Prince Street
Bristol
BS1 4DJ
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2006(8 years after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months after company formation) |
Appointment Duration | 4 months (resigned 28 August 1998) |
Role | Special Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Broad Hinton Twyford Berkshire RG10 0XH |
Director Name | Gareth Irons Craig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 2003) |
Role | Investment Banker |
Correspondence Address | 6 Althorp Road St Albans Hertfordshire AL1 3PW |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Mr Anthony Alexander Tadeusz Ostrowski |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Abinger Gardens Edinburgh Lothian EH12 6DE Scotland |
Director Name | Guy Roland Marc Pigache |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 December 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Earls Road Tunbridge Wells Kent TN4 8EE |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 2002) |
Role | Chartered Surveyor |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 2002) |
Role | Chartered Surveyor |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Mr Andrew Llauddog Timothy Davies |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranford Cottage Station Road, Winchfield Hook Hampshire RG27 8BZ |
Director Name | Mr Barry Simon Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Worple Road Wimbledon London SW20 8RH |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silsbury Grove Standish Wigan Lancashire WN6 0EY |
Director Name | Mr Russell James Winchester Manley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 2011) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 86 Queenswood Road London SE23 2QS |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Andrew Richard Kershaw |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2014) |
Role | Projects Controller |
Country of Residence | England |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mrs Louise Atkins |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Desmond Mark French |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2020(22 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2006) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | class98.co.uk |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £0.01 | Falkirk Schools Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,995,305 |
Gross Profit | £4,488,531 |
Net Worth | £18,621,639 |
Cash | £7,802,329 |
Current Liabilities | £6,337,767 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
30 October 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Termination of appointment of Desmond Mark French as a director on 2 February 2021 (1 page) |
30 September 2020 | Appointment of Mr Desmond Mark French as a director on 23 September 2020 (2 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (25 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 31 March 2019 (24 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 March 2018 (25 pages) |
17 April 2018 | Termination of appointment of Louise Atkins as a director on 17 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
19 December 2017 | Notification of Falkirk Schools Partnership Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
4 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (25 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 June 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 January 2015 | Registration of charge SC1833090014, created on 5 January 2015 (18 pages) |
15 January 2015 | Registration of charge SC1833090014, created on 5 January 2015 (18 pages) |
15 January 2015 | Registration of charge SC1833090014, created on 5 January 2015 (18 pages) |
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
12 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
1 July 2014 | Appointment of Mr Andrew Richard Kershaw as a director on 20 June 2014 (2 pages) |
1 July 2014 | Appointment of Mr Andrew Richard Kershaw as a director on 20 June 2014 (2 pages) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 February 2014 | Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages) |
5 February 2014 | Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page) |
5 February 2014 | Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page) |
5 February 2014 | Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page) |
14 October 2013 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
15 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
15 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Russell James Winchester Manley as a director on 30 December 2011 (1 page) |
3 January 2012 | Termination of appointment of Russell James Winchester Manley as a director on 30 December 2011 (1 page) |
21 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Kenneth Mclellan on 28 August 2009 (1 page) |
24 February 2010 | Director's details changed for Kenneth Mclellan on 28 August 2009 (1 page) |
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
30 November 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
2 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
11 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 December 2007 | New director appointed (5 pages) |
19 December 2007 | New director appointed (5 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
4 January 2007 | Auditor's resignation (1 page) |
4 January 2007 | Auditor's resignation (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2006 | Resolutions
|
25 August 2006 | New director appointed (5 pages) |
25 August 2006 | New director appointed (5 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 8 charlotte square edinburgh lothian EH2 4DR (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 8 charlotte square edinburgh lothian EH2 4DR (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
23 January 2006 | Partic of mort/charge * (7 pages) |
23 January 2006 | Partic of mort/charge * (7 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members
|
29 March 2005 | Return made up to 24/02/05; full list of members
|
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New director appointed (3 pages) |
11 October 2004 | Partic of mort/charge * (14 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Partic of mort/charge * (14 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members
|
2 March 2004 | Return made up to 24/02/04; full list of members
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
14 February 2003 | Return made up to 24/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 24/02/03; full list of members (8 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 April 2002 | New director appointed (18 pages) |
4 April 2002 | New director appointed (18 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
23 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
3 November 2000 | Partic of mort/charge * (36 pages) |
3 November 2000 | Partic of mort/charge * (36 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
10 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 April 1999 | Ad 14/04/99--------- £ si [email protected]=2968 £ ic 7031/9999 (2 pages) |
21 April 1999 | Ad 14/04/99--------- £ si [email protected]=2968 £ ic 7031/9999 (2 pages) |
8 April 1999 | New director appointed (3 pages) |
8 April 1999 | New director appointed (3 pages) |
2 April 1999 | Return made up to 24/02/99; full list of members (12 pages) |
2 April 1999 | Return made up to 24/02/99; full list of members (12 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=2276 £ ic 4754/7030 (2 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=2276 £ ic 4754/7030 (2 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=1985 £ ic 2769/4754 (2 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=1985 £ ic 2769/4754 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (3 pages) |
1 October 1998 | New director appointed (3 pages) |
22 September 1998 | Partic of mort/charge * (40 pages) |
22 September 1998 | Partic of mort/charge * (40 pages) |
22 September 1998 | Partic of mort/charge * (49 pages) |
22 September 1998 | Partic of mort/charge * (40 pages) |
22 September 1998 | Partic of mort/charge * (40 pages) |
22 September 1998 | Partic of mort/charge * (39 pages) |
22 September 1998 | Partic of mort/charge * (39 pages) |
22 September 1998 | Partic of mort/charge * (49 pages) |
18 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
18 September 1998 | Ad 28/08/98--------- £ si [email protected]=2767 £ ic 2/2769 (2 pages) |
18 September 1998 | Ad 28/08/98--------- £ si [email protected]=2767 £ ic 2/2769 (2 pages) |
18 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (4 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (4 pages) |
16 September 1998 | Memorandum and Articles of Association (23 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Memorandum and Articles of Association (23 pages) |
9 September 1998 | Partic of mort/charge * (16 pages) |
9 September 1998 | Partic of mort/charge * (19 pages) |
9 September 1998 | Partic of mort/charge * (16 pages) |
9 September 1998 | Partic of mort/charge * (19 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | S-div 03/07/98 (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | £ nc 100/10000 03/07/98 (1 page) |
8 July 1998 | £ nc 100/10000 03/07/98 (1 page) |
8 July 1998 | S-div 03/07/98 (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 April 1998 | Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
30 March 1998 | Secretary's particulars changed (1 page) |
30 March 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
26 February 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
24 February 1998 | Incorporation (24 pages) |
24 February 1998 | Incorporation (24 pages) |