Company NameOxgate Nominees Limited
Company StatusActive
Company NumberSC180107
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alasdair William Donald Cummings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameCallum Stuart Kennedy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameKenneth David Gray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(1 year, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Andrew Russell Diamond
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(14 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameSusan Jane Law
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(15 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAlison McKee
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(16 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameJohn Alexander Bett
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(16 years, 5 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAlastair Gordon Goodman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Benjamin John Doherty
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(16 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameClare Margaret McCarroll
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(16 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Jennifer Gallagher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDerek Duncan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Brent William Haywood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 November 2015(18 years after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ian Grant Johnson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(18 years after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Gavin James Alexander Buchan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(18 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Alexander McDougal Lamb
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(18 years, 5 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr David James Armstrong
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameJonathan Islay Cornwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameLynsey Kerr
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years, 5 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDarren John Leahy
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years, 5 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Caroline Allison Fraser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameKirsty Anne Cooper
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 5 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameHelen Claire Kidd
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAlison Doreen McKay
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(25 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ernest Sinclair Boath
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(25 years, 7 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAlistair Ross Duncan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(25 years, 7 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Alison Louise Fitzgerald
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(25 years, 7 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameJames Clarke Andrew
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(25 years, 7 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Amanda Jane Frenz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(25 years, 7 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Richard Alan Frenz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(25 years, 7 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Nicholas Alexander Howie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(25 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameCaroline Ann Mackintosh
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(26 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameLeanne Gordon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(26 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDaniel Stephen Gorry
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(26 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed29 October 1997(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mrs Caroline Allison Fraser on 1 September 2020 (2 pages)
2 October 2020Appointment of Mrs Caroline Allison Fraser as a director on 1 September 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 April 2020Appointment of Lauren Ann Pasi as a director on 1 April 2020 (2 pages)
2 April 2020Appointment of Darren John Leahy as a director on 1 April 2020 (2 pages)
3 January 2020Termination of appointment of Allan Charles Crocker as a director on 31 December 2019 (1 page)
3 December 2019Appointment of Ms Dorothy Crombie Rankin as a director on 28 October 2019 (2 pages)
3 December 2019Appointment of Mr Ross Hadden as a director on 28 October 2019 (2 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Andrew Dermot Linehan as a director on 12 August 2019 (1 page)
