Edinburgh
EH12 9DH
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Rosebank Grove Edinburgh Midlothian EH5 3QN Scotland |
Secretary Name | John Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Craiglockhart Terrace Edinburgh EH14 1AJ Scotland |
Director Name | John Forbes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 October 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Eskside House Dalkeith EH22 2AH Scotland |
Director Name | Mr Ian James Wall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Warrender Park Road Edinburgh Midlothian EH9 1EW Scotland |
Director Name | Duncan Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Whitefold Farmhouse Four Acre Lane Thornley Lancashire PR3 2TD |
Director Name | Mr Raymond George Ross |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland |
Director Name | Harry Joseph O'Donnell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Alder Road Glasgow G43 2UU Scotland |
Director Name | Peter George Brogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 3 Mackenzie Gardens Dolphinton West Linton EH46 7HS Scotland |
Director Name | Mr Donald Craig Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 June 1999) |
Role | Councillor/Director |
Country of Residence | Scotland |
Correspondence Address | 39 The Spinney Edinburgh Midlothian EH17 7LE Scotland |
Secretary Name | Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 3 Belgrave Road Edinburgh EH12 6NG Scotland |
Director Name | Paul Reilly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Solicitor |
Correspondence Address | 22 Cramond Road South Edinburgh EH4 6AA Scotland |
Director Name | Neil Bradbury |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2000) |
Role | Head Of Economic Dev & Strat |
Correspondence Address | 29/8 Fettes Row Edinburgh Midlothian EH3 6RL Scotland |
Director Name | Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 2 Kirklee Road Glasgow Lanarkshire G12 0TN Scotland |
Director Name | Mr Ronnie Alexander Jacobs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2010) |
Role | Regional Chairman |
Country of Residence | Scotland |
Correspondence Address | Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland |
Director Name | Geoffrey Frederick Potton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2002) |
Role | Managing Director |
Correspondence Address | Abbotswood Monkmead Lane West Chiltington West Sussex RH20 2PF |
Director Name | Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Director Name | Mr Colin Ian Hunter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2007) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | Stonelaws Farm East Linton East Lothian EH40 3DX Scotland |
Director Name | Mr Jeremy John Smart |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1/2 24 Darnley Gardens Pollokshields Glasgow G41 4NG Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 April 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland |
Director Name | Mr Benjamin Barrs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Victoria Road Gourock Renfrewshire PA19 1LD Scotland |
Secretary Name | Carol Ann McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2009) |
Role | Solicitor |
Correspondence Address | 374 Leith Walk Edinburgh Midlothian EH7 4PE Scotland |
Director Name | Neil Scott Johnson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2009) |
Role | Surveyor |
Correspondence Address | 2 Eweford Cottages Dunbar EH42 1RF Scotland |
Director Name | Mr John Mark Di Ciacca |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2009) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red Post Main Road North Queensferry Fife KY11 1HA Scotland |
Director Name | Margaret Cumming |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2008) |
Role | Managing |
Correspondence Address | 14 Darluith Park Brookfield Johnstone PA5 8DD Scotland |
Director Name | Mr Eric Weir Adair |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 June 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh EH12 9DH Scotland |
Registered Address | Miller House 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
45 at £1 | Edi Group LTD 45.00% Ordinary A |
---|---|
45 at £1 | Miller Homes Holdings LTD 45.00% Ordinary B |
10 at £1 | Burrell Co. (Ventures) LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £55,000 |
Net Worth | -£1,221,698 |
Cash | £114,140 |
Current Liabilities | £1,335,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 June 2018 | Termination of appointment of Eric Weir Adair as a director on 21 June 2018 (1 page) |
25 June 2018 | Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Miller House 2 Lochside View Edinburgh EH12 9DH on 25 June 2018 (1 page) |
12 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 July 2016 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016 (1 page) |
24 July 2016 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016 (1 page) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
11 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 April 2014 | Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014 (1 page) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
12 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (17 pages) |
9 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (17 pages) |
9 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (17 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
24 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2011 (17 pages) |
24 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2011 (17 pages) |
24 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2011 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
