Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Dr Melissa Anne Donald |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Warwick Beresford-Jones |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Fiona Anne Macleod |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Dr Niall Thomas Connell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Helen Margaret Page |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Steven Naismith |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Willie Finlayson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Human Resources |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Caroline Joy Stoddart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Global Strategic Partnership Director |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Edwin John Alford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Mrs Susan Joanne Dunsmuir |
---|---|
Status | Current |
Appointed | 14 February 2024(25 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | William Donald Bruce Cameron |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wester Leddriegreen Blanefield Glasgow G63 9BL Scotland |
Secretary Name | Air Vice Marshal James Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 22 The Inches Dalgety Bay Dunfermline Fife KY11 5YG Scotland |
Director Name | Ian Gardiner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2004) |
Role | Chief Executive |
Correspondence Address | 1 Oxford Terrace Edinburgh Midlothian EH4 1PX Scotland |
Secretary Name | Ian Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2004) |
Role | Chief Executive |
Correspondence Address | 1 Oxford Terrace Edinburgh Midlothian EH4 1PX Scotland |
Secretary Name | Katherine Isabel Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 8/2 Powderhall Brae Edinburgh EH7 4GD Scotland |
Director Name | Harry Haworth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 June 2018) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Rosina Grigor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 June 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Stuart Douglas Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(9 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Woodedge Dalefords Lane Whitegate Cheshire CW8 2BN |
Secretary Name | Robert Alexander Skeggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 June 2008) |
Role | Accountant |
Correspondence Address | 20 Mayville Gardens East Edinburgh Midlothian EH5 3DW Scotland |
Director Name | Miss Susan Smythe Johnstone |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 2013) |
Role | NHS Manager |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Margaret Reay Campbell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2014) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Stuart Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meeks Park Forestmill Clackmannanshire FK10 3QW Scotland |
Director Name | Stuart Earley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Nicholas Walter Alexander |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 June 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | David Robertson Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 November 2022) |
Role | Company Director |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Miss Fiona Lesley Davis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Keith John Chandler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2016) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alistair McLaren Lawrie |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2015(17 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 24 June 2020) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alan Gordon Biggar |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Lisa Davidson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2022) |
Role | Communications Consultant |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Susan Dunsmuir |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Mrs Rachael Claire Bainbridge |
---|---|
Status | Resigned |
Appointed | 28 November 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scottishfishermen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3397972 |
Telephone region | Edinburgh |
Registered Address | Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Scottish Society For The Prevention Of Cruelty To Animals 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,574 |
Gross Profit | £72,939 |
Net Worth | £2 |
Cash | £44,271 |
Current Liabilities | £58,763 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
14 February 2024 | Termination of appointment of Rachael Claire Bainbridge as a secretary on 14 February 2024 (1 page) |
---|---|
14 February 2024 | Appointment of Mrs Susan Joanne Dunsmuir as a secretary on 14 February 2024 (2 pages) |
21 June 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
1 June 2023 | Termination of appointment of Susan Smythe Johnstone as a director on 25 May 2023 (1 page) |
1 June 2023 | Termination of appointment of Alan Gordon Biggar as a director on 25 May 2023 (1 page) |
21 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
8 March 2023 | Appointment of Mr Edwin John Alford as a director on 3 March 2023 (2 pages) |
6 March 2023 | Appointment of Mrs Caroline Joy Stoddart as a director on 1 March 2023 (2 pages) |
7 December 2022 | Termination of appointment of Susan Dunsmuir as a director on 6 December 2022 (1 page) |
7 December 2022 | Appointment of Mr Willie Finlayson as a director on 6 December 2022 (2 pages) |
28 November 2022 | Termination of appointment of David Robertson Webster as a secretary on 25 November 2022 (1 page) |
28 November 2022 | Appointment of Mrs Rachael Claire Bainbridge as a secretary on 28 November 2022 (2 pages) |
10 November 2022 | Appointment of Mrs Fiona Anne Macleod as a director on 3 March 2022 (2 pages) |