16 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 April 2019Appointment of Lynsey Kerr as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Stuart John Rowson as a director on 5 April 2019 (1 page)
15 March 2019Director's details changed for Susan Jane Law on 22 November 2013 (2 pages)
14 March 2019Director's details changed for Mr Douglas Scott Millar on 31 May 2013 (2 pages)
19 February 2019Termination of appointment of Peter Murrin as a director on 25 January 2019 (1 page)
14 January 2019Termination of appointment of John Lee as a director on 11 January 2019 (1 page)
4 December 2018Termination of appointment of Andrew Kirkhope as a director on 30 November 2018 (1 page)
8 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Douglas Roberts as a director on 1 September 2018 (1 page)
30 August 2018Appointment of Ian Robert Mitchell as a director on 20 August 2018 (2 pages)
3 July 2018Termination of appointment of Claire Louise Mccracken as a director on 29 June 2018 (1 page)
22 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 April 2018Termination of appointment of Dorothy Anne Kellas as a director on 27 April 2018 (1 page)
4 April 2018Termination of appointment of Alison Mary Atack as a director on 31 March 2018 (1 page)
29 January 2018Appointment of Morag Wilson Yellowlees as a director on 22 January 2018 (2 pages)
29 January 2018Appointment of Kenneth Alan Stanley as a director on 22 January 2018 (2 pages)
16 January 2018Termination of appointment of Derek Allan Petrie as a director on 12 January 2018 (1 page)
3 January 2018Termination of appointment of David Ian Lindgren as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of David Ian Lindgren as a director on 31 December 2017 (1 page)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
11 October 2017Director's details changed for Mr Douglas Roberts on 4 August 2017 (2 pages)
11 October 2017Director's details changed for Mr Douglas Roberts on 4 August 2017 (2 pages)
1 September 2017Termination of appointment of Iain Mckie Penman as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Iain Mckie Penman as a director on 31 August 2017 (1 page)
2 August 2017Termination of appointment of Lesley Macdonald as a director on 14 July 2017 (1 page)
2 August 2017Termination of appointment of Lesley Macdonald as a director on 14 July 2017 (1 page)
12 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 July 2017Appointment of Mr Peter Murrin as a director on 3 July 2017 (2 pages)
7 July 2017Appointment of Mr Peter Murrin as a director on 3 July 2017 (2 pages)
16 June 2017Director's details changed for John Lee on 28 May 2017 (2 pages)
16 June 2017Director's details changed for John Lee on 28 May 2017 (2 pages)
4 April 2017Termination of appointment of David Stewart Reith as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David Stewart Reith as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Caroline Powlett Loudon as a director on 14 February 2017 (1 page)
4 April 2017Termination of appointment of Caroline Powlett Loudon as a director on 14 February 2017 (1 page)
13 March 2017Appointment of Jonathan Islay Cornwell as a director on 27 February 2017 (2 pages)
13 March 2017Appointment of Mr David James Armstrong as a director on 27 February 2017 (2 pages)
13 March 2017Appointment of Jonathan Islay Cornwell as a director on 27 February 2017 (2 pages)
13 March 2017Appointment of Mr David James Armstrong as a director on 27 February 2017 (2 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
17 May 2016Appointment of Stuart John Rowson as a director on 2 May 2016 (2 pages)
17 May 2016Appointment of Stuart John Rowson as a director on 2 May 2016 (2 pages)
5 April 2016Appointment of Mrs Katherine Jane Wyatt as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mrs Katherine Jane Wyatt as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mrs Nina Ariella Salicath Taylor as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Alexander Mcdougal Lamb as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mrs Nina Ariella Salicath Taylor as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Alexander Mcdougal Lamb as a director on 1 April 2016 (2 pages)
8 March 2016Appointment of Mr Gavin James Alexander Buchan as a director on 4 February 2016 (2 pages)
8 March 2016Appointment of Mr Gavin James Alexander Buchan as a director on 4 February 2016 (2 pages)
2 December 2015Appointment of Mr Brent William Haywood as a director on 2 November 2015 (2 pages)
2 December 2015Appointment of Mr Brent William Haywood as a director on 2 November 2015 (2 pages)
2 December 2015Appointment of Mr Brent William Haywood as a director on 2 November 2015 (2 pages)
23 November 2015Appointment of Mr Ian Grant Johnson as a director on 2 November 2015 (2 pages)
23 November 2015Appointment of Mr Ian Grant Johnson as a director on 2 November 2015 (2 pages)
23 November 2015Appointment of Mr Ian Grant Johnson as a director on 2 November 2015 (2 pages)
