69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(25 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Alan Adams Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Otterburn Park Edinburgh Midlothian EH14 1JX Scotland |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Director Name | Dr William Moyes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Executive Doctor |
Correspondence Address | Quintos Priors Wood, Compton Guildford GU3 1DR |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2005) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2003) |
Role | Banker |
Correspondence Address | 40 Lumsdaine Drive Dalgety Bay Fife KY11 9YU Scotland |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 October 2009) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 October 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | David Alexander Bruce Gibson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2008) |
Role | Banker |
Correspondence Address | Flat 12 Westerham Lodge 22 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr David Miller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2009) |
Role | Banker |
Correspondence Address | 29 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Director Name | Mr Thomas Alexander Abraham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 08 December 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Eskhill House Roslin Midlothian EH25 9QW Scotland |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Mr Gershon Daniel Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Head Office 10 Gresham Street London EC2V 7AE |
Director Name | Mr Alasdair Robert Gardner |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 25 Clifford Road North Berwick East Lothian EH39 4PW Scotland |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26a Aldershot Road Fleet Hampshire GU51 3NN |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Mohammed Sameer Amin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Keith Joseph MacDonald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2013) |
Role | Bank Executive |
Country of Residence | Ireland |
Correspondence Address | 87 Anglesea Road Dublin 4 Ireland |
Director Name | Mr Andrew William Geczy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 20 January 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 14 July 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,712,920 |
Cash | £4,980,128 |
Current Liabilities | £1,512,861 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
30 April 2008 | Delivered on: 21 May 2008 Persons entitled: Bank of Scotland PLC Classification: Share charge Secured details: All sums due or to become due. Particulars: All rights in the shares and any rights accruing to, derived from or otherwise connected with the shares. Outstanding |
---|
14 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Mark St John Daly as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
10 December 2018 | Notification of Uberior Investments Limited as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Cessation of Bank of Scotland Plc as a person with significant control on 10 December 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 22 February 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
28 November 2017 | Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
23 November 2017 | Cessation of Uberior Investments Limited as a person with significant control on 20 November 2017 (1 page) |
23 November 2017 | Cessation of Uberior Investments Limited as a person with significant control on 20 November 2017 (1 page) |
23 November 2017 | Notification of Bank of Scotland Plc as a person with significant control on 20 November 2017 (2 pages) |
23 November 2017 | Notification of Bank of Scotland Plc as a person with significant control on 20 November 2017 (2 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
29 July 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 14 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Paul Gittins as a secretary on 14 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Paul Gittins as a secretary on 14 July 2016 (1 page) |
29 July 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 14 July 2016 (2 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (30 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (30 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 October 2013 | Termination of appointment of Gershon Cohen as a director (1 page) |
18 October 2013 | Termination of appointment of Andrew Tennant as a director (1 page) |
18 October 2013 | Termination of appointment of Andrew Tennant as a director (1 page) |
18 October 2013 | Termination of appointment of Mohammed Amin as a director (1 page) |
18 October 2013 | Termination of appointment of Gershon Cohen as a director (1 page) |
18 October 2013 | Termination of appointment of Mohammed Amin as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
25 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
25 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Termination of appointment of Keith Macdonald as a director (1 page) |
5 April 2013 | Termination of appointment of Keith Macdonald as a director (1 page) |
21 January 2013 | Director's details changed for Mr Andrew Leslie Tennant on 1 August 2010 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Leslie Tennant on 1 August 2010 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Leslie Tennant on 1 August 2010 (2 pages) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
15 January 2013 | Director's details changed for Mr Mohammed Sameer Amin on 12 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Mohammed Sameer Amin on 12 January 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 July 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
13 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
13 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
13 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
13 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
13 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
13 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
7 February 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
23 January 2012 | Statement of company's objects (2 pages) |
23 January 2012 | Statement of company's objects (2 pages) |
