Company NameCrowwood Grange Estates Limited
Company StatusActive
Company NumberSC191312
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Roger Artis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Stephen Redwood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleLand Development And Permitting Director
Country of ResidenceEngland
Correspondence AddressCemex House Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Director NameMr James Raymond Tilbrook
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAWG Corporate Services Limited (Corporation)
StatusCurrent
Appointed22 May 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameGeorge Walker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarail 24 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameJohn Joseph Sheridan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Millersneuk Drive
Lenzie
G66 5JF
Scotland
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Secretary NameMr John Morrison
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleSecretary
Correspondence AddressWillis Mar,13 Glen Brae
Falkirk
FK1 5LH
Scotland
Director NameMr Ewan William Mackay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2005)
RoleRegional Development Manager
Country of ResidenceScotland
Correspondence Address3 Neuk Avenue
Muirhead
Glasgow
G69 9EX
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameJohn Angus MacDonald Smeaton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2006)
RoleFinancial Director
Correspondence Address17 Kincath Avenue
Burnside
Glasgow
G73 4RP
Scotland
Director NameMr Philip John Hutchins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crosslands
Congleton
Cheshire
CW12 3UA
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameSimon Barrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(5 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address1 Glebe Gardens
Edinburgh
EH12 7SG
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameMr David Iain Logue
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 6 Colebrook Street
Glasgow
G12 8HD
Scotland
Director NameMr Paul George Rosie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willow 3a Valley Road
West Bridgford
Nottingham
NG2 6HG
Director NameDavid George Pople
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address16 St Crispin's Road
Newtonhill
Stonehaven
Aberdeenshire
AB39 3PS
Scotland
Director NameAnthony Thomas
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address7 Tranter Crescent
Aberlady
EH32 0UF
Scotland
Director NameMr Nigel Edmund Pacey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(10 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Edinburgh Road
Biggar
Lanarkshire
ML12 6AX
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Secretary NameElizabeth Ann Horlock Clarke
StatusResigned
Appointed01 April 2015(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2020)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameMr Mario John Holligan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(18 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitemorrisonplc.com

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Awg Residential LTD
50.00%
Ordinary A
50 at £1Cemex Uk Operations Limited
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months ago)
Next Return Due30 July 2024 (3 months, 2 weeks from now)

Charges

5 April 2006Delivered on: 7 April 2006
Satisfied on: 21 January 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at cardowan, stepps (title number GLA8958).
Fully Satisfied
30 March 2006Delivered on: 5 April 2006
Satisfied on: 20 January 2014
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
10 September 1999Delivered on: 27 September 1999
Satisfied on: 20 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north of drimin road, cardowan, stepps, glasgow.
Fully Satisfied
23 June 1999Delivered on: 9 July 1999
Satisfied on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 June 1999Delivered on: 9 July 1999
Satisfied on: 20 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cardowan colliery, cardowan stepps, glasgow.
Fully Satisfied
17 March 1999Delivered on: 6 April 1999
Satisfied on: 21 March 2006
Persons entitled: Lanarkshire Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at parish of cadder and county of lanark, glasgow.
Fully Satisfied

