Edinburgh
EH2 2AH
Scotland
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 6 St Andrew Square Edinburgh EH2 2AH Scotland |
Director Name | Mr Kenneth Andrew McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(20 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Regional Project Director |
Country of Residence | Portugal |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Steven John McGhee |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(24 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalamore Capital Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Niven Charles Tait Kelly |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 December 2000) |
Role | Divisional Managing Director |
Correspondence Address | 31 Grigor Avenue Edinburgh Midlothian EH4 2PQ Scotland |
Director Name | Mr Dimitrios Hatzis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2000) |
Role | Chartered Engineer & Cd |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Abingdon Road Tubney Oxford OX13 5QQ |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Robin Smith Mackie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 November 2005) |
Role | Managing Directorr |
Correspondence Address | 4 Harburn Lane West Calder West Lothian EH55 8BP Scotland |
Director Name | Iain Allan MacDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2005) |
Role | Bank Officer |
Correspondence Address | 20 Trout Road Haslemere Surrey GU27 1RD |
Director Name | Michael William McEwan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2003) |
Role | Finance Director |
Correspondence Address | 46 Learmonth Grove Edinburgh EH4 1BN Scotland |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 2004) |
Role | Head Of Public Private Partner |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 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 | 26 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 40 Lumsdaine Drive Dalgety Bay Fife KY11 9YU Scotland |
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Hillside House Ecclesmachan Broxburn West Lothian EH52 6NG Scotland |
Director Name | Gerard David Blood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 2003) |
Role | Bid Manager |
Correspondence Address | Flat 3 88 Greencroft Gardens London NW6 3JQ |
Director Name | Mr David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackens Heathdown Road Pyrford Woking Surrey GU22 8LX |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Shaws Crescent Milton Bridge Midlothian EH26 0RE Scotland |
Director Name | Mr Joseph Mark Linney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 22 July 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Ian Richard Gethin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyncroft Gardens London NW6 1LB |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Kenneth McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/3 80 Monreith Road, Newlands Glasgow G43 2PE Scotland |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ms Zaida Munshi Conlon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Martins House 1 Gresham Street London EC2V 7BX |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr Kenneth Andrew McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2017) |
Role | Regional Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Sarah Catherine McInnes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Colin John Anderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | 3ed.co.uk |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Halifax LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,654,000 |
Gross Profit | £5,022,000 |
Net Worth | £26,724,000 |
Cash | £20,721,000 |
Current Liabilities | £20,457,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St. Thomas aquinas secondary school, mitre road, glasgow. Outstanding |
---|---|
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitehill secondary school, 280 onslow drive, glasgow. Outstanding |
2 August 2023 | Delivered on: 8 August 2023 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2008 | Delivered on: 16 February 2008 Persons entitled: Bank of Scotland PLC Classification: Assignment of account and insurances Secured details: All sums due or to become due. Particulars: All present and future right, title and interest in and to the assigned accounts and insurances. Outstanding |
1 February 2008 | Delivered on: 16 February 2008 Persons entitled: Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All present and future right, title, interest and benefit in and to the assigned contracts and the rights of the company pursuant to the assigned contracts. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of hillpark secondary school, 36 cairngorm road, glasgow GLA149154. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of st mungos academy, 235 crownpoint road, calton, glasgow GLA149163. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of lourdes secondary school, 47 kirriemuir avenue, glasgow GLA14941. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of lochend secondary school, 70 lochend road, glasgow GLA149095. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of govan high school, 12 ardnish street, govan, glasgow GLA149118. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of eastbank academy, 26 academy street, glasgow GLA149103. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of drumchapel high school, 45 cally avenue, glasgow GLA149092. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of castlemilk high school, 223 castlemilk drive, glasgow GLA149088. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of bellahouston academy, 30 gower terrace, glasgow GLA149096. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of bannerman high school, 121 glasgow road, glasgow GLA145889. Outstanding |
