Company NameNew Laurieston (Glasgow) Limited
Company StatusActive
Company NumberSC182682
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew William Lawrence Burrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(13 years, 1 month after company formation)
Appointment Duration13 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Rosebank Grove
Edinburgh
Midlothian
EH5 3QN
Scotland
Secretary NameJohn Macpherson
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Craiglockhart Terrace
Edinburgh
EH14 1AJ
Scotland
Director NameJohn Forbes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 24 October 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEskside House
Dalkeith
EH22 2AH
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Warrender Park Road
Edinburgh
Midlothian
EH9 1EW
Scotland
Director NameDuncan Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWhitefold Farmhouse
Four Acre Lane
Thornley
Lancashire
PR3 2TD
Director NameMr Raymond George Ross
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 14 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameHarry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Alder Road
Glasgow
G43 2UU
Scotland
Director NamePeter George Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address3 Mackenzie Gardens
Dolphinton
West Linton
EH46 7HS
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 June 1999)
RoleCouncillor/Director
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Secretary NameMary Wilson
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address3 Belgrave Road
Edinburgh
EH12 6NG
Scotland
Director NamePaul Reilly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleSolicitor
Correspondence Address22 Cramond Road South
Edinburgh
EH4 6AA
Scotland
Director NameNeil Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2000)
RoleHead Of Economic Dev & Strat
Correspondence Address29/8 Fettes Row
Edinburgh
Midlothian
EH3 6RL
Scotland
Director NameDonald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1999)
RoleAccountant
Correspondence Address2 Kirklee Road
Glasgow
Lanarkshire
G12 0TN
Scotland
Director NameMr Ronnie Alexander Jacobs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 7 months after company formation)
Appointment Duration11 years (resigned 30 September 2010)
RoleRegional Chairman
Country of ResidenceScotland
Correspondence AddressDolphin House
4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameGeoffrey Frederick Potton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2002)
RoleManaging Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
West Sussex
RH20 2PF
Director NamePhilip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2001)
RoleAccountant
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Director NameMr Colin Ian Hunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2007)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence AddressStonelaws Farm
East Linton
East Lothian
EH40 3DX
Scotland
Director NameMr Jeremy John Smart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1/2 24 Darnley Gardens
Pollokshields
Glasgow
G41 4NG
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(3 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDolphin House
4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMr Benjamin Barrs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Victoria Road
Gourock
Renfrewshire
PA19 1LD
Scotland
Secretary NameCarol Ann McGowan
NationalityBritish
StatusResigned
Appointed28 April 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2009)
RoleSolicitor
Correspondence Address374 Leith Walk
Edinburgh
Midlothian
EH7 4PE
Scotland
Director NameNeil Scott Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2009)
RoleSurveyor
Correspondence Address2 Eweford Cottages
Dunbar
EH42 1RF
Scotland
Director NameMr John Mark Di Ciacca
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Post Main Road
North Queensferry
Fife
KY11 1HA
Scotland
Director NameMargaret Cumming
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2008)
RoleManaging
Correspondence Address14 Darluith Park
Brookfield
Johnstone
PA5 8DD
Scotland
Director NameMr Eric Weir Adair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 June 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh
EH12 9DH
Scotland

Location

Registered AddressMiller House
2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Edi Group LTD
45.00%
Ordinary A
45 at £1Miller Homes Holdings LTD
45.00%
Ordinary B
10 at £1Burrell Co. (Ventures) LTD
10.00%
Ordinary C

