Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary Name | Mr Owen Stephen Harkins |
---|---|
Status | Current |
Appointed | 04 September 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(25 years, 10 months after company formation) |
Appointment Duration | 4 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | John Robertson Easson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months (resigned 30 March 1999) |
Role | Commercial Pilot |
Correspondence Address | Crosby Farm Cottage Bride Isle Of Man |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Secretary Name | Craig Allan Gibson Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Mr Allan Paul Gardner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chasemoor Portsmouth Road Hindhead Surrey GU26 6BZ |
Director Name | Mr Alexander Joseph MacDonald |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2004) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Stanely Drive Paisley Renfrewshire PA2 6HE Scotland |
Director Name | John Joseph Redmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2003) |
Role | Commercial Manager |
Correspondence Address | 10 Gomer Gardens Teddington Middlesex TW11 9AT |
Director Name | Gordon Buchanan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2003) |
Role | Finance Manager |
Correspondence Address | 1 The Terraces Lansdowne Road, Wimbledon Village London SW20 8AP |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2007) |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Downshire Park South Hillsborough Co Down BT26 6RT Northern Ireland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 24 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Mr Paul Robert Instone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Leslie Road Dorking Surrey RH4 1PW |
Director Name | Mr Ian Clive Macmillan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2005) |
Role | Ground Handling Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dreghorn Loan Edinburgh EH13 0DF Scotland |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 4 Hunters Mews Alma Road Windsor Surrey SL4 3SL |
Director Name | Mr Simon John Yiend |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Binscombe Lane Godalming Surrey GU7 3PN |
Secretary Name | Mr Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Peter John Humphrey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Tristan George Turnbull |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(8 years, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Esk Road Kilmarnock KA1 3TQ Scotland |
Director Name | Jonathon Cook |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Garden Flat 37 Kempsford Gardens London SW5 9LA |
Director Name | Mr John Joseph Redmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 2008) |
Role | Commercial Manager |
Country of Residence | United States |
Correspondence Address | 7980 Nw 126 Terrace Parkland Florida 33076 |
Director Name | Mr James Mark Cross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Princes Street Edinburgh Midlothian EH2 3AB Scotland |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(17 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | easiuplifts.com |
---|
Registered Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Menzies Aviation (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
17 August 1998 | Delivered on: 4 September 1998 Satisfied on: 24 November 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
---|
13 November 2023 | Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 13 November 2023 (2 pages) |
---|---|
9 November 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
18 August 2023 | Secretary's details changed for Mr Owen Stephen Harkins on 27 July 2023 (1 page) |
18 August 2023 | Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages) |
18 August 2023 | Director's details changed for Mr Owen Stephen Harkins on 27 July 2023 (2 pages) |
27 July 2023 | Registered office address changed from 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ to Lochside House 3 Lochside Way Edinburgh Park Edinburgh Scotland EH12 9DT on 27 July 2023 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
5 April 2021 | Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages) |
5 April 2021 | Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 September 2020 | Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages) |
7 September 2020 | Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page) |
10 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
9 December 2019 | Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 9 December 2019 (2 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 April 2016 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 July 2015 | Appointment of Mr David Alastair Trollope as a director on 3 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr David Alastair Trollope as a director on 3 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr David Alastair Trollope as a director on 3 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 November 2014 | Satisfaction of charge 1 in full (4 pages) |
24 November 2014 | Satisfaction of charge 1 in full (4 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 December 2012 | Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AB on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AB on 13 December 2012 (1 page) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 November 2010 | Termination of appointment of James Cross as a director (1 page) |
8 November 2010 | Termination of appointment of James Cross as a director (1 page) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
6 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 February 2009 | Appointment terminated director john redmond (1 page) |
19 February 2009 | Appointment terminated director john redmond (1 page) |
26 January 2009 | Director's change of particulars / john redmond / 01/05/2008 (1 page) |
26 January 2009 | Director's change of particulars / john redmond / 01/05/2008 (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 29 December 2007 (5 pages) |
5 June 2008 | Accounts for a dormant company made up to 29 December 2007 (5 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Director resigned (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Accounts for a dormant company made up to 25 December 2004 (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 25 December 2004 (6 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (10 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (10 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
15 June 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 28 December 2002 (11 pages) |
5 August 2003 | Full accounts made up to 28 December 2002 (11 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
30 December 2002 | Director's particulars changed (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
18 September 2002 | Full accounts made up to 29 December 2001 (12 pages) |
18 September 2002 | Full accounts made up to 29 December 2001 (12 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
2 October 2001 | New director appointed (3 pages) |
2 October 2001 | New director appointed (3 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
26 March 2001 | Secretary's particulars changed (1 page) |
26 March 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
3 July 2000 | Memorandum and Articles of Association (37 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Memorandum and Articles of Association (37 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
31 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
28 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
28 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
17 September 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
17 September 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
25 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
25 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New secretary appointed;new director appointed (3 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (3 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New director appointed (3 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
30 April 1999 | New secretary appointed;new director appointed (3 pages) |
4 September 1998 | Partic of mort/charge * (6 pages) |
4 September 1998 | Partic of mort/charge * (6 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (3 pages) |
14 May 1998 | Incorporation (17 pages) |
14 May 1998 | Incorporation (17 pages) |