26 July 2000 | Delivered on: 9 August 2000 Persons entitled: Halifax PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: All present & future right, title, interest and benefit in the assigned contracts and the rights of the company in connection with the assigned contracts. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of hillhead high school, 44 oakfield avenue, hillhead, glasgow GLA150277. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of all saints secondary school, 21 scotsburn road, barmulloch, glasgow GLA149120. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of springburn academy, 151 edgefauld road, glasgow GLA149140. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of holyrood secondary school, 70-100 dixon road, cathcart, glasgow GLA149134. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of hyndland secondary school, 51 clarence drive, glasgow GLA149090. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of john paul academy, 2 arrochar street, summerston, glasgow GLA149110. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of kings park secondary school, 14 fetlar drive, glasgow GLA149091. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of smithycroft secondary school, 282 smithycroft road, riddrie, glasgow GLA149098. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in a lease over rosshall school, crookston, glasgow GLA149157. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of shawlands academy, 31 moss-side road, shawlands, glasgow GLA149121. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of notre dame high school, 160 observatory road, dowanhill, glasgow GLA149093. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of st andrew's secondary school, 47 torphin crescent, springboig, glasgow GLA149124. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of knightswood secondary school, knightswood avenue, glasgow GLA149122. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of st margaret mary's secondary school, 65 dougrie road, glasgow GLA149114. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of st paul's secondary school, 36 damshot road, glasgow GLA149127. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of cleveden secondary school, 42 cleveden road, kelvindale, glasgow GLA149150 GLA149151. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of st thomas aquinas secondary school, 80 westland drive, glasgow GLA149097. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of whitehill secondary school, 280 onslow drive, glasgow GLA149112. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of knightswood primary school, 36 knightscliffe avenue, knightswood, glasgow GLA149094. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of st roch's secondary school, 40 royston road, garngad, glasgow GLA149104. Outstanding |
1 February 2008 | Delivered on: 13 February 2008 Persons entitled: Bank of Scotland PLC 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. Outstanding |
12 June 2006 | Delivered on: 29 June 2006 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Playing fields relative to subjects known as lochend secondary school, 70 lochend road, glasgow. Outstanding |
10 October 2000 | Delivered on: 23 October 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hillhead high school, oakfield avenue, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cleveden secondary school, 42 cleveden road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St mungo's academy, 235 crownpoint road, calton, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All saints secondary school, 21 scotsburn road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bannerman high school, glasgow road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bellahouston academy, gower terrace, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Castlemilk secondary school, ardencraig road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Drumchapel high school, kinfauns drive, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastbank academy, academy street, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Govan high school, ardnish street, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hillpark secondary school, mansewood road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Holyrood secondary school, 70 dixon road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hyndland secondary school, clarence road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: John paul academy, 2 arrochar street, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kings park secondary school, 14 fetlar drive, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Knightswood primary/rowena nursery school, 36 knightswood avenue, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Knightswood secondary school, 60 knightswood road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lochend secondary school, lochend road, glasgow. Outstanding |
26 July 2000 | Delivered on: 9 August 2000 Persons entitled: Halifax PLC 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. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lourdes secondary school, 47 kirriemuir avenue, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Notre dame high school, 160 observatory road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shawlands academy, 31 moss-side road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rosshall school site, crookston road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Smithycroft secondary school, 282 smithycroft road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Springburn academy, 50 mansel street, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St andrew's secondary school, 47 torphin crescent, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St margaret mary's secondary school, 65 dougrie road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St paul's secondary school, 36 damshot road, glasgow. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St. Roch's secondary school, 40 royston road, glasgow. Outstanding |
18 May 2000 | Delivered on: 26 May 2000 Persons entitled: Halifax PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: All present and future right, title, interest and benefit in and to the assigned contracts and the rights of the company, under or in connection with or pursuant to the assigned contracts. Outstanding |
14 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Full accounts made up to 31 March 2023 (28 pages) |
8 August 2023 | Registration of charge SC1903300072, created on 2 August 2023 (20 pages) |
6 June 2023 | Termination of appointment of Rory William Christie as a director on 25 May 2023 (1 page) |
6 June 2023 | Appointment of Mr Steven Mcghee as a director on 25 May 2023 (2 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
17 August 2022 | Director's details changed for Mr Rory William Christie on 1 January 2022 (2 pages) |
