Westhill
Aberdeen
AB32 6JQ
Scotland
Director Name | Mr Grant Kirkhope |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kestrel House 3 Kilmartin Place Tannochside Business Park Uddingston G71 5PH Scotland |
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 1 Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 20 February 2024(25 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
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 | 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 | Soliitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Mr Gordon Cochrane |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beaconhill Den Milltimber Aberdeen AB13 0HT Scotland |
Director Name | James Kerr Cruickshank |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 June 2011) |
Role | Solicitor |
Correspondence Address | 3 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2000) |
Role | Banker |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | James Charles Oneil |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 October 2012) |
Role | Banker |
Correspondence Address | 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Gavin Cameron Loudon |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 July 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 37 Craigmillar Avenue Milngavie Glasgow Strathclyde G62 8AX Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group Level2, 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 1st Floor East Tower House, Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 1st Floor East Tower House, Charterhall Drive Chester CH88 3AN Wales |
Director Name | Andrew William John Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(14 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princess House 1 Suffolk Lane London EC4R 0AX |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 February 2015) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 27 January 2016(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 December 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 13 December 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Monica Marian De Vries |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 2020(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
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 | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | stuartmilne.com |
---|
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Horizon Capital 2000 LTD 50.00% Ordinary A |
---|---|
50 at £1 | Stewart Milne Homes (Southern) 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£556,422 |
Cash | £4,519 |
Current Liabilities | £1,622,799 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
5 March 1999 | Delivered on: 12 March 1999 Persons entitled: Horizon Resources Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at craigton road, milngavie. Outstanding |
---|---|
24 February 1999 | Delivered on: 3 March 1999 Persons entitled: Horizon Resources Limited 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 |
3 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
26 April 2022 | Appointment of Mr Mark St John Daly as a director on 21 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Monica Marian De Vries as a director on 21 April 2022 (1 page) |
22 April 2022 | Director's details changed for Mrs Monica Marian De Vries on 7 February 2022 (2 pages) |
15 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
28 July 2020 | Appointment of Mr Grant Kirkhope as a director on 17 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Gavin Cameron Loudon as a director on 17 July 2020 (1 page) |
28 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Mrs Monica Marian De Vries on 8 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Andrew Hulme as a director on 8 April 2020 (1 page) |
9 April 2020 | Appointment of Mrs Monica Marian De Vries as a director on 8 April 2020 (2 pages) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 September 2019 | Appointment of Mr Gerald Campbell More as a director on 12 September 2019 (2 pages) |
18 July 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 January 2019 (1 page) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Amy Charlotte Bone as a director on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Andrew Hulme as a director on 16 May 2018 (2 pages) |
23 February 2018 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 23 February 2018 (2 pages) |
28 November 2017 | Change of details for Horizon Capital 2000 Limited as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Horizon Capital 2000 Limited as a person with significant control on 28 November 2017 (2 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Stewart Milne Homes (Southern) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Horizon Capital 2000 Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stewart Milne Homes (Southern) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Horizon Capital 2000 Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Stewart Milne Homes (Southern) Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Horizon Capital 2000 Limited as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Termination of appointment of Fiona Jane Gibson as a director on 13 December 2016 (1 page) |
14 December 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 13 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Paul Gittins as a secretary on 13 December 2016 (1 page) |
14 December 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Miss Amy Charlotte Bone as a director on 13 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Fiona Jane Gibson as a director on 13 December 2016 (1 page) |
14 December 2016 | Appointment of Miss Amy Charlotte Bone as a director on 13 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Paul Gittins as a secretary on 13 December 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 27 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Paul Gittins as a secretary on 27 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Paul Gittins as a secretary on 27 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 27 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 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
