Company NameBraehead Enterprises Limited
Company StatusActive
Company NumberSC184953
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Carolyn Anne McLeod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameDr Melissa Anne Donald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Warwick Beresford-Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Fiona Anne Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameDr Niall Thomas Connell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Helen Margaret Page
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Steven Naismith
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Willie Finlayson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleHuman Resources
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Caroline Joy Stoddart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleGlobal Strategic Partnership Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Edwin John Alford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMrs Susan Joanne Dunsmuir
StatusCurrent
Appointed14 February 2024(25 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameWilliam Donald Bruce Cameron
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Secretary NameAir Vice Marshal James Morris
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleChief Executive
Correspondence Address22 The Inches
Dalgety Bay
Dunfermline
Fife
KY11 5YG
Scotland
Director NameIan Gardiner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2004)
RoleChief Executive
Correspondence Address1 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Secretary NameIan Gardiner
NationalityBritish
StatusResigned
Appointed20 June 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2004)
RoleChief Executive
Correspondence Address1 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Secretary NameKatherine Isabel Driver
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 April 2007)
RoleCompany Director
Correspondence Address8/2 Powderhall Brae
Edinburgh
EH7 4GD
Scotland
Director NameHarry Haworth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(8 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 14 June 2018)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameRosina Grigor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameStuart Douglas Earley
NationalityBritish
StatusResigned
Appointed16 April 2007(9 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressWoodedge
Dalefords Lane
Whitegate
Cheshire
CW8 2BN
Secretary NameRobert Alexander Skeggs
NationalityBritish
StatusResigned
Appointed07 June 2007(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 June 2008)
RoleAccountant
Correspondence Address20 Mayville Gardens East
Edinburgh
Midlothian
EH5 3DW
Scotland
Director NameMiss Susan Smythe Johnstone
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2007(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2013)
RoleNHS Manager
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMargaret Reay Campbell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 11 December 2014)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameStuart Earley
NationalityBritish
StatusResigned
Appointed18 June 2008(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeeks Park
Forestmill
Clackmannanshire
FK10 3QW
Scotland
Director NameStuart Earley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Nicholas Walter Alexander
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 June 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameDavid Robertson Webster
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 November 2022)
RoleCompany Director
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMiss Fiona Lesley Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Keith John Chandler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2016)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alistair McLaren Lawrie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2015(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 24 June 2020)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alan Gordon Biggar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(17 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Lisa Davidson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2022)
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Susan Dunsmuir
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMrs Rachael Claire Bainbridge
StatusResigned
Appointed28 November 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2024)
RoleCompany Director
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescottishfishermen.co.uk
Email address[email protected]
Telephone0131 3397972
Telephone regionEdinburgh

Location

Registered AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Scottish Society For The Prevention Of Cruelty To Animals
100.00%
Ordinary

Financials

Year2014
Turnover£86,574
Gross Profit£72,939
Net Worth£2
Cash£44,271
Current Liabilities£58,763

Accounts

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

Returns

Latest Return17 April 2024 (1 week ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