10 November 2015Annual return made up to 29 October 2015 no member list (21 pages)
10 November 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 November 2015 (1 page)
10 November 2015Annual return made up to 29 October 2015 no member list (21 pages)
9 November 2015Director's details changed for Derek Andrew Nash on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Alastair Paul Ludovic Harper on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Alastair Paul Ludovic Harper on 29 October 2015 (2 pages)
9 November 2015Director's details changed for David George Wood on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Kenneth David Gray on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Alasdair William Donald Cummings on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Dr Michael James Yellowlees on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Derek Andrew Nash on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Alan Cunningham Mclaren on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Douglas Scott Millar on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Callum Stuart Kennedy on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Alasdair William Donald Cummings on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Dr Michael James Yellowlees on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Mr David Ian Lindgren on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Douglas Scott Millar on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Alison Mary Atack on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Alan Cunningham Mclaren on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Kenneth David Gray on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Callum Stuart Kennedy on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Mr David Ian Lindgren on 29 October 2015 (2 pages)
9 November 2015Director's details changed for David George Wood on 29 October 2015 (2 pages)
9 November 2015Director's details changed for Alison Mary Atack on 29 October 2015 (2 pages)
14 October 2015Appointment of Derek Duncan as a director on 6 July 2015 (2 pages)
14 October 2015Appointment of Derek Duncan as a director on 6 July 2015 (2 pages)
14 October 2015Appointment of Derek Duncan as a director on 6 July 2015 (2 pages)
7 September 2015Appointment of Angela Jane Morrison as a director on 6 July 2015 (2 pages)
7 September 2015Appointment of Angela Jane Morrison as a director on 6 July 2015 (2 pages)
7 September 2015Appointment of Angela Jane Morrison as a director on 6 July 2015 (2 pages)
13 August 2015Appointment of Lesley Macdonald as a director on 6 July 2015 (2 pages)
13 August 2015Appointment of Lesley Macdonald as a director on 6 July 2015 (2 pages)
13 August 2015Appointment of Lesley Macdonald as a director on 6 July 2015 (2 pages)
16 July 2015Appointment of Maureen Jane Collison as a director on 6 July 2015 (2 pages)
16 July 2015Appointment of Maureen Jane Collison as a director on 6 July 2015 (2 pages)
16 July 2015Appointment of Mr Duncan William Neil Mackinnon as a director on 6 July 2015 (2 pages)
16 July 2015Appointment of Mr Duncan William Neil Mackinnon as a director on 6 July 2015 (2 pages)
16 July 2015Appointment of Mr Duncan William Neil Mackinnon as a director on 6 July 2015 (2 pages)
16 July 2015Appointment of Maureen Jane Collison as a director on 6 July 2015 (2 pages)
15 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
15 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
8 May 2015Appointment of John Lee as a director on 4 May 2015 (2 pages)
8 May 2015Appointment of John Lee as a director on 4 May 2015 (2 pages)
8 May 2015Appointment of John Lee as a director on 4 May 2015 (2 pages)
4 May 2015Appointment of Caroline Powlett Loudon as a director on 1 April 2015 (2 pages)
4 May 2015Appointment of Caroline Powlett Loudon as a director on 1 April 2015 (2 pages)
4 May 2015Appointment of Caroline Powlett Loudon as a director on 1 April 2015 (2 pages)
3 April 2015Appointment of Douglas Roberts as a director on 1 April 2015 (2 pages)
3 April 2015Termination of appointment of Alison Nancy Boyd as a director on 31 March 2015 (1 page)
3 April 2015Appointment of Douglas Roberts as a director on 1 April 2015 (2 pages)
3 April 2015Termination of appointment of John Alistair Roger Mackie as a director on 31 March 2015 (1 page)
3 April 2015Termination of appointment of Alison Nancy Boyd as a director on 31 March 2015 (1 page)
3 April 2015Appointment of Douglas Roberts as a director on 1 April 2015 (2 pages)
3 April 2015Termination of appointment of John Alistair Roger Mackie as a director on 31 March 2015 (1 page)
5 February 2015Appointment of Mrs Jennifer Gallagher as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mrs Jennifer Gallagher as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mrs Jennifer Gallagher as a director on 5 January 2015 (2 pages)
31 October 2014Annual return made up to 29 October 2014 no member list (27 pages)
31 October 2014Annual return made up to 29 October 2014 no member list (27 pages)
