London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Current |
Appointed | 01 August 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr John Clark |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 May 2018) |
Role | Ins. Broker |
Country of Residence | Scotland |
Correspondence Address | House Of Nairne, Tullybelton Stanley Perth Perthshire PH1 4PT Scotland |
Director Name | Mr James Donnachie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 March 2013) |
Role | Ins. Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Buchan Drive Perth Perthshire PH1 1NQ Scotland |
Secretary Name | Mr John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 November 2001) |
Role | Ins. Broker |
Country of Residence | Scotland |
Correspondence Address | House Of Nairne, Tullybelton Stanley Perth Perthshire PH1 4PT Scotland |
Director Name | Roger Dalgleish Baillie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 October 2010) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 15 Rockville Grove Linlithgow West Lothian EH49 6BZ Scotland |
Director Name | Derek Campbell Barnes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 October 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Scotswood Terrace Dundee DD2 1PA Scotland |
Director Name | Mr David John Graeme Hogg |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2004) |
Role | Fs Consultant |
Country of Residence | Scotland |
Correspondence Address | North Balkello Farmhouse Auchterhouse Dundee Angus DD3 0QY Scotland |
Secretary Name | Edward Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Huntingtower Road Perth Perthshire PH1 2LH Scotland |
Director Name | Mr Graeme Murray Clark |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2018) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | House Of Nairne Tullybelton Stanley Perth PH1 4PT Scotland |
Director Name | Mr Iain Grant Alexander Clark |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2018) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | House Of Nairne Tullybelton Stanley Perth PH1 4PT Scotland |
Director Name | Mrs Mae Ramsay Clark |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2018) |
Role | Office Administration |
Country of Residence | Scotland |
Correspondence Address | House Of Nairne Stanley Perth Perthshire PH1 4PT Scotland |
Director Name | Ms Susan Jane Clark |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2018) |
Role | Office Administration |
Country of Residence | Scotland |
Correspondence Address | Hall Road Guildtown Perth PH2 6BY Scotland |
Director Name | Mr Allan Leslie Donnachie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2018) |
Role | Insurance Account Executive |
Country of Residence | Scotland |
Correspondence Address | 37 Sutherland Crescent Abernethy Perth PH2 9GA Scotland |
Director Name | Mr David James Donnachie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 24 Whitefriars Street Perth PH1 1PP Scotland |
Director Name | Mrs Fiona Jane O'Reilly |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Twin Pines Tillyochie Kinross KY13 0NL Scotland |
Director Name | Mr Sean Martin O'Reilly |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(13 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 April 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Whitefriars Street Perth PH1 1PP Scotland |
Secretary Name | Mr Graeme Alexander Coulter |
---|---|
Status | Resigned |
Appointed | 22 September 2014(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 24 Whitefriars Street Perth PH1 1PP Scotland |
Director Name | Mr Graeme Alexander Coulter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 24 Whitefriars Street Perth PH1 1PP Scotland |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(20 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 24 May 2018(20 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Levan House Lochside Place Edinburgh EH12 9DF Scotland |
Website | mountainlodge.ie |
---|---|
Telephone | 01738 639777 |
Telephone region | Perth |
Registered Address | C/O Bdo Llp 2 Atlantic Square Glasgow G2 8NJ Scotland |
---|
72.3k at £1 | James Donnachie 6.62% Ordinary |
---|---|
390.5k at £1 | Mae Ramsay Clark 35.76% Ordinary |
165k at £1 | Iain Grant Alexander Clark 15.11% Ordinary |
150.5k at £1 | Allan Leslie Donnachie 13.78% Ordinary |
150k at £1 | David James Donnachie 13.74% Ordinary |
150k at £1 | Fiona Jane O'reilly 13.74% Ordinary |
5.1k at £1 | George Alexander Gordon 0.47% Ordinary |
2.3k at £1 | Angela Mary Stewart 0.21% Ordinary |
2k at £1 | John Urquhart Douglas 0.18% Ordinary |
2k at £1 | Kenneth Bruce Donald 0.18% Ordinary |
1000 at £1 | Kathleen Steven Gordon 0.09% Ordinary |
500 at £1 | Graeme Christie 0.05% Ordinary |