14 February 2024Termination of appointment of Rachael Claire Bainbridge as a secretary on 14 February 2024 (1 page)
14 February 2024Appointment of Mrs Susan Joanne Dunsmuir as a secretary on 14 February 2024 (2 pages)
21 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
1 June 2023Termination of appointment of Susan Smythe Johnstone as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Alan Gordon Biggar as a director on 25 May 2023 (1 page)
21 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
8 March 2023Appointment of Mr Edwin John Alford as a director on 3 March 2023 (2 pages)
6 March 2023Appointment of Mrs Caroline Joy Stoddart as a director on 1 March 2023 (2 pages)
7 December 2022Termination of appointment of Susan Dunsmuir as a director on 6 December 2022 (1 page)
7 December 2022Appointment of Mr Willie Finlayson as a director on 6 December 2022 (2 pages)
28 November 2022Termination of appointment of David Robertson Webster as a secretary on 25 November 2022 (1 page)
28 November 2022Appointment of Mrs Rachael Claire Bainbridge as a secretary on 28 November 2022 (2 pages)
10 November 2022Appointment of Mrs Fiona Anne Macleod as a director on 3 March 2022 (2 pages)
9 November 2022Appointment of Mr Steven Naismith as a director on 1 November 2022 (2 pages)
9 November 2022Appointment of Dr Niall Thomas Connell as a director on 12 May 2022 (2 pages)
9 November 2022Termination of appointment of Lisa Davidson as a director on 1 November 2022 (1 page)
9 November 2022Appointment of Mrs Helen Margaret Page as a director on 1 November 2022 (2 pages)
1 June 2022Termination of appointment of Kathryn Elizabeth Peebles as a director on 12 May 2022 (1 page)
1 June 2022Termination of appointment of Victoria Joan Wendy Simpson as a director on 12 May 2022 (1 page)
1 June 2022Termination of appointment of Ronald Henry Soutar as a director on 12 May 2022 (1 page)
25 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
2 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
7 June 2021Termination of appointment of Fiona Lesley Davis as a director on 25 May 2021 (1 page)
7 June 2021Appointment of Ms Melissa Donald as a director on 25 May 2021 (2 pages)
7 June 2021Termination of appointment of Beverley Tricker as a director on 25 May 2021 (1 page)
7 June 2021Appointment of Mr Warwick Beresford-Jones as a director on 25 May 2021 (2 pages)
7 June 2021Termination of appointment of Ian David Nelson Turnbull as a director on 25 May 2021 (1 page)
7 June 2021Accounts for a small company made up to 31 December 2020 (13 pages)
7 June 2021Appointment of Ms Lisa Davidson as a director on 25 May 2021 (2 pages)
7 June 2021Appointment of Mrs Susan Dunsmuir as a director on 25 May 2021 (2 pages)
7 June 2021Appointment of Ms Carolyn Anne Mcleod as a director on 25 May 2021 (2 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
2 July 2020Termination of appointment of Alistair Mclaren Lawrie as a director on 24 June 2020 (1 page)
20 May 2020Termination of appointment of William Daniel Macdonald as a director on 30 April 2020 (1 page)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 June 2018Termination of appointment of Harry Haworth as a director on 14 June 2018 (1 page)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Alan Gordon Biggar on 27 March 2018 (2 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 January 2017Termination of appointment of Keith John Chandler as a director on 22 December 2016 (1 page)
4 January 2017Termination of appointment of Keith John Chandler as a director on 22 December 2016 (1 page)
5 November 2016Termination of appointment of Stuart Earley as a director on 31 October 2016 (1 page)
5 November 2016Termination of appointment of Stuart Earley as a director on 31 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (11 pages)
4 October 2016Full accounts made up to 31 December 2015 (11 pages)
15 August 2016Appointment of Miss Beverley Tricker as a director on 16 June 2016 (2 pages)
15 August 2016Appointment of Miss Beverley Tricker as a director on 16 June 2016 (2 pages)
23 June 2016Appointment of Miss Susan Smythe Johnstone as a director on 21 April 2016 (2 pages)
23 June 2016Appointment of Miss Susan Smythe Johnstone as a director on 21 April 2016 (2 pages)
21 June 2016Termination of appointment of Nicholas Walter Alexander as a director on 16 June 2016 (1 page)
21 June 2016Termination of appointment of Nicholas Walter Alexander as a director on 16 June 2016 (1 page)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(9 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(9 pages)
25 August 2015Appointment of Mr Alan Gordon Biggar as a director on 20 August 2015 (2 pages)
25 August 2015Appointment of Mr Alan Gordon Biggar as a director on 20 August 2015 (2 pages)
22 June 2015Appointment of Miss Victoria Joan Wendy Simpson as a director on 11 June 2015 (2 pages)
22 June 2015Appointment of Mr Alistair Mclaren Lawrie as a director on 11 June 2015 (2 pages)
22 June 2015Termination of appointment of Sheila Rusbridge as a director on 11 June 2015 (1 page)
