Edinburgh
EH3 9GL
Scotland
Director Name | Iain Muir Rennick |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Ian Angus |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Carol-Ann Glass |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Capt Antony Hugh Francis Wilks |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Marine Consultant |
Correspondence Address | Easter Fossoway Carnbo Kinross Fife KY13 0PA Scotland |
Secretary Name | Ian Anthony Mark Jennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Tay Avenue Comrie Crieff Perthshire PH6 2PF Scotland |
Director Name | John Henry Theaker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 06 December 2001) |
Role | Civil Servant |
Correspondence Address | 84 Main Street Symington Biggar Lanarkshire ML12 6LJ Scotland |
Director Name | Susan Ann Warren |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2004) |
Role | Planning And Policy Officer |
Correspondence Address | 17 Connaught Place Edinburgh EH6 4RQ Scotland |
Director Name | Hugh John Stewart Henderson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Steading Chesterhall Longniddry EH32 0PQ Scotland |
Secretary Name | Stephen Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 2004) |
Role | Project Manager |
Correspondence Address | Flat 1f1 58 Findhorn Place Edinburgh EH9 2NW Scotland |
Director Name | Robin Hamilton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 December 2008) |
Role | Retired (Civil Engineer) |
Correspondence Address | 1 Belmont Drive Tillicoultry Clackmannanshire FK13 6QA Scotland |
Director Name | Ruth Frances Briggs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2005) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Camptoun Holdings Drem North Berwick East Lothian EH39 5BA Scotland |
Secretary Name | Helen Jane Corbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2007) |
Role | Project Manager |
Correspondence Address | 20 Frankfield Place Dalgety Bay Dunfermline Fife KY11 9LR Scotland |
Director Name | Mr Ian Robert Howarth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2004(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oakpark 51 South Broomage Avenue Larbert Stirlingshire FK5 3EB Scotland |
Secretary Name | Susan Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | Castlesteads Dalkeith Estate Dalkeith EH22 2NJ Scotland |
Secretary Name | Dr Christopher John Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | Old Leckie Cottage Gargunnock Stirling Stirlingshire FK8 3BN Scotland |
Director Name | Mr Robin Kerr Hamilton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | Retired (Civil Engineer) |
Country of Residence | Scotland |
Correspondence Address | 19 Bruntsfield Crescent Dunbar East Lothian EH42 1QZ Scotland |
Secretary Name | Frances Edwards |
---|---|
Status | Resigned |
Appointed | 06 January 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 1 Wayside Terrace Calthwaite Penrith Cumbria CA11 9QL |
Director Name | Mr Tom Brock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 8 Newbyth Steading East Linton East Lothian EH40 3DU Scotland |
Director Name | Mr John Bury |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 December 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 Links Road Lundin Links Leven KY8 6AU Scotland |
Director Name | Mr Barry Shafe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Cavalry Park Drive Edinburgh EH15 3QG Scotland |
Director Name | Prof Robert William Duck |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2021) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | forthestuaryforum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 420104 |
Telephone region | Dunfermline |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,916 |
Net Worth | £52,639 |
Cash | £55,378 |
Current Liabilities | £2,739 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
13 January 2024 | Director's details changed for Iain Muir Rennick on 14 December 2023 (2 pages) |
---|---|
13 January 2024 | Termination of appointment of John Bury as a director on 14 December 2023 (1 page) |
13 January 2024 | Appointment of Carol-Ann Glass as a director on 14 December 2023 (2 pages) |
13 January 2024 | Director's details changed for Dr Derek John Mcglashan on 14 December 2023 (2 pages) |
10 January 2024 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
29 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (27 pages) |
22 July 2022 | Termination of appointment of Robert William Duck as a director on 1 June 2021 (1 page) |
22 July 2022 | Termination of appointment of Barry Shafe as a director on 1 October 2021 (1 page) |
22 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
15 July 2022 | Amended total exemption full accounts made up to 31 March 2021 (21 pages) |
28 April 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
2 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Ruth Frances Briggs as a director on 12 November 2019 (1 page) |
3 February 2020 | Appointment of Professor Robert William Duck as a director on 12 November 2019 (2 pages) |
3 February 2020 | Termination of appointment of Tom Brock as a director on 12 November 2019 (1 page) |
3 February 2020 | Termination of appointment of Ian Robert Howarth as a director on 12 November 2019 (1 page) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
7 October 2019 | Notification of a person with significant control statement (2 pages) |
26 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr John Bury as a director on 28 September 2018 (2 pages) |
4 February 2019 | Appointment of Mr Barry Shafe as a director on 7 January 2019 (2 pages) |
4 February 2019 | Cessation of Ruth Frances Briggs as a person with significant control on 23 January 2019 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
19 December 2016 | Appointment of Mr Ian Angus as a director on 11 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Hugh John Stewart Henderson as a director on 11 November 2016 (1 page) |
19 December 2016 | Appointment of Mr Ian Angus as a director on 11 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Hugh John Stewart Henderson as a director on 11 November 2016 (1 page) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
9 June 2016 | Appointment of Mr Tom Brock as a director on 6 November 2015 (2 pages) |
9 June 2016 | Termination of appointment of Frances Edwards as a secretary on 30 September 2015 (1 page) |
9 June 2016 | Annual return made up to 27 May 2016 no member list (7 pages) |
9 June 2016 | Annual return made up to 27 May 2016 no member list (7 pages) |
9 June 2016 | Appointment of Mr Tom Brock as a director on 6 November 2015 (2 pages) |
9 June 2016 | Termination of appointment of Frances Edwards as a secretary on 30 September 2015 (1 page) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
28 May 2015 | Annual return made up to 27 May 2015 no member list (7 pages) |
28 May 2015 | Annual return made up to 27 May 2015 no member list (7 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