31 October 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 October 2014 (1 page)
8 October 2014Appointment of Clare Margaret Mccarroll as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Clare Margaret Mccarroll as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Clare Margaret Mccarroll as a director on 1 October 2014 (2 pages)
5 August 2014Appointment of Benjamin John Doherty as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Benjamin John Doherty as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Benjamin John Doherty as a director on 1 August 2014 (2 pages)
14 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
14 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
10 July 2014Appointment of Derek Allan Petrie as a director (2 pages)
10 July 2014Appointment of Claire Louise Mccracken as a director (2 pages)
10 July 2014Appointment of Claire Louise Mccracken as a director (2 pages)
10 July 2014Appointment of Derek Allan Petrie as a director (2 pages)
15 May 2014Appointment of Alastair Gordon Goodman as a director (2 pages)
15 May 2014Appointment of Alastair Gordon Goodman as a director (2 pages)
7 May 2014Termination of appointment of William Doig as a director (1 page)
7 May 2014Termination of appointment of William Doig as a director (1 page)
2 May 2014Termination of appointment of Sheena West as a director (1 page)
2 May 2014Termination of appointment of Sheena West as a director (1 page)
11 April 2014Appointment of John Alexander Bett as a director (2 pages)
11 April 2014Appointment of John Alexander Bett as a director (2 pages)
3 April 2014Termination of appointment of James Millar as a director (1 page)
3 April 2014Appointment of Iain Mckie Penman as a director (2 pages)
3 April 2014Termination of appointment of James Millar as a director (1 page)
3 April 2014Appointment of Iain Mckie Penman as a director (2 pages)
12 February 2014Appointment of Andrew Dermot Linehan as a director (2 pages)
12 February 2014Appointment of Andrew Dermot Linehan as a director (2 pages)
11 February 2014Appointment of Mr Christopher John Todd as a director (2 pages)
11 February 2014Appointment of Mr Christopher John Todd as a director (2 pages)
6 February 2014Appointment of Alison Mckee as a director (2 pages)
6 February 2014Appointment of Alison Mckee as a director (2 pages)
8 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 November 2013 (1 page)
8 November 2013Annual return made up to 29 October 2013 no member list (23 pages)
8 November 2013Annual return made up to 29 October 2013 no member list (23 pages)
8 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 November 2013 (1 page)
29 October 2013Termination of appointment of Lesley Gordon as a director (1 page)
29 October 2013Termination of appointment of Lesley Gordon as a director (1 page)
28 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
28 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
11 January 2013Appointment of Susan Jane Law as a director (2 pages)
11 January 2013Appointment of Susan Jane Law as a director (2 pages)
9 January 2013Termination of appointment of Iain Atack as a director (1 page)
9 January 2013Termination of appointment of Iain Atack as a director (1 page)
5 November 2012Annual return made up to 29 October 2012 no member list (25 pages)
5 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 November 2012 (1 page)
5 November 2012Annual return made up to 29 October 2012 no member list (25 pages)
5 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 November 2012 (1 page)
18 October 2012Appointment of Andrew Russell Diamond as a director (2 pages)
18 October 2012Appointment of Allan Charles Crocker as a director (2 pages)
18 October 2012Appointment of Allan Charles Crocker as a director (2 pages)
18 October 2012Appointment of Andrew Russell Diamond as a director (2 pages)
27 June 2012Appointment of Mr Andrew Kirkhope as a director (2 pages)
27 June 2012Appointment of Mr Andrew Kirkhope as a director (2 pages)
30 May 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
30 May 2012Appointment of Peter David Tweedie as a director (2 pages)
30 May 2012Appointment of Peter David Tweedie as a director (2 pages)
30 May 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
13 April 2012Termination of appointment of Dawn Dickson as a director (1 page)
13 April 2012Termination of appointment of Dawn Dickson as a director (1 page)
11 January 2012Appointment of Ms Dorothy Anne Kellas as a director (2 pages)
11 January 2012Appointment of Ms Dorothy Anne Kellas as a director (2 pages)
5 January 2012Termination of appointment of Frances Mcaulay as a director (1 page)
5 January 2012Termination of appointment of Robert Elliot as a director (1 page)
5 January 2012Termination of appointment of Robert Elliot as a director (1 page)
5 January 2012Termination of appointment of Frances Mcaulay as a director (1 page)
2 November 2011Director's details changed for Alastair John Keatinge on 22 September 2011 (2 pages)