22 June 2015Appointment of Mr Alistair Mclaren Lawrie as a director on 11 June 2015 (2 pages)
22 June 2015Appointment of Miss Victoria Joan Wendy Simpson as a director on 11 June 2015 (2 pages)
22 June 2015Termination of appointment of Sheila Rusbridge as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Harry Smith as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Harry Smith as a director on 11 June 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (11 pages)
15 May 2015Full accounts made up to 31 December 2014 (11 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(8 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(8 pages)
21 January 2015Auditor's resignation (1 page)
21 January 2015Auditor's resignation (1 page)
12 January 2015Termination of appointment of Margaret Reay Campbell as a director on 11 December 2014 (1 page)
12 January 2015Termination of appointment of Margaret Reay Campbell as a director on 11 December 2014 (1 page)
26 June 2014Appointment of Ms Kathryn Elizabeth Peebles as a director (2 pages)
26 June 2014Appointment of Mr Keith John Chandler as a director (2 pages)
26 June 2014Appointment of Ms Kathryn Elizabeth Peebles as a director (2 pages)
26 June 2014Termination of appointment of Ian Megahy as a director (1 page)
26 June 2014Appointment of Mr Keith John Chandler as a director (2 pages)
26 June 2014Termination of appointment of Ian Megahy as a director (1 page)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(8 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(8 pages)
18 March 2014Full accounts made up to 31 December 2013 (11 pages)
18 March 2014Full accounts made up to 31 December 2013 (11 pages)
27 September 2013Appointment of Mr Ian David Nelson Turnbull as a director (2 pages)
27 September 2013Appointment of Mr Ronald Henry Soutar as a director (2 pages)
27 September 2013Appointment of Miss Fiona Lesley Davis as a director (2 pages)
27 September 2013Appointment of Miss Fiona Lesley Davis as a director (2 pages)
27 September 2013Appointment of Mr Ian David Nelson Turnbull as a director (2 pages)
27 September 2013Appointment of Mr Ronald Henry Soutar as a director (2 pages)
22 July 2013Termination of appointment of Susan Johnstone as a director (1 page)
22 July 2013Termination of appointment of Victoria Simpson as a director (1 page)
22 July 2013Termination of appointment of Susan Johnstone as a director (1 page)
22 July 2013Termination of appointment of Rosina Grigor as a director (1 page)
22 July 2013Termination of appointment of Victoria Simpson as a director (1 page)
22 July 2013Termination of appointment of Alistair Lawrie as a director (1 page)
22 July 2013Termination of appointment of Alistair Lawrie as a director (1 page)
22 July 2013Termination of appointment of Rosina Grigor as a director (1 page)
8 May 2013Full accounts made up to 31 December 2012 (11 pages)
8 May 2013Full accounts made up to 31 December 2012 (11 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
28 March 2012Full accounts made up to 31 December 2011 (10 pages)
28 March 2012Full accounts made up to 31 December 2011 (10 pages)
2 June 2011Appointment of Mr William Daniel Macdonald as a director (2 pages)
2 June 2011Appointment of Mr William Daniel Macdonald as a director (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (10 pages)
30 March 2011Full accounts made up to 31 December 2010 (10 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for Harry Smith on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Harry Smith on 13 April 2010 (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (10 pages)
8 April 2010Full accounts made up to 31 December 2009 (10 pages)
13 January 2010Resignation of auditors (1 page)
13 January 2010Resignation of auditors (1 page)
7 December 2009Director's details changed for Margaret Reay Campbell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Victoria Joan Wendy Simpson on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Susan Smythe Johnstone on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Rosina Grigor on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Alistair Mclaren Lawrie on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Harry Haworth on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Margaret Reay Campbell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Harry Smith on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Rosina Grigor on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Dr Sheila Rusbridge on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Alistair Mclaren Lawrie on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for David Robertson Webster on 7 December 2009 (1 page)
