Company NameRiclab Limited
Company StatusLiquidation
Company NumberSC182632
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(16 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Richard Little
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Daniel North
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameSemperian Secretariat Services Limited (Corporation)
StatusCurrent
Appointed21 June 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 10 months
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2001)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameJames McLean Purves
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(2 months after company formation)
Appointment Duration8 months (resigned 11 December 1998)
RoleBanker
Correspondence Address79 Camus Avenue
Edinburgh
EH10 6QY
Scotland
Director NameWilliam Murray Crossan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 1999)
RoleBanker
Correspondence AddressLanghills East Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NamePhilip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2003)
RoleBanker
Correspondence Address40 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(5 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2006)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address38 Rosslyn Crescent
Edinburgh
Midlothian
EH6 5AX
Scotland
Director NameDavid George Conlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressFlat 49 Eagle Wharf
Borough High Street
London
SE1 1LZ
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Kenneth Andrew McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(11 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2019)
RoleRegional Project Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Andrew Richard Kershaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2014)
RoleRegional Financial Controller
Country of ResidenceEngland
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMrs Louise Atkins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Gary Nelson Robert Honeyman Brown
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(21 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameDesmond Mark French
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitesemperian.co.uk

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Semperian Ppp Investment Partners No.2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£761,029
Net Worth£3,388,830
Cash£70,167
Current Liabilities£460,771