|
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 August 2015 | Appointment of Ms Fiona Jane Gibson as a director on 19 August 2015 (2 pages) |
20 August 2015 | Appointment of Ms Fiona Jane Gibson as a director on 19 August 2015 (2 pages) |
23 February 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
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
|
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 September 2014 | Appointment of Mr Bruce Smith Anderson as a director on 22 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Bruce Smith Anderson as a director on 22 September 2014 (2 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
1 July 2014 | Termination of appointment of Andrew Wilson as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Wilson as a director (1 page) |
5 March 2014 | Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Appointment of Andrew William John Wilson as a director (2 pages) |
3 October 2013 | Termination of appointment of Paul Harries as a director (1 page) |
3 October 2013 | Termination of appointment of Paul Harries as a director (1 page) |
3 October 2013 | Appointment of Andrew William John Wilson as a director (2 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
12 October 2012 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
12 October 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
12 October 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Termination of appointment of James Oneil as a director (1 page) |
2 October 2012 | Termination of appointment of James Oneil as a director (1 page) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 August 2011 | Termination of appointment of Aubrey Collins as a director (1 page) |
18 August 2011 | Termination of appointment of Aubrey Collins as a director (1 page) |
8 July 2011 | Termination of appointment of a director (1 page) |
8 July 2011 | Appointment of Mr Paul Ronayne Harries as a director (2 pages) |
8 July 2011 | Appointment of Mr Aubrey Mark Collins as a director (2 pages) |
8 July 2011 | Appointment of Mr Paul Ronayne Harries as a director (2 pages) |
8 July 2011 | Appointment of Mr Aubrey Mark Collins as a director (2 pages) |
8 July 2011 | Termination of appointment of James Cruickshank as a director (1 page) |
8 July 2011 | Termination of appointment of a director (1 page) |
8 July 2011 | Termination of appointment of James Cruickshank as a director (1 page) |
28 March 2011 | Full accounts made up to 31 December 2009 (22 pages) |
28 March 2011 | Full accounts made up to 31 December 2009 (22 pages) |
17 January 2011 | Section 519 (2 pages) |
17 January 2011 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (20 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (20 pages) |
9 December 2009 | Director's details changed (2 pages) |
9 December 2009 | Director's details changed (2 pages) |
21 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
21 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 January 2008 | Return made up to 16/11/07; full list of members (7 pages) |
23 January 2008 | Return made up to 16/11/07; full list of members (7 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
30 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
28 November 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
28 November 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
27 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (10 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (10 pages) |
2 March 2003 | Full accounts made up to 28 February 2002 (10 pages) |
2 March 2003 | Full accounts made up to 28 February 2002 (10 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 28 February 2001 (9 pages) |
4 February 2002 | Full accounts made up to 28 February 2001 (9 pages) |
23 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
26 January 2001 | Return made up to 16/11/00; full list of members (7 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Return made up to 16/11/00; full list of members (7 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland the mound edinburgh midlothian EH1 1YZ (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland the mound edinburgh midlothian EH1 1YZ (1 page) |
14 September 2000 | Secretary resigned (1 page) |
31 May 2000 | Full accounts made up to 29 February 2000 (8 pages) |
31 May 2000 | Full accounts made up to 29 February 2000 (8 pages) |
26 May 2000 | Return made up to 16/11/99; full list of members (11 pages) |
26 May 2000 | Return made up to 16/11/99; full list of members (11 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
25 August 1999 | Memorandum and Articles of Association (18 pages) |
25 August 1999 | Memorandum and Articles of Association (18 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Company name changed dunwilco (682) LIMITED\certificate issued on 22/04/99 (3 pages) |
21 April 1999 | Company name changed dunwilco (682) LIMITED\certificate issued on 22/04/99 (3 pages) |
21 April 1999 | New director appointed (3 pages) |
21 April 1999 | New director appointed (3 pages) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | Ad 13/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Nc inc already adjusted 13/02/99 (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
19 April 1999 | New director appointed (4 pages) |
19 April 1999 | Nc inc already adjusted 13/02/99 (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 20 castle terrace edinburgh EH1 2EN (1 page) |
19 April 1999 | Ad 13/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
19 April 1999 | Registered office changed on 19/04/99 from: 20 castle terrace edinburgh EH1 2EN (1 page) |
19 April 1999 | Conve 13/02/99 (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Conve 13/02/99 (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New director appointed (4 pages) |
12 March 1999 | Partic of mort/charge * (5 pages) |
12 March 1999 | Partic of mort/charge * (5 pages) |
3 March 1999 | Partic of mort/charge * (6 pages) |
3 March 1999 | Partic of mort/charge * (6 pages) |
16 November 1998 | Incorporation (25 pages) |
16 November 1998 | Incorporation (25 pages) |