN
Scotland
Director NameMr Hugh Niall Scott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(15 years after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Andrew Darren Goor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Daniel John Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Caroline Louisa Wallard
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2024)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Martin Christopher Griffiths
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 January 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2012(15 years after company formation)
Appointment Duration12 years (resigned 08 April 2024)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitewww.stjamesshopping.com

Location

Registered AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£200,125
Gross Profit£97,313
Net Worth£296,618
Cash£110,814
Current Liabilities£68,290

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 Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

28 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
28 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (11 pages)
19 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
19 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (42 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
19 April 2022Audit exemption subsidiary accounts made up to 31 July 2021 (11 pages)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages)
28 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 July 2021Registered 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 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (37 pages)
1 June 2021Audit exemption subsidiary accounts made up to 31 July 2020 (11 pages)
18 March 2021Termination of appointment of Hugh Niall Scott as a director on 16 March 2021 (1 page)
18 March 2021Appointment of Mr Ben Stuart as a director on 16 March 2021 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
13 January 2021Termination of appointment of Martin Christopher Griffiths as a director on 12 January 2021 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 July 2019 (15 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 July 2018 (15 pages)
14 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
13 March 2018Termination of appointment of Derek Alexander Watson as a director on 1 March 2018 (1 page)
18 January 2018Appointment of Ms Caroline Louisa Wallard as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mr Martin Christopher Griffiths as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Ms Caroline Louisa Wallard as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mr Martin Christopher Griffiths as a director on 18 January 2018 (2 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (14 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (14 pages)
24 August 2017Appointment of Mr Andrew Darren Goor as a director on 5 April 2012 (2 pages)
24 August 2017Appointment of Mr Andrew Darren Goor as a director on 5 April 2012 (2 pages)
24 August 2017Termination of appointment of Daniel John Campbell as a director on 10 May 2017 (1 page)
24 August 2017Termination of appointment of Andrew Darren Goor as a director on 10 May 2017 (1 page)
24 August 2017Termination of appointment of Andrew Darren Goor as a director on 10 May 2017 (1 page)
24 August 2017Termination of appointment of Daniel John Campbell as a director on 10 May 2017 (1 page)
10 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 890,002
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 890,002
(3 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 July 2016 (16 pages)
3 January 2017Full accounts made up to 31 July 2016 (16 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 750,002
(5 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 750,002
(5 pages)
13 November 2015Full accounts made up to 31 July 2015 (15 pages)
13 November 2015Full accounts made up to 31 July 2015 (15 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 750,002
(5 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 750,002
(5 pages)
11 December 2014Full accounts made up to 31 July 2014 (14 pages)
11 December 2014Full accounts made up to 31 July 2014 (14 pages)
30 July 2014Appointment of Daniel John Campbell as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Daniel John Campbell as a director on 30 July 2014 (2 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 750,002
(4 pages)
1 April 2014Director's details changed for Mr Derek Alexander Watson on 1 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Derek Alexander Watson on 1 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Derek Alexander Watson on 1 March 2014 (2 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 750,002
(4 pages)
30 October 2013Full accounts made up to 31 July 2013 (16 pages)
30 October 2013Full accounts made up to 31 July 2013 (16 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
24 October 2012Full accounts made up to 31 July 2012 (18 pages)
24 October 2012Full accounts made up to 31 July 2012 (18 pages)
9 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 750,002
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 750,002
(3 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages)
25 July 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 600,002
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 600,002
(3 pages)