400 at £1 | Gregory Charles Macdonald 0.04% Ordinary |
100 at £1 | Fiona M. Cameron 0.01% Ordinary |
100 at £1 | Patricia Ann Ozgun 0.01% Ordinary |
10 at £1 | Graeme Murray Clark 0.00% Ordinary |
10 at £1 | Susan Jane Clark 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,229,035 |
Gross Profit | £10,148,948 |
Net Worth | £6,784,603 |
Cash | £4,384,116 |
Current Liabilities | £5,786,470 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 29 February 2024 (overdue) |
27 March 2015 | Delivered on: 14 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
3 December 2013 | Delivered on: 10 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The synergie building, pavilion 4, fairways business park, inverness INV12582. Outstanding |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 24 whitefriars street, perth; 400-410 perth road, dundee, 59 tomnahurich street, inverness & 285 queen street, broughty ferry. Outstanding |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22 whitefriars street, perth; covingttrie house, albert street car park, kirkwall and part of the store at albert street car park, kirkwall, orkney. Outstanding |
8 January 2003 | Delivered on: 15 January 2003 Satisfied on: 19 December 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 whitefriars street, perth--title number PTH10431. Fully Satisfied |
5 April 2001 | Delivered on: 11 April 2001 Satisfied on: 19 December 2013 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 400-410 perth road, dundee. Fully Satisfied |
25 January 2000 | Delivered on: 4 February 2000 Satisfied on: 19 December 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground on the south side of tomnahurich street, inverness. Fully Satisfied |
11 June 1998 | Delivered on: 18 June 1998 Satisfied on: 20 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 400/410 perth road,dundee. Fully Satisfied |
18 February 1998 | Delivered on: 3 March 1998 Satisfied on: 18 May 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
---|---|
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
28 October 2022 | Accounts for a small company made up to 30 April 2022 (27 pages) |
1 September 2022 | Resolutions
|
1 September 2022 | Statement by Directors (1 page) |
1 September 2022 | Solvency Statement dated 18/08/22 (1 page) |
1 September 2022 | Statement of capital on 1 September 2022
|
24 August 2022 | Statement of capital following an allotment of shares on 18 August 2022
|
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (27 pages) |
25 November 2021 | Registered office address changed from Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF United Kingdom to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on 25 November 2021 (1 page) |
29 April 2021 | Accounts for a small company made up to 30 April 2020 (30 pages) |
10 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
13 August 2020 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page) |
18 February 2020 | Confirmation statement made on 10 February 2020 with no updates (2 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (34 pages) |
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Solvency Statement dated 11/12/19 (1 page) |
16 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
16 December 2019 | Resolutions
|
22 August 2019 | Administrative restoration application (3 pages) |
22 August 2019 | Full accounts made up to 30 April 2018 (34 pages) |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
29 August 2018 | Sect.125 Rect.of reg.of members (2 pages) |
28 August 2018 | Solvency Statement dated 22/08/18 (1 page) |
28 August 2018 | Statement of capital on 28 August 2018
|
28 August 2018 | Resolutions
|
28 August 2018 | Statement by Directors (1 page) |
26 July 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
25 July 2018 | Satisfaction of charge SC1819310010 in full (1 page) |
25 July 2018 | Satisfaction of charge SC1819310009 in full (1 page) |
19 June 2018 | Registered office address changed from , Levan House Lochside Place, Edinburgh, EH12 9DF, Scotland to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 19 June 2018 (1 page) |
13 June 2018 | Notification of Jelf Insurance Brokers Limited as a person with significant control on 1 May 2018 (2 pages) |
13 June 2018 | Cessation of James Donnachie as a person with significant control on 1 May 2018 (1 page) |
13 June 2018 | Cessation of John Clark as a person with significant control on 1 May 2018 (1 page) |
13 June 2018 | Cessation of Sean Martin O'reilly as a person with significant control on 1 May 2018 (1 page) |
13 June 2018 | Cessation of Graeme Alexander Coulter as a person with significant control on 1 May 2018 (1 page) |