7 December 2009Director's details changed for Susan Smythe Johnstone on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Harry Smith on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ian William Megahy on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Rosina Grigor on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stuart Earley on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Susan Smythe Johnstone on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Harry Haworth on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stuart Earley on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Victoria Joan Wendy Simpson on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Harry Haworth on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Dr Sheila Rusbridge on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Dr Sheila Rusbridge on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ian William Megahy on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Nicholas Walter Alexander on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for David Robertson Webster on 7 December 2009 (1 page)
7 December 2009Director's details changed for Harry Smith on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ian William Megahy on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Margaret Reay Campbell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Nicholas Walter Alexander on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for David Robertson Webster on 7 December 2009 (1 page)
7 December 2009Director's details changed for Stuart Earley on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Victoria Joan Wendy Simpson on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Nicholas Walter Alexander on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Alistair Mclaren Lawrie on 7 December 2009 (2 pages)
25 June 2009Return made up to 17/04/09; full list of members (6 pages)
25 June 2009Return made up to 17/04/09; full list of members (6 pages)
9 June 2009Full accounts made up to 31 December 2008 (10 pages)
9 June 2009Full accounts made up to 31 December 2008 (10 pages)
30 March 2009Appointment terminate, secretary stuart earley logged form (1 page)
30 March 2009Appointment terminate, secretary stuart earley logged form (1 page)
28 March 2009Secretary appointed david robertson webster (2 pages)
28 March 2009Secretary appointed david robertson webster (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 603 queensferry road edinburgh EH4 6EA (1 page)
17 March 2009Registered office changed on 17/03/2009 from 603 queensferry road edinburgh EH4 6EA (1 page)
13 January 2009Director appointed nicholas walter alexander (2 pages)
13 January 2009Director appointed nicholas walter alexander (2 pages)
5 January 2009Director appointed victoria joan wendy simpson (2 pages)
5 January 2009Director appointed victoria joan wendy simpson (2 pages)
5 January 2009Director appointed stuart douglas earley (2 pages)
5 January 2009Director appointed stuart douglas earley (2 pages)
27 June 2008Secretary appointed stuart douglas earley (2 pages)
27 June 2008Secretary appointed stuart douglas earley (2 pages)
19 June 2008Appointment terminated secretary robert skeggs (1 page)
19 June 2008Appointment terminated secretary robert skeggs (1 page)
2 May 2008Full accounts made up to 31 December 2007 (10 pages)
2 May 2008Full accounts made up to 31 December 2007 (10 pages)
22 April 2008Return made up to 17/04/08; full list of members (5 pages)
22 April 2008Return made up to 17/04/08; full list of members (5 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
14 May 2007Return made up to 17/04/07; full list of members (2 pages)
14 May 2007Return made up to 17/04/07; full list of members (2 pages)
10 May 2007New secretary appointed (2 pages)
10 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
9 March 2007Full accounts made up to 31 December 2006 (10 pages)
9 March 2007Full accounts made up to 31 December 2006 (10 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (10 pages)
31 May 2006Full accounts made up to 31 December 2005 (10 pages)
26 April 2006Return made up to 17/04/06; full list of members (2 pages)
26 April 2006Return made up to 17/04/06; full list of members (2 pages)
26 May 2005Return made up to 17/04/05; full list of members (6 pages)
26 May 2005Return made up to 17/04/05; full list of members (6 pages)
7 April 2005Full accounts made up to 31 December 2004 (10 pages)
7 April 2005Full accounts made up to 31 December 2004 (10 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
30 April 2003Full accounts made up to 31 December 2002 (10 pages)
30 April 2003Full accounts made up to 31 December 2002 (10 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
25 May 2002Return made up to 17/04/02; full list of members (6 pages)
25 May 2002Secretary resigned;director resigned (1 page)
25 May 2002Return made up to 17/04/02; full list of members (6 pages)
25 May 2002Secretary resigned;director resigned (1 page)
25 April 2002Full accounts made up to 31 December 2001 (10 pages)
25 April 2002Full accounts made up to 31 December 2001 (10 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 December 1999 (10 pages)
13 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 1999Return made up to 17/04/99; full list of members (6 pages)
28 June 1999Return made up to 17/04/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
22 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
22 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (22 pages)
17 April 1998Incorporation (22 pages)