9 November 2022 | Appointment of Mr Steven Naismith as a director on 1 November 2022 (2 pages) |
9 November 2022 | Appointment of Dr Niall Thomas Connell as a director on 12 May 2022 (2 pages) |
9 November 2022 | Termination of appointment of Lisa Davidson as a director on 1 November 2022 (1 page) |
9 November 2022 | Appointment of Mrs Helen Margaret Page as a director on 1 November 2022 (2 pages) |
1 June 2022 | Termination of appointment of Kathryn Elizabeth Peebles as a director on 12 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Victoria Joan Wendy Simpson as a director on 12 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Ronald Henry Soutar as a director on 12 May 2022 (1 page) |
25 May 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
2 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Fiona Lesley Davis as a director on 25 May 2021 (1 page) |
7 June 2021 | Appointment of Ms Melissa Donald as a director on 25 May 2021 (2 pages) |
7 June 2021 | Termination of appointment of Beverley Tricker as a director on 25 May 2021 (1 page) |
7 June 2021 | Appointment of Mr Warwick Beresford-Jones as a director on 25 May 2021 (2 pages) |
7 June 2021 | Termination of appointment of Ian David Nelson Turnbull as a director on 25 May 2021 (1 page) |
7 June 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
7 June 2021 | Appointment of Ms Lisa Davidson as a director on 25 May 2021 (2 pages) |
7 June 2021 | Appointment of Mrs Susan Dunsmuir as a director on 25 May 2021 (2 pages) |
7 June 2021 | Appointment of Ms Carolyn Anne Mcleod as a director on 25 May 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
2 July 2020 | Termination of appointment of Alistair Mclaren Lawrie as a director on 24 June 2020 (1 page) |
20 May 2020 | Termination of appointment of William Daniel Macdonald as a director on 30 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 June 2018 | Termination of appointment of Harry Haworth as a director on 14 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
27 March 2018 | Director's details changed for Mr Alan Gordon Biggar on 27 March 2018 (2 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Keith John Chandler as a director on 22 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Keith John Chandler as a director on 22 December 2016 (1 page) |
5 November 2016 | Termination of appointment of Stuart Earley as a director on 31 October 2016 (1 page) |
5 November 2016 | Termination of appointment of Stuart Earley as a director on 31 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 August 2016 | Appointment of Miss Beverley Tricker as a director on 16 June 2016 (2 pages) |
15 August 2016 | Appointment of Miss Beverley Tricker as a director on 16 June 2016 (2 pages) |
23 June 2016 | Appointment of Miss Susan Smythe Johnstone as a director on 21 April 2016 (2 pages) |
23 June 2016 | Appointment of Miss Susan Smythe Johnstone as a director on 21 April 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nicholas Walter Alexander as a director on 16 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Nicholas Walter Alexander as a director on 16 June 2016 (1 page) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 August 2015 | Appointment of Mr Alan Gordon Biggar as a director on 20 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Alan Gordon Biggar as a director on 20 August 2015 (2 pages) |
22 June 2015 | Appointment of Miss Victoria Joan Wendy Simpson as a director on 11 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Alistair Mclaren Lawrie as a director on 11 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Sheila Rusbridge as a director on 11 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Alistair Mclaren Lawrie as a director on 11 June 2015 (2 pages) |
22 June 2015 | Appointment of Miss Victoria Joan Wendy Simpson as a director on 11 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Sheila Rusbridge as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Harry Smith as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Harry Smith as a director on 11 June 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 January 2015 | Auditor's resignation (1 page) |
21 January 2015 | Auditor's resignation (1 page) |
12 January 2015 | Termination of appointment of Margaret Reay Campbell as a director on 11 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Margaret Reay Campbell as a director on 11 December 2014 (1 page) |
26 June 2014 | Appointment of Ms Kathryn Elizabeth Peebles as a director (2 pages) |
26 June 2014 | Appointment of Mr Keith John Chandler as a director (2 pages) |
26 June 2014 | Appointment of Ms Kathryn Elizabeth Peebles as a director (2 pages) |
26 June 2014 | Termination of appointment of Ian Megahy as a director (1 page) |
26 June 2014 | Appointment of Mr Keith John Chandler as a director (2 pages) |
26 June 2014 | Termination of appointment of Ian Megahy as a director (1 page) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 March 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 September 2013 | Appointment of Mr Ian David Nelson Turnbull as a director (2 pages) |
27 September 2013 | Appointment of Mr Ronald Henry Soutar as a director (2 pages) |
27 September 2013 | Appointment of Miss Fiona Lesley Davis as a director (2 pages) |
27 September 2013 | Appointment of Miss Fiona Lesley Davis as a director (2 pages) |
27 September 2013 | Appointment of Mr Ian David Nelson Turnbull as a director (2 pages) |
27 September 2013 | Appointment of Mr Ronald Henry Soutar as a director (2 pages) |
22 July 2013 | Termination of appointment of Susan Johnstone as a director (1 page) |
22 July 2013 | Termination of appointment of Victoria Simpson as a director (1 page) |
22 July 2013 | Termination of appointment of Susan Johnstone as a director (1 page) |
