Edinburgh
Midlothian
EH1 3RR
Scotland
Director Name | Mr Nicholas Ward Curnow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Director Name | Mr Campbell Grant Armour |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Director Name | Mr Paul Simon Roberts |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1999(1 year after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Director Name | Mr Gavin Robert Strang |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broughton Place Edinburgh EH1 3RR Scotland |
Director Name | Ms Alexandra Dove |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Director Name | Mr Philip Smith |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Connaught Street, London Connaught Street London W2 2AF |
Director Name | Mr Iain Francis Mackinnon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Northwood House Ward Avenue Cowes PO31 8AZ |
Director Name | Mr Roger Thomas Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Queen Street Edinburgh EH2 3NR Scotland |
Director Name | Mr William Alexander Bremner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(25 years after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Secretary Name | Mr William Alexander Bremner |
---|---|
Status | Current |
Appointed | 18 December 2023(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Mr Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 03 September 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camptoun House Drem East Lothan EH39 5BA Scotland |
Director Name | Brian Booth Dick |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 03 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Ravelston House Road Edinburgh Midlothian EH4 3LW Scotland |
Director Name | Mr Trevor Henry Kyle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 March 2018) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Ingleneuk Cottage Pattiesmuir Dunfermline Fife KY11 3ES Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 May 2022) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Queen Street Edinburgh EH2 3NR Scotland |
Secretary Name | Mr Campbell Grant Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 October 2014) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Broadfield Farm Symington Biggar Lanarkshire ML12 6JZ Scotland |
Director Name | Ms Rachel Anne Doerr |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longwood Cottages New Woodhouses Whitchurch Shropshire SY13 4ER Wales |
Director Name | Mr Lee Young |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2017) |
Role | Auctioneer & Valuer |
Country of Residence | England |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Director Name | Mrs Mhairi McFadden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Secretary Name | Mrs Mhairi McFadden |
---|---|
Status | Resigned |
Appointed | 08 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 December 2023) |
Role | Company Director |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Director Name | Dr Bendor Grosvenor |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(19 years after company formation) |
Appointment Duration | 3 years (resigned 04 December 2020) |
Role | Art Historian |
Country of Residence | Scotland |
Correspondence Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | HOWE Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 03 August 1999) |
Correspondence Address | 48 Queen Street Edinburgh EH2 3NR Scotland |
Website | www.lyonandturnbull.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5578844 |
Telephone region | Edinburgh |
Registered Address | 33 Broughton Place Edinburgh Midlothian EH1 3RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
40k at £1 | Campbell Armour 8.00% Ordinary |
---|---|
23.8k at £1 | Trustees Of Alltrust Sipp-iss161 4.76% Ordinary |
135k at £1 | Nicholas Curnow 27.00% Ordinary |
130k at £1 | Noble Gross Art Investments LTD 26.00% Ordinary |
13k at £1 | Trustees Of Alltrust Sipp-iss151 2.60% Ordinary |
11.2k at £1 | Trevor Henry Kyle 2.24% Ordinary |
87k at £1 | Paul Roberts 17.40% Ordinary |
60k at £1 | John Mackie 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,158,591 |
Cash | £697,846 |
Current Liabilities | £1,588,764 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 4 weeks from now) |
30 May 2008 | Delivered on: 5 June 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to east end of broughton place, edinburgh. Outstanding |
---|---|
30 May 2008 | Delivered on: 5 June 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 old broughton, edinburgh MID79008. Outstanding |
23 May 2008 | Delivered on: 3 June 2008 Persons entitled: Bank of Scotland PLC Classification: Floating charge floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 April 2006 | Delivered on: 29 April 2006 Persons entitled: Axa UK Pension Trustees Corporation Classification: Rent deposit deed Secured details: The initial deposit of £25,556.25. Particulars: Deposit balance relating to lease of third floor, 11-12 pall mall, london. Outstanding |
19 June 2007 | Delivered on: 26 June 2007 Satisfied on: 5 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 old broughton, edinburgh. Fully Satisfied |
29 November 2004 | Delivered on: 2 December 2004 Satisfied on: 5 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The palladium, 33/35 broughton place, edinburgh. Fully Satisfied |
29 September 2004 | Delivered on: 11 October 2004 Satisfied on: 5 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 October 1999 | Delivered on: 21 October 1999 Satisfied on: 5 June 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the east end of broughton place, edinburgh. Fully Satisfied |
27 September 1999 | Delivered on: 7 October 1999 Satisfied on: 7 June 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 December 2023 | Appointment of Mr William Alexander Bremner as a director on 5 December 2023 (2 pages) |
---|---|
18 December 2023 | Termination of appointment of Mhairi Mcfadden as a secretary on 18 December 2023 (1 page) |
18 December 2023 | Appointment of Mr William Alexander Bremner as a secretary on 18 December 2023 (2 pages) |
10 December 2023 | Satisfaction of charge 5 in full (1 page) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
1 September 2023 | Termination of appointment of Mhairi Mcfadden as a director on 1 September 2023 (1 page) |
21 March 2023 | Full accounts made up to 31 July 2022 (25 pages) |
14 March 2023 | Appointment of Mr Philip Smith as a director on 9 March 2023 (2 pages) |
14 March 2023 | Appointment of Mr Iain Mackinnon as a director on 9 March 2023 (2 pages) |
14 March 2023 | Appointment of Mr Roger Brown as a director on 9 March 2023 (2 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 13 May 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
21 December 2020 | Appointment of Ms Alexandra Dove as a director on 17 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Bendor Grosvenor as a director on 4 December 2020 (1 page) |
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
11 September 2019 | Director's details changed for Mr Campbell Grant Armour on 10 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 10 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Nicholas Ward Curnow on 10 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Gavin Robert Strang on 10 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr John Ross Mackie on 10 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Paul Simon Roberts on 10 September 2019 (2 pages) |
16 July 2019 | Director's details changed for Dr Bendor Grosvenor on 15 July 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Trevor Henry Kyle as a director on 20 March 2018 (1 page) |
18 January 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
11 December 2017 | Appointment of Dr Bendor Grosvenor as a director on 1 December 2017 (2 pages) |