Financials

Year2014
Turnover£55,000
Net Worth-£1,221,698
Cash£114,140
Current Liabilities£1,335,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 June 2018Termination of appointment of Eric Weir Adair as a director on 21 June 2018 (1 page)
25 June 2018Registered 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 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
24 July 2016Registered 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 2016Registered 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 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 April 2014Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014 (1 page)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
4 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Appointment of Mrs Julie Mansfield Jackson as a director (3 pages)
12 June 2013Appointment of Mrs Julie Mansfield Jackson as a director (3 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 December 2012Full accounts made up to 31 December 2011 (12 pages)
20 December 2012Full accounts made up to 31 December 2011 (12 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (17 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (17 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (17 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/03/2012
(5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/03/2012
(5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/03/2012
(5 pages)
24 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 February 2011 (17 pages)
24 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 February 2011 (17 pages)
24 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 February 2011 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
10 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
4 May 2011Termination of appointment of Ewan Anderson as a director (1 page)
4 May 2011Termination of appointment of Ewan Anderson as a director (1 page)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2011
(5 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2011
(5 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2011
(5 pages)
12 October 2010Termination of appointment of Ronnie Jacobs as a director (2 pages)
12 October 2010Termination of appointment of Ronnie Jacobs as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Termination of appointment of Raymond Ross as a director (2 pages)
22 September 2010Termination of appointment of Raymond Ross as a director (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Andrew William Lawrence Burrell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ewan Thomas Anderson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Raymond George Ross on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ewan Thomas Anderson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ronnie Alexander Jacobs on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ronnie Alexander Jacobs on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Raymond George Ross on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Eric Weir Adair on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Andrew William Lawrence Burrell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Eric Weir Adair on 12 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 September 2009Director appointed eric weir adair (3 pages)
30 September 2009Director appointed eric weir adair (3 pages)
29 September 2009Appointment terminated director neil johnson (1 page)
29 September 2009Appointment terminated director neil johnson (1 page)
31 July 2009Appointment terminated secretary carol mcgowan (1 page)
31 July 2009Appointment terminated secretary carol mcgowan (1 page)
9 July 2009Appointment terminated director john di ciacca (1 page)
9 July 2009Appointment terminated director john di ciacca (1 page)
15 June 2009Appointment terminated director margaret cumming (1 page)
15 June 2009Appointment terminated director margaret cumming (1 page)
10 February 2009Director's change of particulars / john di ciacca / 02/04/2008 (1 page)
10 February 2009Return made up to 03/02/09; full list of members (5 pages)
10 February 2009Director's change of particulars / john di ciacca / 02/04/2008 (1 page)
10 February 2009Return made up to 03/02/09; full list of members (5 pages)
4 November 2008Appointment terminated director john forbes (1 page)
4 November 2008Appointment terminated director john forbes (1 page)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
12 June 2008Director appointed margaret cumming (4 pages)
12 June 2008Director appointed margaret cumming (4 pages)
21 April 2008Appointment terminated director ian wall (1 page)
21 April 2008Appointment terminated director ian wall (1 page)
9 April 2008Director appointed john mark di ciacca (5 pages)
9 April 2008Director appointed john mark di ciacca (5 pages)
4 February 2008Return made up to 03/02/08; full list of members (3 pages)
4 February 2008Return made up to 03/02/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
16 February 2007Return made up to 03/02/07; full list of members (10 pages)
16 February 2007Return made up to 03/02/07; full list of members (10 pages)
13 December 2006Full accounts made up to 31 December 2005 (10 pages)
13 December 2006Full accounts made up to 31 December 2005 (10 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
16 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
5 March 2005Return made up to 03/02/05; full list of members (10 pages)
5 March 2005Return made up to 03/02/05; full list of members (10 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
2 March 2004Return made up to 03/02/04; full list of members (10 pages)
2 March 2004Return made up to 03/02/04; full list of members (10 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
3 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
27 February 2002Return made up to 03/02/02; full list of members (9 pages)
27 February 2002Return made up to 03/02/02; full list of members (9 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (3 pages)
19 November 2001New director appointed (3 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
5 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
2 March 2000Return made up to 03/02/00; full list of members (9 pages)
2 March 2000Return made up to 03/02/00; full list of members (9 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
4 May 1999Company name changed new laurieston LIMITED\certificate issued on 05/05/99 (2 pages)
4 May 1999Company name changed new laurieston LIMITED\certificate issued on 05/05/99 (2 pages)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
18 June 1998Registered office changed on 18/06/98 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
4 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Memorandum and Articles of Association (9 pages)
4 June 1998Registered office changed on 04/06/98 from: 6 alva street edinburgh EH2 4QQ (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998Conve 21/05/98 (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1998Conve 21/05/98 (1 page)
4 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Memorandum and Articles of Association (9 pages)
4 June 1998Registered office changed on 04/06/98 from: 6 alva street edinburgh EH2 4QQ (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 April 1998Company name changed sr newco LIMITED\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed sr newco LIMITED\certificate issued on 21/04/98 (2 pages)
3 February 1998Incorporation (28 pages)
3 February 1998Incorporation (28 pages)