10 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
4 May 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
4 May 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders
|
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders
|
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders
|
12 October 2010 | Termination of appointment of Ronnie Jacobs as a director (2 pages) |
12 October 2010 | Termination of appointment of Ronnie Jacobs as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Termination of appointment of Raymond Ross as a director (2 pages) |
22 September 2010 | Termination of appointment of Raymond Ross as a director (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Andrew William Lawrence Burrell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ewan Thomas Anderson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Raymond George Ross on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ewan Thomas Anderson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ronnie Alexander Jacobs on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ronnie Alexander Jacobs on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Raymond George Ross on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Eric Weir Adair on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew William Lawrence Burrell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Eric Weir Adair on 12 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 September 2009 | Director appointed eric weir adair (3 pages) |
30 September 2009 | Director appointed eric weir adair (3 pages) |
29 September 2009 | Appointment terminated director neil johnson (1 page) |
29 September 2009 | Appointment terminated director neil johnson (1 page) |
31 July 2009 | Appointment terminated secretary carol mcgowan (1 page) |
31 July 2009 | Appointment terminated secretary carol mcgowan (1 page) |
9 July 2009 | Appointment terminated director john di ciacca (1 page) |
9 July 2009 | Appointment terminated director john di ciacca (1 page) |
15 June 2009 | Appointment terminated director margaret cumming (1 page) |
15 June 2009 | Appointment terminated director margaret cumming (1 page) |
10 February 2009 | Director's change of particulars / john di ciacca / 02/04/2008 (1 page) |
10 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
10 February 2009 | Director's change of particulars / john di ciacca / 02/04/2008 (1 page) |
10 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
4 November 2008 | Appointment terminated director john forbes (1 page) |
4 November 2008 | Appointment terminated director john forbes (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 June 2008 | Director appointed margaret cumming (4 pages) |
12 June 2008 | Director appointed margaret cumming (4 pages) |
21 April 2008 | Appointment terminated director ian wall (1 page) |
21 April 2008 | Appointment terminated director ian wall (1 page) |
9 April 2008 | Director appointed john mark di ciacca (5 pages) |
9 April 2008 | Director appointed john mark di ciacca (5 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 03/02/07; full list of members (10 pages) |
16 February 2007 | Return made up to 03/02/07; full list of members (10 pages) |
13 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 03/02/06; full list of members
|
16 February 2006 | Return made up to 03/02/06; full list of members
|
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
5 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 03/02/04; full list of members (10 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members (10 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 March 2003 | Return made up to 03/02/03; full list of members
|
3 March 2003 | Return made up to 03/02/03; full list of members
|
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (3 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 03/02/02; full list of members (9 pages) |
27 February 2002 | Return made up to 03/02/02; full list of members (9 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members
|
5 March 2001 | Return made up to 03/02/01; full list of members
|
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | New director appointed (3 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 03/02/00; full list of members (9 pages) |
2 March 2000 | Return made up to 03/02/00; full list of members (9 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
4 May 1999 | Company name changed new laurieston LIMITED\certificate issued on 05/05/99 (2 pages) |
4 May 1999 | Company name changed new laurieston LIMITED\certificate issued on 05/05/99 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
2 March 1999 | Return made up to 03/02/99; full list of members
|
2 March 1999 | Return made up to 03/02/99; full list of members
|
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
4 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Memorandum and Articles of Association (9 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 6 alva street edinburgh EH2 4QQ (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Conve 21/05/98 (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 1998 | Conve 21/05/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Memorandum and Articles of Association (9 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 6 alva street edinburgh EH2 4QQ (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
20 April 1998 | Company name changed sr newco LIMITED\certificate issued on 21/04/98 (2 pages) |
20 April 1998 | Company name changed sr newco LIMITED\certificate issued on 21/04/98 (2 pages) |
3 February 1998 | Incorporation (28 pages) |
3 February 1998 | Incorporation (28 pages) |