13 June 2018 | Cessation of Ben Bailey as a person with significant control on 1 May 2018 (1 page) |
11 June 2018 | Termination of appointment of Paul Francis Clayden as a director on 24 May 2018 (1 page) |
7 June 2018 | Appointment of Paul Francis Clayden as a director on 1 May 2018 (2 pages) |
4 June 2018 | Registered office address changed from , 24 Whitefriars Street, Perth, PH1 1PP to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 4 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Allan Leslie Donnachie as a director on 1 May 2018 (1 page) |
4 June 2018 | Appointment of Mr James Michael Pickford as a director on 1 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Mrs Caroline Wendy Godwin as a director on 24 May 2018 (2 pages) |
30 May 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
29 May 2018 | Termination of appointment of John Clark as a director on 1 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Graeme Alexander Coulter as a director on 24 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Susan Jane Clark as a director on 1 May 2018 (1 page) |
29 May 2018 | Appointment of Dawn Jeanette Hodges as a secretary on 24 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of David James Donnachie as a director on 1 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Iain Grant Alexander Clark as a director on 1 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Sean Martin O'reilly as a director on 1 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Graeme Murray Clark as a director on 1 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Fiona Jane O'reilly as a director on 1 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Mae Ramsay Clark as a director on 1 May 2018 (1 page) |
29 May 2018 | Termination of appointment of a director (1 page) |
25 May 2018 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page) |
25 May 2018 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 24 May 2018 (2 pages) |
19 February 2018 | Cancellation of shares. Statement of capital on 29 January 2018
|
19 February 2018 | Resolutions
|
19 February 2018 | Resolutions
|
19 February 2018 | Purchase of own shares. (3 pages) |
7 February 2018 | Satisfaction of charge SC1819310011 in full (4 pages) |
6 February 2018 | Satisfaction of charge SC1819310008 in full (4 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 21 September 2016
|
23 January 2018 | Statement of capital following an allotment of shares on 10 August 2015
|
23 January 2018 | Second filing of the annual return made up to 4 January 2014 (27 pages) |
23 January 2018 | Second filing of the annual return made up to 4 January 2016 (27 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 1 June 2017
|
23 January 2018 | Second filing of a statement of capital following an allotment of shares on 24 June 2013
|
23 January 2018 | Second filing of Confirmation Statement dated 04/01/2017 (11 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 4 February 2015
|
23 January 2018 | Statement of capital following an allotment of shares on 31 December 2015
|
23 January 2018 | Second filing of the annual return made up to 4 January 2015 (27 pages) |
14 January 2018 | Confirmation statement made on 4 January 2018 with updates (6 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (11 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates
|
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
31 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Appointment of Mr Graeme Alexander Coulter as a director on 25 January 2016 (2 pages) |
31 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Appointment of Mr Graeme Alexander Coulter as a director on 25 January 2016 (2 pages) |
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
21 April 2015 | Registration of charge SC1819310011, created on 17 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC1819310011, created on 17 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC1819310010, created on 17 April 2015 (7 pages) |
21 April 2015 | Registration of charge SC1819310010, created on 17 April 2015 (7 pages) |
14 April 2015 | Registration of charge SC1819310009, created on 27 March 2015 (14 pages) |
14 April 2015 | Registration of charge SC1819310009, created on 27 March 2015 (14 pages) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 October 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
15 October 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
10 October 2014 | Appointment of Mr Graeme Alexander Coulter as a secretary on 22 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Graeme Alexander Coulter as a secretary on 22 September 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr David James Donnachie on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr David James Donnachie on 27 March 2014 (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 10 June 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 10 June 2013