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Charges

12 May 1999Delivered on: 20 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subjects at heriot-watt university research park, research park road, riccarton, edinburgh.
Outstanding
31 March 1998Delivered on: 7 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Desmond Mark French as a director on 2 February 2021 (1 page)
3 February 2021Appointment of Mr Richard Little as a director on 2 February 2021 (2 pages)
31 December 2020Satisfaction of charge 2 in full (4 pages)
29 September 2020Full accounts made up to 31 March 2020 (21 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 November 2019Appointment of Mr Desmond Mark French as a director on 21 November 2019 (2 pages)
25 November 2019Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 21 November 2019 (1 page)
2 August 2019Full accounts made up to 31 March 2019 (21 pages)
4 April 2019Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Kenneth Andrew Mclellan as a director on 31 March 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 March 2018 (21 pages)
17 April 2018Termination of appointment of Louise Atkins as a director on 17 April 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Full accounts made up to 31 March 2017 (20 pages)
4 July 2017Full accounts made up to 31 March 2017 (20 pages)
19 May 2017Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page)
19 May 2017Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 March 2016 (23 pages)
5 July 2016Full accounts made up to 31 March 2016 (23 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
30 June 2015Full accounts made up to 31 March 2015 (17 pages)
30 June 2015Full accounts made up to 31 March 2015 (17 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
10 November 2014Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages)
10 November 2014Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page)
10 November 2014Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page)
10 November 2014Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page)
10 November 2014Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages)
29 August 2014Full accounts made up to 31 March 2014 (17 pages)
29 August 2014Full accounts made up to 31 March 2014 (17 pages)
1 July 2014Appointment of Mr Andrew Richard Kershaw as a director (2 pages)
1 July 2014Appointment of Mr Andrew Richard Kershaw as a director (2 pages)
15 April 2014Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page)
5 February 2014Termination of appointment of Alan Birch as a director (1 page)
5 February 2014Appointment of Alan Campbell Ritchie as a director (2 pages)
5 February 2014Appointment of Alan Campbell Ritchie as a director (2 pages)
5 February 2014Termination of appointment of Alan Birch as a director (1 page)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
14 October 2013Director's details changed for Mr Alan Edward Birch on 11 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Alan Edward Birch on 11 October 2013 (2 pages)
30 September 2013Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages)
19 June 2013Full accounts made up to 31 March 2013 (15 pages)
19 June 2013Full accounts made up to 31 March 2013 (15 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 July 2011Full accounts made up to 31 March 2011 (15 pages)
20 July 2011Full accounts made up to 31 March 2011 (15 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 July 2010Full accounts made up to 31 March 2010 (16 pages)
27 July 2010Full accounts made up to 31 March 2010 (16 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page)
24 September 2009Director's change of particulars / kenneth mclellan / 28/08/2009 (1 page)
24 September 2009Director's change of particulars / kenneth mclellan / 28/08/2009 (1 page)
11 August 2009Full accounts made up to 31 March 2009 (16 pages)
11 August 2009Full accounts made up to 31 March 2009 (16 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page)
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page)
2 February 2009Director appointed kenneth mclellan (3 pages)
2 February 2009Director appointed kenneth mclellan (3 pages)
30 January 2009Appointment terminated director david conlon (1 page)
30 January 2009Appointment terminated director david conlon (1 page)
10 November 2008Full accounts made up to 31 December 2007 (16 pages)
10 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
3 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
4 February 2008Return made up to 02/02/08; full list of members (4 pages)
4 February 2008Return made up to 02/02/08; full list of members (4 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: level 1,citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: level 1,citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
17 April 2007Full accounts made up to 31 December 2006 (20 pages)
17 April 2007Full accounts made up to 31 December 2006 (20 pages)
8 February 2007Return made up to 02/02/07; full list of members (5 pages)
8 February 2007Return made up to 02/02/07; full list of members (5 pages)
16 May 2006New director appointed (3 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (3 pages)
16 May 2006Director resigned (1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Full accounts made up to 31 December 2005 (24 pages)
13 March 2006Full accounts made up to 31 December 2005 (24 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
8 February 2006Return made up to 02/02/06; full list of members (5 pages)
8 February 2006Return made up to 02/02/06; full list of members (5 pages)
11 March 2005Full accounts made up to 31 December 2004 (15 pages)
11 March 2005Full accounts made up to 31 December 2004 (15 pages)
11 February 2005Return made up to 02/02/05; full list of members (5 pages)
11 February 2005Return made up to 02/02/05; full list of members (5 pages)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
1 March 2004Full accounts made up to 31 December 2003 (14 pages)
1 March 2004Full accounts made up to 31 December 2003 (14 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
6 February 2004Return made up to 02/02/04; full list of members (5 pages)
6 February 2004Return made up to 02/02/04; full list of members (5 pages)
20 December 2003Director resigned (1 page)
20 December 2003New director appointed (3 pages)
20 December 2003Director resigned (1 page)
20 December 2003New director appointed (3 pages)
5 March 2003Full accounts made up to 31 December 2002 (13 pages)
5 March 2003Full accounts made up to 31 December 2002 (13 pages)
4 February 2003Return made up to 02/02/03; full list of members (5 pages)
4 February 2003Return made up to 02/02/03; full list of members (5 pages)
24 May 2002Full accounts made up to 31 December 2001 (11 pages)
24 May 2002Full accounts made up to 31 December 2001 (11 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
19 December 2001New director appointed (4 pages)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (4 pages)
19 December 2001New director appointed (3 pages)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
13 May 2001Full accounts made up to 28 February 2001 (11 pages)
13 May 2001Full accounts made up to 28 February 2001 (11 pages)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
9 February 2001Return made up to 02/02/01; full list of members (5 pages)
9 February 2001Return made up to 02/02/01; full list of members (5 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
12 April 2000Full accounts made up to 29 February 2000 (12 pages)
12 April 2000Full accounts made up to 29 February 2000 (12 pages)
1 March 2000Return made up to 02/02/00; full list of members (8 pages)
1 March 2000Return made up to 02/02/00; full list of members (8 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
20 May 1999Partic of mort/charge * (5 pages)
20 May 1999Partic of mort/charge * (5 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Full accounts made up to 28 February 1999 (11 pages)
26 April 1999Full accounts made up to 28 February 1999 (11 pages)
26 April 1999Auditor's resignation (1 page)
26 February 1999Return made up to 02/02/99; full list of members (9 pages)
26 February 1999Return made up to 02/02/99; full list of members (9 pages)
11 December 1998New director appointed (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (1 page)
24 April 1998New secretary appointed (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Memorandum and Articles of Association (5 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 19 ainslie place edinburgh EH3 6AU (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 19 ainslie place edinburgh EH3 6AU (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 April 1998New director appointed (3 pages)
24 April 1998New secretary appointed (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Memorandum and Articles of Association (5 pages)
24 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 April 1998Partic of mort/charge * (6 pages)
7 April 1998Partic of mort/charge * (6 pages)
17 February 1998Company name changed hbj 393 LIMITED\certificate issued on 18/02/98 (2 pages)
17 February 1998Company name changed hbj 393 LIMITED\certificate issued on 18/02/98 (2 pages)
2 February 1998Incorporation (17 pages)
2 February 1998Incorporation (17 pages)