17 August 2022 | Director's details changed for Mr Christopher Thomas Solley on 8 August 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Martin Timothy Smith on 8 August 2022 (2 pages) |
8 August 2022 | Full accounts made up to 31 March 2022 (28 pages) |
24 June 2022 | Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 June 2022 (1 page) |
24 June 2022 | Change of details for 3 Ed Holdings 2 Limited as a person with significant control on 24 June 2022 (2 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 March 2021 (28 pages) |
28 July 2021 | Director's details changed for Mr Kenneth Andrew Mclellan on 28 July 2021 (2 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 March 2020 (28 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
19 August 2019 | Full accounts made up to 31 March 2019 (26 pages) |
2 July 2019 | Director's details changed for Mr John Stephen Gordon on 2 July 2019 (2 pages) |
17 May 2019 | Appointment of Mr Rory William Christie as a director on 1 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr John Stephen Gordon as a director on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Neil Woodburn as a director on 30 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Colin John Anderson as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Kenneth Andrew Mclellan as a director on 1 April 2019 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
24 July 2018 | Full accounts made up to 31 March 2018 (26 pages) |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 (2 pages) |
15 December 2017 | Notification of 3 Ed Holdings 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
4 April 2017 | Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page) |
15 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
15 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
4 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
24 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
23 July 2015 | Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 (1 page) |
23 July 2015 | Appointment of Sarah Mcinnes as a director on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 (1 page) |
23 July 2015 | Appointment of Sarah Mcinnes as a director on 22 July 2015 (2 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
25 February 2015 | Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page) |
16 December 2013 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 October 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Alan Campbell Ritchie on 26 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Alan Campbell Ritchie on 26 September 2013 (2 pages) |
1 March 2013 | Termination of appointment of Maria Lewis as a secretary (1 page) |
1 March 2013 | Appointment of Semperian Secretariat Services Limited as a secretary (2 pages) |
1 March 2013 | Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page) |
1 March 2013 | Appointment of Semperian Secretariat Services Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Maria Lewis as a secretary (1 page) |
15 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Director's details changed for Martin John Malone Watson on 3 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Director's details changed for Martin John Malone Watson on 3 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Martin John Malone Watson on 3 November 2012 (2 pages) |
21 November 2012 | Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages) |
21 November 2012 | Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages) |
29 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
29 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
29 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
7 August 2012 | Secretary's details changed for Roger Keith Miller on 16 July 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Roger Keith Miller on 16 July 2012 (2 pages) |
25 May 2012 | Appointment of Mr Christopher Thomas Solley as a director (3 pages) |
25 May 2012 | Appointment of Mr Christopher Thomas Solley as a director (3 pages) |
25 May 2012 | Termination of appointment of Michael Donn as a director (2 pages) |
25 May 2012 | Termination of appointment of Michael Donn as a director (2 pages) |
4 May 2012 | Termination of appointment of Zaida Conlon as a director (2 pages) |
4 May 2012 | Termination of appointment of Zaida Conlon as a director (2 pages) |
24 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
24 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (17 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (17 pages) |
23 November 2011 | Termination of appointment of Danielle Palmer as a director (2 pages) |
23 November 2011 | Termination of appointment of Danielle Palmer as a director (2 pages) |
23 November 2011 | Appointment of Martin John Malone Watson as a director (3 pages) |
23 November 2011 | Appointment of Martin John Malone Watson as a director (3 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (9 pages) |
31 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
31 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages) |
16 August 2010 | Termination of appointment of Zaida Conlon as a director (2 pages) |
16 August 2010 | Appointment of Zaida Conlon as a director (3 pages) |
16 August 2010 | Termination of appointment of Ian Gethin as a director (2 pages) |
16 August 2010 | Termination of appointment of Ian Gethin as a director (2 pages) |
16 August 2010 | Termination of appointment of Zaida Conlon as a director (2 pages) |
16 August 2010 | Appointment of Zaida Conlon as a director (3 pages) |
12 April 2010 | Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Zaida Munshi on 4 November 2009 (3 pages) |
25 March 2010 | Director's details changed for Zaida Munshi on 4 November 2009 (3 pages) |
25 March 2010 | Director's details changed for Zaida Munshi on 4 November 2009 (3 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (17 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (17 pages) |
4 February 2010 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
4 February 2010 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
20 January 2010 | Director's details changed for Zaida Munshi on 13 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Zaida Munshi on 13 January 2010 (3 pages) |