22 July 2013 | Termination of appointment of Rosina Grigor as a director (1 page) |
22 July 2013 | Termination of appointment of Victoria Simpson as a director (1 page) |
22 July 2013 | Termination of appointment of Alistair Lawrie as a director (1 page) |
22 July 2013 | Termination of appointment of Alistair Lawrie as a director (1 page) |
22 July 2013 | Termination of appointment of Rosina Grigor as a director (1 page) |
8 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 June 2011 | Appointment of Mr William Daniel Macdonald as a director (2 pages) |
2 June 2011 | Appointment of Mr William Daniel Macdonald as a director (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (9 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Director's details changed for Harry Smith on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Harry Smith on 13 April 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 January 2010 | Resignation of auditors (1 page) |
13 January 2010 | Resignation of auditors (1 page) |
7 December 2009 | Director's details changed for Margaret Reay Campbell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Victoria Joan Wendy Simpson on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Susan Smythe Johnstone on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Rosina Grigor on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Alistair Mclaren Lawrie on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Harry Haworth on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Margaret Reay Campbell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Harry Smith on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Rosina Grigor on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Dr Sheila Rusbridge on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Alistair Mclaren Lawrie on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for David Robertson Webster on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Susan Smythe Johnstone on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Harry Smith on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ian William Megahy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Rosina Grigor on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stuart Earley on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Susan Smythe Johnstone on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Harry Haworth on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stuart Earley on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Victoria Joan Wendy Simpson on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Harry Haworth on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Dr Sheila Rusbridge on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Dr Sheila Rusbridge on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ian William Megahy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Nicholas Walter Alexander on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for David Robertson Webster on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Harry Smith on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ian William Megahy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Margaret Reay Campbell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Nicholas Walter Alexander on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for David Robertson Webster on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Stuart Earley on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Victoria Joan Wendy Simpson on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Nicholas Walter Alexander on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Alistair Mclaren Lawrie on 7 December 2009 (2 pages) |
25 June 2009 | Return made up to 17/04/09; full list of members (6 pages) |
25 June 2009 | Return made up to 17/04/09; full list of members (6 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 March 2009 | Appointment terminate, secretary stuart earley logged form (1 page) |
30 March 2009 | Appointment terminate, secretary stuart earley logged form (1 page) |
28 March 2009 | Secretary appointed david robertson webster (2 pages) |
28 March 2009 | Secretary appointed david robertson webster (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 603 queensferry road edinburgh EH4 6EA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 603 queensferry road edinburgh EH4 6EA (1 page) |
13 January 2009 | Director appointed nicholas walter alexander (2 pages) |
13 January 2009 | Director appointed nicholas walter alexander (2 pages) |
5 January 2009 | Director appointed victoria joan wendy simpson (2 pages) |
5 January 2009 | Director appointed victoria joan wendy simpson (2 pages) |
5 January 2009 | Director appointed stuart douglas earley (2 pages) |
5 January 2009 | Director appointed stuart douglas earley (2 pages) |
27 June 2008 | Secretary appointed stuart douglas earley (2 pages) |
27 June 2008 | Secretary appointed stuart douglas earley (2 pages) |
19 June 2008 | Appointment terminated secretary robert skeggs (1 page) |
19 June 2008 | Appointment terminated secretary robert skeggs (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
9 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
26 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 June 2004 | Return made up to 17/04/04; full list of members
|
18 June 2004 | Return made up to 17/04/04; full list of members
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
25 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 May 2002 | Secretary resigned;director resigned (1 page) |
25 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 May 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
28 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (22 pages) |
17 April 1998 | Incorporation (22 pages) |