2 November 2011Director's details changed for Alastair John Keatinge on 22 September 2011 (2 pages)
1 November 2011Director's details changed for Alison Nancy Boyd on 29 October 2011 (2 pages)
1 November 2011Director's details changed for Frances Mary Mcaulay on 29 October 2011 (2 pages)
1 November 2011Secretary's details changed for Lindsays on 29 October 2011 (2 pages)
1 November 2011Director's details changed for Frances Mary Mcaulay on 29 October 2011 (2 pages)
1 November 2011Secretary's details changed for Lindsays on 29 October 2011 (2 pages)
1 November 2011Director's details changed for Mr James Allan Millar on 29 October 2011 (2 pages)
1 November 2011Annual return made up to 29 October 2011 no member list (25 pages)
1 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page)
1 November 2011Director's details changed for Mr James Allan Millar on 29 October 2011 (2 pages)
1 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page)
1 November 2011Annual return made up to 29 October 2011 no member list (25 pages)
1 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page)
1 November 2011Director's details changed for Alison Nancy Boyd on 29 October 2011 (2 pages)
13 October 2011Termination of appointment of Leigh Davidson as a director (1 page)
13 October 2011Termination of appointment of Leigh Davidson as a director (1 page)
21 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 February 2011Termination of appointment of Elaine Dick as a director (1 page)
4 February 2011Termination of appointment of Elaine Dick as a director (1 page)
11 January 2011Director's details changed for Dawn Dickson on 3 December 2010 (2 pages)
11 January 2011Director's details changed for Dawn Dickson on 3 December 2010 (2 pages)
11 January 2011Director's details changed for Dawn Dickson on 3 December 2010 (2 pages)
8 December 2010Director's details changed for Robert John Elliot on 26 November 2010 (2 pages)
8 December 2010Director's details changed for Robert John Elliot on 26 November 2010 (2 pages)
4 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 November 2010 (1 page)
4 November 2010Register(s) moved to registered office address (1 page)
4 November 2010Annual return made up to 29 October 2010 no member list (28 pages)
4 November 2010Annual return made up to 29 October 2010 no member list (28 pages)
4 November 2010Secretary's details changed for Lindsays on 29 October 2010 (2 pages)
4 November 2010Termination of appointment of David Soeder as a director (2 pages)
4 November 2010Termination of appointment of David Soeder as a director (2 pages)
4 November 2010Director's details changed for Leigh Suzanne Davidson on 29 October 2010 (2 pages)
4 November 2010Register(s) moved to registered office address (1 page)
4 November 2010Secretary's details changed for Lindsays on 29 October 2010 (2 pages)
4 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 November 2010 (1 page)
4 November 2010Director's details changed for Leigh Suzanne Davidson on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Mr David Stewart Reith on 18 October 2010 (2 pages)
29 October 2010Director's details changed for Mr David Stewart Reith on 18 October 2010 (2 pages)
26 October 2010Appointment of Alison Nancy Boyd as a director (3 pages)
26 October 2010Appointment of Alison Nancy Boyd as a director (3 pages)
6 October 2010Director's details changed for Alastair John Keatinge on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Alastair John Keatinge on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Alastair John Keatinge on 1 October 2010 (2 pages)
18 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
18 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
11 May 2010Appointment of James Allan Millar as a director (3 pages)
11 May 2010Appointment of James Allan Millar as a director (3 pages)
10 May 2010Appointment of Frances Mary Mcaulay as a director (3 pages)
10 May 2010Appointment of Frances Mary Mcaulay as a director (3 pages)
26 April 2010Termination of appointment of William Mcintosh as a director (2 pages)
26 April 2010Termination of appointment of David Campbell as a director (2 pages)
26 April 2010Termination of appointment of Alexander Reid as a director (2 pages)
26 April 2010Termination of appointment of William Mcintosh as a director (2 pages)
26 April 2010Termination of appointment of Alexander Reid as a director (2 pages)
26 April 2010Termination of appointment of David Campbell as a director (2 pages)
17 November 2009Annual return made up to 29 October 2009 no member list (17 pages)
17 November 2009Annual return made up to 29 October 2009 no member list (17 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Alastair Paul Ludovic Harper on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Robert John Elliot on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Alastair Paul Ludovic Harper on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Alison Mary Atack on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Elaine Bell Dick on 29 October 2009 (2 pages)