12 June 2014 | Appointment of Frances Edwards as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Christopher Cutts as a secretary (1 page) |
12 June 2014 | Termination of appointment of Christopher Cutts as a secretary (1 page) |
12 June 2014 | Annual return made up to 27 May 2014 no member list (7 pages) |
12 June 2014 | Annual return made up to 27 May 2014 no member list (7 pages) |
12 June 2014 | Appointment of Frances Edwards as a secretary (2 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
9 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (17 pages) |
9 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (17 pages) |
27 August 2013 | Termination of appointment of Robin Hamilton as a director (1 page) |
27 August 2013 | Termination of appointment of Robin Hamilton as a director (1 page) |
6 August 2013 | Annual return made up to 27 May 2013 no member list
|
6 August 2013 | Annual return made up to 27 May 2013 no member list
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
29 May 2012 | Annual return made up to 27 May 2012 no member list (8 pages) |
29 May 2012 | Annual return made up to 27 May 2012 no member list (8 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (23 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (23 pages) |
13 June 2011 | Annual return made up to 27 May 2011 no member list (8 pages) |
13 June 2011 | Annual return made up to 27 May 2011 no member list (8 pages) |
3 November 2010 | Amended accounts made up to 31 March 2010 (21 pages) |
3 November 2010 | Amended accounts made up to 31 March 2010 (21 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
14 June 2010 | Director's details changed for Robin Kerr Hamilton on 24 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Dr Christopher John Cutts on 24 May 2010 (1 page) |
14 June 2010 | Director's details changed for Ruth Frances Briggs on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ruth Frances Briggs on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Hugh John Stewart Henderson on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Iain Muir Rennick on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Iain Muir Rennick on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Robert Howarth on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Robin Kerr Hamilton on 24 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for Dr Derek John Mcglashan on 24 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Dr Christopher John Cutts on 24 May 2010 (1 page) |
14 June 2010 | Director's details changed for Dr Derek John Mcglashan on 24 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for Hugh John Stewart Henderson on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Robert Howarth on 24 May 2010 (2 pages) |
21 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
23 June 2009 | Annual return made up to 27/05/09 (4 pages) |
23 June 2009 | Annual return made up to 27/05/09 (4 pages) |
8 June 2009 | Director appointed robin hamilton (2 pages) |
8 June 2009 | Director appointed robin hamilton (2 pages) |
20 March 2009 | Secretary appointed dr christopher john cutts (2 pages) |
20 March 2009 | Appointment terminated secretary susan manson (2 pages) |
20 March 2009 | Secretary appointed dr christopher john cutts (2 pages) |
20 March 2009 | Appointment terminated secretary susan manson (2 pages) |
23 December 2008 | Appointment terminated director robin hamilton (1 page) |
23 December 2008 | Appointment terminated director robin hamilton (1 page) |
23 December 2008 | Director appointed ruth frances briggs (2 pages) |
23 December 2008 | Director appointed ruth frances briggs (2 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 June 2008 | Annual return made up to 27/05/08 (3 pages) |
17 June 2008 | Annual return made up to 27/05/08 (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 June 2007 | Annual return made up to 27/05/07 (5 pages) |
20 June 2007 | Annual return made up to 27/05/07 (5 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
2 June 2006 | Annual return made up to 27/05/06
|
2 June 2006 | Annual return made up to 27/05/06
|
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
8 June 2005 | Annual return made up to 27/05/05
|
8 June 2005 | Annual return made up to 27/05/05
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 May 2004 | Annual return made up to 27/05/04 (4 pages) |
27 May 2004 | Annual return made up to 27/05/04 (4 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
12 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
18 June 2003 | Annual return made up to 27/05/03
|
18 June 2003 | Annual return made up to 27/05/03
|
17 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Annual return made up to 27/05/02 (5 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Annual return made up to 27/05/02 (5 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
11 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Annual return made up to 27/05/01
|
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Annual return made up to 27/05/01
|
31 March 2001 | New director appointed (2 pages) |
31 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Memorandum and Articles of Association (16 pages) |
22 December 2000 | Memorandum and Articles of Association (16 pages) |
11 July 2000 | Location of register of directors' interests (1 page) |
11 July 2000 | Location of register of members (1 page) |
11 July 2000 | Location of register of members (1 page) |
11 July 2000 | Location of register of directors' interests (1 page) |
30 May 2000 | Annual return made up to 27/05/00
|
30 May 2000 | Annual return made up to 27/05/00
|
18 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 19 york place edinburgh EH1 3EL (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 19 york place edinburgh EH1 3EL (1 page) |
15 September 1999 | Memorandum and Articles of Association (14 pages) |
15 September 1999 | Memorandum and Articles of Association (14 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
8 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 June 1999 | Annual return made up to 27/05/99 (4 pages) |
6 June 1999 | Annual return made up to 27/05/99 (4 pages) |
7 May 1999 | Location of register of directors' interests (1 page) |
7 May 1999 | Location of register of members (1 page) |
7 May 1999 | Location of register of directors' interests (1 page) |
7 May 1999 | Location of register of members (1 page) |
14 April 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Secretary's particulars changed (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 June 1998 | Annual return made up to 27/05/98
|
3 June 1998 | Annual return made up to 27/05/98
|
25 January 1998 | Resolutions
|
25 January 1998 | Memorandum and Articles of Association (6 pages) |
25 January 1998 | Memorandum and Articles of Association (6 pages) |
17 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
17 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
27 May 1997 | Incorporation (28 pages) |
27 May 1997 | Incorporation (28 pages) |