Company NameClass 98 Limited
DirectorsKenneth Andrew McLellan and Alan Campbell Ritchie
Company StatusActive
Company NumberSC183309
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kenneth Andrew McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleRegional Project Director
Country of ResidencePortugal
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(15 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Secretary NameSemperian Secretariat Services Limited (Corporation)
StatusCurrent
Appointed08 March 2006(8 years after company formation)
Appointment Duration18 years
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months after company formation)
Appointment Duration4 months (resigned 28 August 1998)
RoleSpecial Projects Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameGareth Irons Craig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2003)
RoleInvestment Banker
Correspondence Address6 Althorp Road
St Albans
Hertfordshire
AL1 3PW
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameMr Anthony Alexander Tadeusz Ostrowski
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Abinger Gardens
Edinburgh
Lothian
EH12 6DE
Scotland
Director NameGuy Roland Marc Pigache
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Earls Road
Tunbridge Wells
Kent
TN4 8EE
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 2002)
RoleChartered Surveyor
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 2002)
RoleChartered Surveyor
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameMr Andrew Llauddog Timothy Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranford Cottage
Station Road, Winchfield
Hook
Hampshire
RG27 8BZ
Director NameMr Barry Simon Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Worple Road
Wimbledon
London
SW20 8RH
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years, 3 months after company formation)
Appointment Duration6 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Silsbury Grove
Standish
Wigan
Lancashire
WN6 0EY
Director NameMr Russell James Winchester Manley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 2011)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address86 Queenswood Road
London
SE23 2QS
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 February 2014)
RoleCompany 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, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2014)
RoleProjects 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, 8 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 NameDesmond Mark French
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2020(22 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2006)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteclass98.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

1.000k at £0.01Falkirk Schools Partnership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,995,305
Gross Profit£4,488,531
Net Worth£18,621,639
Cash£7,802,329
Current Liabilities£6,337,767

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

30 October 2000Delivered on: 3 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplementary scottish assignation in security
Secured details: All sums due or to become due.
Particulars: In security of the due and punctual payment and performance by the assignor of the secured liabilities, the assignor assigns to the security trustee (as agent and trustee) for itself and as trustee for each of the senior lenders, its whole right title, interest and benefit in and to:- 1) the documents.
Outstanding
9 September 1998Delivered on: 22 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over ground at gauze road,bo'ness,west lothian.
Outstanding
9 September 1998Delivered on: 22 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 9.12HA south of main street,larbert.
Outstanding
9 September 1998Delivered on: 22 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north of callendar road,falkirk.
Outstanding
9 September 1998Delivered on: 22 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at newlands road,polmont.
Outstanding
8 September 1998Delivered on: 9 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right title and interest in and to the balances.
Outstanding
5 January 2015Delivered on: 15 January 2015
Persons entitled: Bank of Scotland PLC and Its Successors, Assignees and Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2012Delivered on: 22 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Scottish assignation in security
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the contracts. See form for more details.
Outstanding
23 January 2009Delivered on: 29 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Third supplemental scottish assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title, interest and benefit in and to the contracts.
Outstanding
13 January 2006Delivered on: 23 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: In security of the due and punctual payment and performance by the assignor of the secured liabilities and subject to any prior assignation in security in favour of the security trustee the assignor assigns to the security trustee for itself and as trustee for the senior lenders the assignors whole right, title, interest and benefit in and to the contracts.
Outstanding
1 October 2004Delivered on: 11 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

Classification: Supplemental scottish assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to the services guarantee.
Outstanding
28 August 1998Delivered on: 9 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others