9 November 2009Director's details changed for John Alistair Roger Mackie on 29 October 2009 (2 pages)
9 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 9 November 2009 (1 page)
9 November 2009Director's details changed for Elaine Bell Dick on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Iain Frederick Atack on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Alexander Charles Reid on 29 October 2009 (2 pages)
9 November 2009Director's details changed for David Haddow Campbell on 29 October 2009 (2 pages)
9 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 9 November 2009 (1 page)
9 November 2009Director's details changed for Derek Andrew Nash on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Callum Stuart Kennedy on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Lesley Jane Gordon on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Derek Andrew Nash on 29 October 2009 (2 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for David Stewart Reith on 29 October 2009 (2 pages)
9 November 2009Director's details changed for William David Forrester Doig on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Alexander Charles Reid on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Alison Mary Atack on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Callum Stuart Kennedy on 29 October 2009 (2 pages)
9 November 2009Director's details changed for David Gordon Ramsay Soeder on 29 October 2009 (2 pages)
9 November 2009Director's details changed for David Haddow Campbell on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Douglas Scott Millar on 29 October 2009 (2 pages)
9 November 2009Director's details changed for William Alexander Mcintosh on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Alastair John Keatinge on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Sheena Ann West on 29 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for David Gordon Ramsay Soeder on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Douglas Scott Millar on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Dr Michael James Yellowlees on 29 October 2009 (2 pages)
9 November 2009Director's details changed for David Ian Lindgren on 29 October 2009 (2 pages)
9 November 2009Secretary's details changed for Lindsays Ws on 29 October 2009 (2 pages)
9 November 2009Director's details changed for William David Forrester Doig on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Kenneth David Gray on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Dawn Dickson on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Iain Frederick Atack on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Kenneth David Gray on 29 October 2009 (2 pages)
9 November 2009Director's details changed for David George Wood on 29 October 2009 (2 pages)
9 November 2009Director's details changed for John Alistair Roger Mackie on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Dr Michael James Yellowlees on 29 October 2009 (2 pages)
9 November 2009Director's details changed for David George Wood on 29 October 2009 (2 pages)
9 November 2009Secretary's details changed for Lindsays Ws on 29 October 2009 (2 pages)
9 November 2009Director's details changed for David Ian Lindgren on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Cunningham Mclaren on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alasdair William Donald Cummings on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alasdair William Donald Cummings on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Sheena Ann West on 29 October 2009 (2 pages)
9 November 2009Director's details changed for David Stewart Reith on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Dawn Dickson on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Robert John Elliot on 29 October 2009 (2 pages)
9 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 9 November 2009 (1 page)
9 November 2009Director's details changed for Lesley Jane Gordon on 29 October 2009 (2 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for Alan Cunningham Mclaren on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Alastair John Keatinge on 29 October 2009 (2 pages)
9 November 2009Director's details changed for William Alexander Mcintosh on 29 October 2009 (2 pages)
26 October 2009Termination of appointment of Emma Anstead as a director (2 pages)
26 October 2009Termination of appointment of Emma Anstead as a director (2 pages)
13 October 2009Appointment of Leigh Suzanne Davidson as a director (3 pages)
13 October 2009Appointment of Leigh Suzanne Davidson as a director (3 pages)
2 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
16 April 2009Appointment terminated director gail pollock (1 page)
16 April 2009Appointment terminated director linda barr (1 page)
16 April 2009Appointment terminated director linda barr (1 page)
16 April 2009Appointment terminated director gail pollock (1 page)
9 March 2009Appointment terminated director kenneth lauder (1 page)