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
19 December 2013 | Satisfaction of charge 5 in full (4 pages) |
19 December 2013 | Satisfaction of charge 6 in full (4 pages) |
19 December 2013 | Satisfaction of charge 7 in full (4 pages) |
19 December 2013 | Satisfaction of charge 5 in full (4 pages) |
19 December 2013 | Satisfaction of charge 7 in full (4 pages) |
19 December 2013 | Satisfaction of charge 6 in full (4 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
10 December 2013 | Registration of charge 1819310008 (8 pages) |
10 December 2013 | Registration of charge 1819310008 (8 pages) |
5 May 2013 | Appointment of Mr Sean Martin O'reilly as a director (2 pages) |
5 May 2013 | Termination of appointment of James Donnachie as a director (1 page) |
5 May 2013 | Appointment of Mr Sean Martin O'reilly as a director (2 pages) |
5 May 2013 | Termination of appointment of James Donnachie as a director (1 page) |
1 February 2013 | Director's details changed for Mr Graeme Murray Clark on 5 January 2012 (2 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (12 pages) |
1 February 2013 | Director's details changed for Mr Graeme Murray Clark on 5 January 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Iain Grant Alexander Clark on 5 January 2012 (2 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (12 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (12 pages) |
1 February 2013 | Director's details changed for Mr Iain Grant Alexander Clark on 5 January 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Graeme Murray Clark on 5 January 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Iain Grant Alexander Clark on 5 January 2012 (2 pages) |
4 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
4 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
30 November 2012 | Termination of appointment of Edward Carlin as a secretary (1 page) |
30 November 2012 | Termination of appointment of Edward Carlin as a secretary (1 page) |
25 April 2012 | Termination of appointment of Sean O'reilly as a director (1 page) |
25 April 2012 | Termination of appointment of Sean O'reilly as a director (1 page) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (15 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (15 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (15 pages) |
2 December 2011 | Group of companies' accounts made up to 31 March 2011 (44 pages) |
2 December 2011 | Group of companies' accounts made up to 31 March 2011 (44 pages) |
8 November 2011 | Appointment of Mr Sean Martin O'reilly as a director (2 pages) |
8 November 2011 | Appointment of Mr Sean Martin O'reilly as a director (2 pages) |
24 May 2011 | Appointment of Mr Iain Grant Alexander Clark as a director (2 pages) |
24 May 2011 | Appointment of Mr David James Donnachie as a director (2 pages) |
24 May 2011 | Appointment of Mrs Fiona Jane O'reilly as a director (2 pages) |
24 May 2011 | Appointment of Mr Iain Grant Alexander Clark as a director (2 pages) |
24 May 2011 | Appointment of Mr Graeme Murray Clark as a director (2 pages) |
24 May 2011 | Appointment of Mrs Mae Ramsay Clark as a director (2 pages) |
24 May 2011 | Appointment of Ms Susan Jane Clark as a director (2 pages) |
24 May 2011 | Appointment of Mrs Fiona Jane O'reilly as a director (2 pages) |
24 May 2011 | Appointment of Mrs Mae Ramsay Clark as a director (2 pages) |
24 May 2011 | Appointment of Ms Susan Jane Clark as a director (2 pages) |
24 May 2011 | Appointment of Mr Allan Leslie Donnachie as a director (2 pages) |
24 May 2011 | Appointment of Mr Graeme Murray Clark as a director (2 pages) |
24 May 2011 | Appointment of Mr David James Donnachie as a director (2 pages) |
24 May 2011 | Appointment of Mr Allan Leslie Donnachie as a director (2 pages) |
11 April 2011 | Cancellation of shares. Statement of capital on 11 April 2011
|
11 April 2011 | Cancellation of shares. Statement of capital on 11 April 2011
|
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
9 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
8 December 2010 | Termination of appointment of Derek Barnes as a director (1 page) |
8 December 2010 | Termination of appointment of Roger Baillie as a director (1 page) |
8 December 2010 | Termination of appointment of Derek Barnes as a director (1 page) |
8 December 2010 | Termination of appointment of Roger Baillie as a director (1 page) |
16 July 2010 | Purchase of own shares. (4 pages) |
16 July 2010 | Purchase of own shares. (4 pages) |