6 January 2010 | Registered office address changed from Sixth Floor Newton House 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sixth Floor Newton House 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sixth Floor Newton House 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page) |
18 December 2009 | Termination of appointment of Kenneth Mclellan as a director (2 pages) |
18 December 2009 | Termination of appointment of Kenneth Mclellan as a director (2 pages) |
8 December 2009 | Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Zaida Munshi on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kenneth Mclellan on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kenneth Mclellan on 3 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Ian Richard Gethin on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Richard Gethin on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Zaida Munshi on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kenneth Mclellan on 3 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Zaida Munshi on 3 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Ian Richard Gethin on 3 November 2009 (2 pages) |
2 September 2009 | Director appointed danielle jane palmer (2 pages) |
2 September 2009 | Appointment terminated director david marshall (1 page) |
2 September 2009 | Appointment terminated director david marshall (1 page) |
2 September 2009 | Director appointed danielle jane palmer (2 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
19 June 2009 | Director appointed zaida munshi (2 pages) |
19 June 2009 | Director appointed zaida munshi (2 pages) |
25 November 2008 | Return made up to 03/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 03/11/08; full list of members (5 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
16 February 2008 | Partic of mort/charge * (17 pages) |
16 February 2008 | Partic of mort/charge * (17 pages) |
16 February 2008 | Partic of mort/charge * (17 pages) |
16 February 2008 | Partic of mort/charge * (17 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (17 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (17 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (17 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (17 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
15 February 2008 | Partic of mort/charge * (10 pages) |
13 February 2008 | Partic of mort/charge * (14 pages) |
13 February 2008 | Partic of mort/charge * (14 pages) |
4 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
3 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
6 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 30 September 2006 (18 pages) |
6 November 2007 | Full accounts made up to 30 September 2006 (18 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
27 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
29 June 2006 | Partic of mort/charge * (9 pages) |
29 June 2006 | Partic of mort/charge * (9 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Location of register of members (1 page) |
15 November 2005 | New director appointed (4 pages) |
15 November 2005 | New director appointed (4 pages) |
15 November 2005 | New director appointed (4 pages) |
15 November 2005 | New director appointed (4 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page) |
10 November 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 03/11/05; full list of members (8 pages) |
8 November 2005 | Return made up to 03/11/05; full list of members (8 pages) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | Location of register of members (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
13 December 2004 | Return made up to 11/11/04; full list of members (8 pages) |
13 December 2004 | Return made up to 11/11/04; full list of members (8 pages) |
5 November 2004 | New director appointed (3 pages) |
5 November 2004 | New director appointed (3 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
2 September 2004 | Full accounts made up to 30 September 2003 (17 pages) |
2 September 2004 | Full accounts made up to 30 September 2003 (17 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (3 pages) |
19 November 2003 | Return made up to 11/11/03; no change of members (8 pages) |
19 November 2003 | Return made up to 11/11/03; no change of members (8 pages) |
15 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (4 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (3 pages) |
3 February 2003 | New director appointed (3 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
30 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (3 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (4 pages) |
1 August 2002 | New director appointed (3 pages) |
1 August 2002 | New director appointed (4 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 27 melville street edinburgh EH3 7JF (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 27 melville street edinburgh EH3 7JF (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
23 October 2000 | Partic of mort/charge * (6 pages) |
23 October 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Partic of mort/charge * (6 pages) |
9 August 2000 | Partic of mort/charge * (10 pages) |
9 August 2000 | Partic of mort/charge * (14 pages) |
9 August 2000 | Partic of mort/charge * (10 pages) |
9 August 2000 | Partic of mort/charge * (14 pages) |
1 August 2000 | Ad 26/07/00--------- £ si 19997@1=19997 £ ic 3/20000 (2 pages) |
1 August 2000 | Ad 26/07/00--------- £ si 19997@1=19997 £ ic 3/20000 (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 29/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Memorandum and Articles of Association (14 pages) |
5 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Ad 29/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 July 2000 | Memorandum and Articles of Association (14 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Partic of mort/charge * (7 pages) |
26 May 2000 | Partic of mort/charge * (7 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
26 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
26 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
8 December 1998 | Company name changed macrocom (517) LIMITED\certificate issued on 09/12/98 (2 pages) |
8 December 1998 | Company name changed macrocom (517) LIMITED\certificate issued on 09/12/98 (2 pages) |
16 October 1998 | Incorporation (24 pages) |
16 October 1998 | Incorporation (24 pages) |