9 March 2009Appointment terminated director kenneth lauder (1 page)
12 December 2008Appointment terminated director elizabeth baker (1 page)
12 December 2008Appointment terminated director elizabeth baker (1 page)
25 November 2008Secretary's change of particulars / lindsays ws / 29/10/2008 (1 page)
25 November 2008Annual return made up to 29/10/08 (12 pages)
25 November 2008Secretary's change of particulars / lindsays ws / 29/10/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
25 November 2008Registered office changed on 25/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
25 November 2008Annual return made up to 29/10/08 (12 pages)
10 November 2008Appointment terminated director cameron hunter (1 page)
10 November 2008Appointment terminated director cameron hunter (1 page)
7 November 2008Appointment terminated director simone young (1 page)
7 November 2008Appointment terminated director simone young (1 page)
6 October 2008Appointment terminated director marjorie townsend (1 page)
6 October 2008Appointment terminated director marjorie townsend (1 page)
5 August 2008Director appointed david gordon ramsay soeder (2 pages)
5 August 2008Director appointed sheena ann west (2 pages)
5 August 2008Director appointed david gordon ramsay soeder (2 pages)
5 August 2008Director appointed sheena ann west (2 pages)
3 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
3 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
28 May 2008Director appointed alison mary atack (2 pages)
28 May 2008Director appointed alison mary atack (2 pages)
20 May 2008Director appointed alexander charles reid (2 pages)
20 May 2008Director appointed william david forrester doig (2 pages)
20 May 2008Director appointed iain frederick atack (2 pages)
20 May 2008Director appointed elizabeth baker (2 pages)
20 May 2008Director appointed elizabeth baker (2 pages)
20 May 2008Director appointed iain frederick atack (2 pages)
20 May 2008Director appointed alexander charles reid (2 pages)
20 May 2008Director appointed william david forrester doig (2 pages)
7 April 2008Director appointed dawn dickson (2 pages)
7 April 2008Director appointed dawn dickson (2 pages)
5 April 2008Appointment terminated director roy shearer (1 page)
5 April 2008Appointment terminated director roy shearer (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
8 November 2007Annual return made up to 29/10/07 (6 pages)
8 November 2007Annual return made up to 29/10/07 (6 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 November 2006Annual return made up to 29/10/06 (5 pages)
6 November 2006Annual return made up to 29/10/06 (5 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
13 March 2006Secretary's particulars changed (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
8 November 2005Annual return made up to 29/10/05 (13 pages)
8 November 2005Annual return made up to 29/10/05 (13 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
7 January 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 January 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
9 November 2004Annual return made up to 29/10/04 (12 pages)
9 November 2004Annual return made up to 29/10/04 (12 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
17 November 2003Total exemption full accounts made up to 31 October 2003 (7 pages)
17 November 2003Annual return made up to 29/10/03 (11 pages)
17 November 2003Total exemption full accounts made up to 31 October 2003 (7 pages)
17 November 2003Annual return made up to 29/10/03 (11 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
12 November 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
12 November 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
11 November 2002Annual return made up to 29/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2002Annual return made up to 29/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
8 November 2001Annual return made up to 29/10/01 (8 pages)
8 November 2001Annual return made up to 29/10/01 (8 pages)
7 November 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
7 November 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
1 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
2 November 2000Annual return made up to 29/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2000Annual return made up to 29/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
8 March 2000Full accounts made up to 31 October 1999 (7 pages)
8 March 2000Full accounts made up to 31 October 1999 (7 pages)
2 November 1999Annual return made up to 29/10/99 (8 pages)
2 November 1999Annual return made up to 29/10/99 (8 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
23 December 1998Full accounts made up to 31 October 1998 (7 pages)
23 December 1998Full accounts made up to 31 October 1998 (7 pages)
11 November 1998Annual return made up to 29/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1998Annual return made up to 29/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Incorporation (37 pages)
29 October 1997Incorporation (37 pages)