5 January 2010 | Director's details changed for James Donnachie on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Roger Dalgleish Baillie on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Donnachie on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (11 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (11 pages) |
5 January 2010 | Director's details changed for Roger Dalgleish Baillie on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Donnachie on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (11 pages) |
5 January 2010 | Director's details changed for Roger Dalgleish Baillie on 4 January 2010 (2 pages) |
6 November 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
6 November 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
4 March 2009 | Return made up to 04/01/09; full list of members (10 pages) |
4 March 2009 | Return made up to 04/01/09; full list of members (10 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
24 January 2008 | Return made up to 04/01/08; full list of members (6 pages) |
24 January 2008 | Return made up to 04/01/08; full list of members (6 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
12 December 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
12 December 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
9 February 2005 | Return made up to 06/01/05; full list of members (13 pages) |
9 February 2005 | Return made up to 06/01/05; full list of members (13 pages) |
6 December 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
6 December 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 06/08/04 (1 page) |
12 August 2004 | Nc inc already adjusted 06/08/04 (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
10 January 2004 | Return made up to 06/01/04; full list of members (13 pages) |
10 January 2004 | Return made up to 06/01/04; full list of members (13 pages) |
6 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
6 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members (13 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members (13 pages) |
15 January 2003 | Partic of mort/charge * (6 pages) |
15 January 2003 | Partic of mort/charge * (6 pages) |
13 November 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
13 November 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
7 February 2002 | Return made up to 06/01/02; full list of members (12 pages) |
7 February 2002 | Return made up to 06/01/02; full list of members (12 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Dec mort/charge * (74 pages) |
20 November 2001 | Dec mort/charge * (74 pages) |
18 May 2001 | Dec mort/charge * (4 pages) |
18 May 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Partic of mort/charge * (5 pages) |
11 April 2001 | Partic of mort/charge * (5 pages) |
29 March 2001 | Ad 23/03/01--------- £ si 25718@1=25718 £ ic 1076500/1102218 (4 pages) |
29 March 2001 | Ad 23/03/01--------- £ si 25718@1=25718 £ ic 1076500/1102218 (4 pages) |
30 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
5 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
5 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
16 June 2000 | Ad 03/03/00--------- £ si 50500@1=50500 £ ic 26000/76500 (2 pages) |
16 June 2000 | Ad 03/03/00--------- £ si 50500@1=50500 £ ic 26000/76500 (2 pages) |
16 March 2000 | Ad 06/04/99--------- £ si 1000000@1 (2 pages) |
16 March 2000 | Ad 06/04/99--------- £ si 1000000@1 (2 pages) |
7 February 2000 | Return made up to 06/01/00; full list of members
|
7 February 2000 | Return made up to 06/01/00; full list of members
|
4 February 2000 | Partic of mort/charge * (5 pages) |
4 February 2000 | Partic of mort/charge * (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
28 April 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
28 April 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
23 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
2 September 1998 | Ad 26/08/98--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
2 September 1998 | Ad 26/08/98--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
7 July 1998 | £ nc 100/5000000 09/02/98 (1 page) |
7 July 1998 | Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1998 | £ nc 100/5000000 09/02/98 (1 page) |
7 July 1998 | Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1998 | Partic of mort/charge * (5 pages) |
18 June 1998 | Partic of mort/charge * (5 pages) |
3 March 1998 | Partic of mort/charge * (5 pages) |
3 March 1998 | Partic of mort/charge * (5 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 5 logie mill, edinburgh, EH7 4HH (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
6 January 1998 | Incorporation (16 pages) |
6 January 1998 | Incorporation (16 pages) |