20 April 2012Full accounts made up to 31 July 2011 (14 pages)
20 April 2012Full accounts made up to 31 July 2011 (14 pages)
13 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(15 pages)
13 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(15 pages)
5 April 2012Termination of appointment of Ronald Piper as a secretary (1 page)
5 April 2012Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
5 April 2012Registered office address changed from , College Gate, North Street, St Andrews, Fife, KY16 9AJ on 5 April 2012 (1 page)
5 April 2012Appointment of Mr Hugh Niall Scott as a director (2 pages)
5 April 2012Appointment of Mr Hugh Niall Scott as a director (2 pages)
5 April 2012Registered office address changed from , College Gate, North Street, St Andrews, Fife, KY16 9AJ on 5 April 2012 (1 page)
5 April 2012Appointment of Mr Andrew Darren Goor as a director (2 pages)
5 April 2012Termination of appointment of Ronald Piper as a secretary (1 page)
5 April 2012Appointment of Mr Andrew Darren Goor as a director (2 pages)
5 April 2012Termination of appointment of Stephen Magee as a director (1 page)
5 April 2012Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
5 April 2012Termination of appointment of Stephen Magee as a director (1 page)
5 April 2012Registered office address changed from , College Gate, North Street, St Andrews, Fife, KY16 9AJ on 5 April 2012 (1 page)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
4 July 2011Company name changed university of st. Andrews property services LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Company name changed university of st. Andrews property services LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Change of name with request to seek comments from relevant body (2 pages)
4 July 2011Change of name with request to seek comments from relevant body (2 pages)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 July 2009Appointment terminated director keith brown (1 page)
15 July 2009Director appointed mr stephen magee (2 pages)
15 July 2009Appointment terminated director keith brown (1 page)
15 July 2009Director appointed mr stephen magee (2 pages)
17 March 2009Return made up to 11/03/09; full list of members (3 pages)
17 March 2009Return made up to 11/03/09; full list of members (3 pages)
4 November 2008Full accounts made up to 31 July 2008 (11 pages)
4 November 2008Full accounts made up to 31 July 2008 (11 pages)
19 March 2008Return made up to 11/03/08; full list of members (3 pages)
19 March 2008Return made up to 11/03/08; full list of members (3 pages)
16 January 2008Full accounts made up to 31 July 2007 (10 pages)
16 January 2008Full accounts made up to 31 July 2007 (10 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 July 2006 (10 pages)
23 January 2007Full accounts made up to 31 July 2006 (10 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
28 July 2006Full accounts made up to 31 July 2005 (11 pages)
28 July 2006Full accounts made up to 31 July 2005 (11 pages)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 March 2005Return made up to 11/03/05; full list of members (7 pages)
14 March 2005Return made up to 11/03/05; full list of members (7 pages)
16 February 2005Full accounts made up to 31 July 2004 (10 pages)
16 February 2005Full accounts made up to 31 July 2004 (10 pages)
20 May 2004Full accounts made up to 31 July 2003 (11 pages)
20 May 2004Full accounts made up to 31 July 2003 (11 pages)
16 March 2004Return made up to 11/03/04; full list of members (7 pages)
16 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
18 March 2003Return made up to 11/03/03; full list of members (7 pages)
18 March 2003Return made up to 11/03/03; full list of members (7 pages)
13 February 2003Full accounts made up to 31 July 2002 (11 pages)
13 February 2003Full accounts made up to 31 July 2002 (11 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 July 2002Full accounts made up to 31 July 2001 (11 pages)
22 July 2002Full accounts made up to 31 July 2001 (11 pages)
27 March 2002Return made up to 11/03/02; full list of members (6 pages)
27 March 2002Return made up to 11/03/02; full list of members (6 pages)
11 April 2001Return made up to 11/03/01; full list of members (6 pages)
11 April 2001Return made up to 11/03/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 July 2000 (10 pages)
29 January 2001Full accounts made up to 31 July 2000 (10 pages)
24 March 2000Return made up to 11/03/00; full list of members (6 pages)
24 March 2000Return made up to 11/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 July 1999 (10 pages)
2 February 2000Full accounts made up to 31 July 1999 (10 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/12/99
(1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/12/99
(1 page)
20 December 1999Director resigned (1 page)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 July 1998 (10 pages)
7 January 1999Full accounts made up to 31 July 1998 (10 pages)
6 April 1998Return made up to 11/03/98; full list of members (6 pages)
6 April 1998Return made up to 11/03/98; full list of members (6 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: orchard brae house, 30, queensferry road, edinburgh, EH4 2HG (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: orchard brae house, 30, queensferry road, edinburgh, EH4 2HG (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
11 March 1997Incorporation (17 pages)
11 March 1997Incorporation (17 pages)