11 December 2017 | Appointment of Dr Bendor Grosvenor as a director on 1 December 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Campbell Grant Armour on 20 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Lee Young as a director on 20 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mrs Mhairi Mcfadden on 20 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Mhairi Mcfadden on 20 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 November 2017 | Director's details changed for Mr Campbell Grant Armour on 20 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Lee Young as a director on 20 November 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 April 2015 | Termination of appointment of Rachel Anne Doerr as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Rachel Anne Doerr as a director on 20 April 2015 (1 page) |
18 November 2014 | Appointment of Mrs Mhairi Mcfadden as a secretary on 8 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Mhairi Mcfadden as a secretary on 8 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Mhairi Mcfadden as a secretary on 8 October 2014 (2 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Campbell Grant Armour as a secretary on 8 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Campbell Grant Armour as a secretary on 8 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Campbell Grant Armour as a secretary on 8 October 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 December 2013 | Appointment of Mr Lee Young as a director (2 pages) |
9 December 2013 | Appointment of Mr Lee Young as a director (2 pages) |
9 December 2013 | Appointment of Mrs Mhairi Mcfadden as a director (2 pages) |
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Appointment of Mrs Mhairi Mcfadden as a director (2 pages) |
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 November 2012 | Director's details changed for Mr Gavin Robert Strang on 16 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gavin Robert Strang on 16 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (12 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (12 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 December 2011 | Director's details changed for Mr Gavin Robert Strang on 1 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (12 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (12 pages) |
5 December 2011 | Director's details changed for Mr Gavin Robert Strang on 1 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Gavin Robert Strang on 1 November 2011 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (12 pages) |
8 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (12 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 November 2009 | Director's details changed for John Ross Mackie on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gavin Robert Strang on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Campbell Grant Armour on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gavin Robert Strang on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Rachel Doerr on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Rachel Doerr on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Director's details changed for Nicholas Ward Curnow on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Ross Mackie on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nicholas Ward Curnow on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Simon Roberts on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Campbell Grant Armour on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Simon Roberts on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Director's details changed for Trevor Henry Kyle on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Trevor Henry Kyle on 18 November 2009 (2 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (17 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (17 pages) |
14 January 2009 | Return made up to 16/11/08; full list of members (7 pages) |
14 January 2009 | Return made up to 16/11/08; full list of members (7 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
4 February 2008 | Return made up to 16/11/07; full list of members (4 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Return made up to 16/11/07; full list of members (4 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
26 June 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Dec mort/charge * (2 pages) |
7 June 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
5 December 2006 | Return made up to 16/11/06; full list of members (4 pages) |
5 December 2006 | Return made up to 16/11/06; full list of members (4 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
22 December 2005 | Return made up to 16/11/05; full list of members (10 pages) |
22 December 2005 | Return made up to 16/11/05; full list of members (10 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 December 2004 | Return made up to 16/11/04; full list of members (10 pages) |
10 December 2004 | Return made up to 16/11/04; full list of members (10 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
11 October 2004 | Partic of mort/charge * (5 pages) |
11 October 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
13 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
10 January 2004 | Return made up to 16/11/03; full list of members (10 pages) |
10 January 2004 | Return made up to 16/11/03; full list of members (10 pages) |
28 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
28 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
19 November 2002 | Return made up to 16/11/02; full list of members (10 pages) |
19 November 2002 | Return made up to 16/11/02; full list of members (10 pages) |
24 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 December 2001 | Return made up to 16/11/01; full list of members (9 pages) |
7 December 2001 | Return made up to 16/11/01; full list of members (9 pages) |
18 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 January 2001 | Return made up to 16/11/00; full list of members (9 pages) |
17 January 2001 | Return made up to 16/11/00; full list of members (9 pages) |
11 December 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
11 December 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
19 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
19 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Return made up to 16/11/99; full list of members (10 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 16/11/99; full list of members (10 pages) |
4 February 2000 | New director appointed (2 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
7 October 1999 | Partic of mort/charge * (6 pages) |
7 October 1999 | Partic of mort/charge * (6 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 48 queen street, edinburgh, EH2 3NR (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 48 queen street, edinburgh, EH2 3NR (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Ad 04/08/99--------- £ si 490000@1=490000 £ ic 1/490001 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (4 pages) |
18 August 1999 | Memorandum and Articles of Association (37 pages) |
18 August 1999 | Memorandum and Articles of Association (37 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | New director appointed (4 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Ad 04/08/99--------- £ si 490000@1=490000 £ ic 1/490001 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | £ nc 1000/500000 03/08/99 (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | £ nc 1000/500000 03/08/99 (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
13 April 1999 | Company name changed saltire 2000 LIMITED\certificate issued on 13/04/99 (2 pages) |
13 April 1999 | Company name changed saltire 2000 LIMITED\certificate issued on 13/04/99 (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Company name changed dunwilco (681) LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Company name changed dunwilco (681) LIMITED\certificate issued on 11/02/99 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 20 castle terrace, edinburgh, EH1 2EN (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 20 castle terrace, edinburgh, EH1 2EN (1 page) |
16 November 1998 | Incorporation (25 pages) |
16 November 1998 | Incorporation (25 pages) |