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

26 February 2021Confirmation statement made on 26 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)
30 September 2020Appointment of Mr Desmond Mark French as a director on 23 September 2020 (2 pages)
29 September 2020Full accounts made up to 31 March 2020 (25 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 31 March 2019 (24 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 March 2018 (25 pages)
17 April 2018Termination of appointment of Louise Atkins as a director on 17 April 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
19 December 2017Notification of Falkirk Schools Partnership 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)
4 July 2017Full accounts made up to 31 March 2017 (23 pages)
4 July 2017Full accounts made up to 31 March 2017 (23 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)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 March 2016 (25 pages)
5 July 2016Full accounts made up to 31 March 2016 (25 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(6 pages)
30 June 2015Full accounts made up to 31 March 2015 (20 pages)
30 June 2015Full accounts made up to 31 March 2015 (20 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(6 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(6 pages)
15 January 2015Registration of charge SC1833090014, created on 5 January 2015 (18 pages)
15 January 2015Registration of charge SC1833090014, created on 5 January 2015 (18 pages)
15 January 2015Registration of charge SC1833090014, created on 5 January 2015 (18 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 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)
10 November 2014Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page)
12 August 2014Full accounts made up to 31 March 2014 (20 pages)
12 August 2014Full accounts made up to 31 March 2014 (20 pages)
1 July 2014Appointment of Mr Andrew Richard Kershaw as a director on 20 June 2014 (2 pages)
1 July 2014Appointment of Mr Andrew Richard Kershaw as a director on 20 June 2014 (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)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 pages)
5 February 2014Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages)
5 February 2014Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages)
5 February 2014Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages)
5 February 2014Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page)
5 February 2014Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page)
5 February 2014Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page)
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)
4 July 2013Full accounts made up to 31 March 2013 (17 pages)
4 July 2013Full accounts made up to 31 March 2013 (17 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 June 2012Full accounts made up to 31 March 2012 (17 pages)
15 June 2012Full accounts made up to 31 March 2012 (17 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Russell James Winchester Manley as a director on 30 December 2011 (1 page)
3 January 2012Termination of appointment of Russell James Winchester Manley as a director on 30 December 2011 (1 page)
21 July 2011Full accounts made up to 31 March 2011 (17 pages)
21 July 2011Full accounts made up to 31 March 2011 (17 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 March 2010 (17 pages)
21 July 2010Full accounts made up to 31 March 2010 (17 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Kenneth Mclellan on 28 August 2009 (1 page)
24 February 2010Director's details changed for Kenneth Mclellan on 28 August 2009 (1 page)
20 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
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)
2 July 2009Full accounts made up to 31 March 2009 (18 pages)
2 July 2009Full accounts made up to 31 March 2009 (18 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
25 February 2009Return made up to 24/02/09; 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)
29 January 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
11 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
11 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 June 2008Full accounts made up to 31 December 2007 (20 pages)
19 June 2008Full accounts made up to 31 December 2007 (20 pages)
12 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
19 December 2007New director appointed (5 pages)
19 December 2007New director appointed (5 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
3 September 2007Full accounts made up to 31 December 2006 (17 pages)
3 September 2007Full accounts made up to 31 December 2006 (17 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
4 January 2007Auditor's resignation (1 page)
4 January 2007Auditor's resignation (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 September 2006Declaration of assistance for shares acquisition (9 pages)
1 September 2006Declaration of assistance for shares acquisition (9 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 August 2006New director appointed (5 pages)
25 August 2006New director appointed (5 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 8 charlotte square edinburgh lothian EH2 4DR (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 8 charlotte square edinburgh lothian EH2 4DR (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
20 June 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 March 2006Return made up to 24/02/06; full list of members (7 pages)
8 March 2006Return made up to 24/02/06; full list of members (7 pages)
23 January 2006Partic of mort/charge * (7 pages)
23 January 2006Partic of mort/charge * (7 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
29 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (3 pages)
11 October 2004Partic of mort/charge * (14 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Partic of mort/charge * (14 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
28 May 2004Full accounts made up to 31 December 2003 (12 pages)
28 May 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (13 pages)
22 September 2003Full accounts made up to 31 December 2002 (13 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
16 June 2003Registered office changed on 16/06/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
14 February 2003Return made up to 24/02/03; full list of members (8 pages)
14 February 2003Return made up to 24/02/03; full list of members (8 pages)
20 September 2002Full accounts made up to 31 December 2001 (11 pages)
20 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 April 2002New director appointed (18 pages)
4 April 2002New director appointed (18 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
20 March 2002Return made up to 24/02/02; full list of members (8 pages)
20 March 2002Return made up to 24/02/02; full list of members (8 pages)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
23 March 2001Return made up to 24/02/01; full list of members (8 pages)
23 March 2001Return made up to 24/02/01; full list of members (8 pages)
3 November 2000Partic of mort/charge * (36 pages)
3 November 2000Partic of mort/charge * (36 pages)
29 September 2000Full accounts made up to 31 December 1999 (15 pages)
29 September 2000Full accounts made up to 31 December 1999 (15 pages)
10 March 2000Return made up to 24/02/00; full list of members (8 pages)
10 March 2000Return made up to 24/02/00; full list of members (8 pages)
29 September 1999Full accounts made up to 31 December 1998 (16 pages)
29 September 1999Full accounts made up to 31 December 1998 (16 pages)
21 April 1999Ad 14/04/99--------- £ si [email protected]=2968 £ ic 7031/9999 (2 pages)
21 April 1999Ad 14/04/99--------- £ si [email protected]=2968 £ ic 7031/9999 (2 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
2 April 1999Return made up to 24/02/99; full list of members (12 pages)
2 April 1999Return made up to 24/02/99; full list of members (12 pages)
20 January 1999Ad 14/01/99--------- £ si [email protected]=2276 £ ic 4754/7030 (2 pages)
20 January 1999Ad 14/01/99--------- £ si [email protected]=2276 £ ic 4754/7030 (2 pages)
20 January 1999Ad 14/01/99--------- £ si [email protected]=1985 £ ic 2769/4754 (2 pages)
20 January 1999Ad 14/01/99--------- £ si [email protected]=1985 £ ic 2769/4754 (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
1 October 1998New director appointed (3 pages)
1 October 1998New director appointed (3 pages)
22 September 1998Partic of mort/charge * (40 pages)
22 September 1998Partic of mort/charge * (40 pages)
22 September 1998Partic of mort/charge * (49 pages)
22 September 1998Partic of mort/charge * (40 pages)
22 September 1998Partic of mort/charge * (40 pages)
22 September 1998Partic of mort/charge * (39 pages)
22 September 1998Partic of mort/charge * (39 pages)
22 September 1998Partic of mort/charge * (49 pages)
18 September 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
18 September 1998Ad 28/08/98--------- £ si [email protected]=2767 £ ic 2/2769 (2 pages)
18 September 1998Ad 28/08/98--------- £ si [email protected]=2767 £ ic 2/2769 (2 pages)
18 September 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (4 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (4 pages)
16 September 1998Memorandum and Articles of Association (23 pages)
16 September 1998Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
16 September 1998Memorandum and Articles of Association (23 pages)
9 September 1998Partic of mort/charge * (16 pages)
9 September 1998Partic of mort/charge * (19 pages)
9 September 1998Partic of mort/charge * (16 pages)
9 September 1998Partic of mort/charge * (19 pages)
8 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1998S-div 03/07/98 (1 page)
8 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1998£ nc 100/10000 03/07/98 (1 page)
8 July 1998£ nc 100/10000 03/07/98 (1 page)
8 July 1998S-div 03/07/98 (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 April 1998Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
7 April 1998Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
30 March 1998Secretary's particulars changed (1 page)
30 March 1998Secretary's particulars changed (1 page)
26 February 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
26 February 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
24 February 1998Incorporation (24 pages)
24 February 1998Incorporation (24 pages)