7 November 2011 | Termination of appointment of Colin Dowsett as a director (1 page) |
7 November 2011 | Termination of appointment of Colin Dowsett as a director (1 page) |
18 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (11 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (11 pages) |
4 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
19 October 2010 | Director's details changed for Gershon Daniel Cohen on 18 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Gershon Daniel Cohen on 18 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Gershon Daniel Cohen on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Gershon Daniel Cohen on 15 October 2010 (2 pages) |
1 September 2010 | Director's details changed for Keith Joseph Macdonald on 23 July 2010 (3 pages) |
1 September 2010 | Director's details changed for Keith Joseph Macdonald on 23 July 2010 (3 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
4 May 2010 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
15 February 2010 | Director's details changed for Keith Joseph Macdonald on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Keith Joseph Macdonald on 15 February 2010 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Leslie Tennant on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Leslie Tennant on 30 November 2009 (2 pages) |
22 October 2009 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
22 October 2009 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
19 October 2009 | Termination of appointment of Ceri Richards as a director (1 page) |
19 October 2009 | Termination of appointment of Ceri Richards as a director (1 page) |
13 October 2009 | Termination of appointment of Alasdair Gardner as a director (1 page) |
13 October 2009 | Termination of appointment of Alasdair Gardner as a director (1 page) |
7 October 2009 | Appointment of Keith Joseph Macdonald as a director (2 pages) |
7 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
7 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
7 October 2009 | Appointment of Keith Joseph Macdonald as a director (2 pages) |
30 September 2009 | Appointment terminated director david miller (1 page) |
30 September 2009 | Appointment terminated director david miller (1 page) |
25 September 2009 | Director appointed mohammed sameer amin (2 pages) |
25 September 2009 | Appointment terminated director andrew john cumming (1 page) |
25 September 2009 | Appointment terminated director andrew john cumming (1 page) |
25 September 2009 | Director appointed mrs. Karen margaret bothwell (1 page) |
25 September 2009 | Director appointed mrs. Karen margaret bothwell (1 page) |
25 September 2009 | Director appointed mr andrew john cumming (1 page) |
25 September 2009 | Director appointed mr andrew john cumming (1 page) |
25 September 2009 | Director appointed mohammed sameer amin (2 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
7 April 2009 | Appointment terminated director lindsay town (1 page) |
7 April 2009 | Appointment terminated director lindsay town (1 page) |
30 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 July 2008 | Appointment terminated director david gibson (1 page) |
2 July 2008 | Appointment terminated director david gibson (1 page) |
18 June 2008 | Return made up to 22/05/08; full list of members (8 pages) |
18 June 2008 | Return made up to 22/05/08; full list of members (8 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 22/05/07; full list of members (8 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (8 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
25 May 2006 | Return made up to 22/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 22/05/06; full list of members (7 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (25 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (25 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
1 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | New director appointed (3 pages) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
20 December 2003 | Director resigned (1 page) |
20 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | New director appointed (3 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
25 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
19 July 2001 | Company name changed british linen investments limite d\certificate issued on 19/07/01 (2 pages) |
19 July 2001 | Company name changed british linen investments limite d\certificate issued on 19/07/01 (2 pages) |
29 June 2001 | New director appointed (4 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (4 pages) |
29 June 2001 | New director appointed (3 pages) |
13 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 May 2001 | Full accounts made up to 28 February 2001 (13 pages) |
13 May 2001 | Full accounts made up to 28 February 2001 (13 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland,po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland,po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: po box no 5 the mound edinburgh midlothian EH1 1YZ (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: po box no 5 the mound edinburgh midlothian EH1 1YZ (1 page) |
4 October 2000 | New secretary appointed (1 page) |
4 October 2000 | New secretary appointed (1 page) |
4 October 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 29 February 2000 (13 pages) |
27 April 2000 | Full accounts made up to 29 February 2000 (13 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 4 melville street po box no. 49 edinburgh EH3 7NZ (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 4 melville street po box no. 49 edinburgh EH3 7NZ (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
19 October 1999 | Full accounts made up to 28 February 1999 (13 pages) |
19 October 1999 | Full accounts made up to 28 February 1999 (13 pages) |
14 October 1999 | Memorandum and Articles of Association (14 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Memorandum and Articles of Association (14 pages) |
14 October 1999 | Resolutions
|
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 22/05/99; full list of members (11 pages) |
4 June 1999 | Return made up to 22/05/99; full list of members (11 pages) |
12 June 1998 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
12 June 1998 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
22 May 1998 | Incorporation (34 pages) |
22 May 1998 | Incorporation (34 pages) |