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 May 2020 (1 page)
15 June 2020Termination of appointment of Nigel Edmund Pacey as a director on 22 May 2020 (1 page)
15 June 2020Appointment of Awg Corporate Services Limited as a secretary on 22 May 2020 (2 pages)
15 June 2020Appointment of James Raymond Tilbrook as a director on 22 May 2020 (2 pages)
11 March 2020Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
26 February 2019Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 26 February 2019 (1 page)
21 February 2019Termination of appointment of Simon Barrett as a director on 31 December 2018 (1 page)
21 February 2019Appointment of Mr Stephen Redwood as a director on 31 December 2018 (2 pages)
21 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
20 August 2018Appointment of Mr David Roger Artis as a director on 15 June 2018 (2 pages)
27 June 2018Termination of appointment of Mario John Holligan as a director on 15 June 2018 (1 page)
7 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 September 2017Appointment of Mr Mario John Holligan as a director on 17 July 2017 (2 pages)
28 September 2017Appointment of Mr Mario John Holligan as a director on 17 July 2017 (2 pages)
9 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
26 July 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (26 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (26 pages)
17 February 2016Termination of appointment of Paul George Rosie as a director on 31 December 2015 (1 page)
17 February 2016Termination of appointment of Paul George Rosie as a director on 31 December 2015 (1 page)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(8 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(8 pages)
9 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
9 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Roderick Mark Prime as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Roderick Mark Prime as a director on 27 February 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000,000
(8 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000,000
(8 pages)
17 April 2014Full accounts made up to 31 December 2013 (15 pages)
17 April 2014Full accounts made up to 31 December 2013 (15 pages)
16 April 2014Statement of capital on 31 March 2014
  • GBP 100.00
(5 pages)
16 April 2014Statement of capital on 31 March 2014
  • GBP 100.00
(5 pages)
21 January 2014Satisfaction of charge 6 in full (4 pages)
21 January 2014Satisfaction of charge 6 in full (4 pages)
20 January 2014Satisfaction of charge 5 in full (4 pages)
20 January 2014Satisfaction of charge 5 in full (4 pages)
31 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (8 pages)
31 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (8 pages)
8 May 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2013Full accounts made up to 31 December 2012 (16 pages)
9 April 2013Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
9 April 2013Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
9 April 2013Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
11 May 2012Full accounts made up to 31 December 2011 (14 pages)
11 May 2012Full accounts made up to 31 December 2011 (14 pages)
9 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
14 March 2011Full accounts made up to 31 December 2010 (14 pages)
14 March 2011Full accounts made up to 31 December 2010 (14 pages)
27 January 2011Director's details changed for Simon Barrett on 7 January 2011 (2 pages)
27 January 2011Director's details changed for Simon Barrett on 7 January 2011 (2 pages)
27 January 2011Director's details changed for Simon Barrett on 7 January 2011 (2 pages)
27 January 2011Director's details changed for Simon Barrett on 7 January 2011 (2 pages)
27 January 2011Director's details changed for Simon Barrett on 7 January 2011 (2 pages)
27 January 2011Director's details changed for Simon Barrett on 7 January 2011 (2 pages)
19 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 January 2010Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
28 January 2010Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
28 January 2010Director's details changed for Simon Barrett on 1 October 2009 (3 pages)
28 January 2010Director's details changed for Simon Barrett on 1 October 2009 (3 pages)
28 January 2010Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
28 January 2010Director's details changed for Simon Barrett on 1 October 2009 (3 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
16 January 2009Appointment terminated director david pople (1 page)
16 January 2009Appointment terminated director anthony thomas (1 page)
16 January 2009Appointment terminated director david pople (1 page)
16 January 2009Director appointed anthony donnelly (1 page)
16 January 2009Director appointed anthony donnelly (1 page)
16 January 2009Director appointed nigel edmund pacey (1 page)
16 January 2009Appointment terminated director anthony thomas (1 page)
16 January 2009Director appointed nigel edmund pacey (1 page)
15 December 2008Return made up to 16/11/08; full list of members (5 pages)
15 December 2008Return made up to 16/11/08; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page)
5 February 2008Full accounts made up to 31 December 2006 (13 pages)
5 February 2008Full accounts made up to 31 December 2006 (13 pages)
3 December 2007Return made up to 16/11/07; full list of members (3 pages)
3 December 2007Return made up to 16/11/07; full list of members (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
11 December 2006Return made up to 16/11/06; full list of members (3 pages)
11 December 2006Return made up to 16/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (4 pages)
5 April 2006Partic of mort/charge * (4 pages)
21 March 2006Dec mort/charge * (2 pages)
21 March 2006Dec mort/charge * (2 pages)
20 March 2006Dec mort/charge * (2 pages)
20 March 2006Dec mort/charge * (2 pages)
20 March 2006Dec mort/charge * (2 pages)
20 March 2006Dec mort/charge * (2 pages)
12 December 2005Return made up to 16/11/05; full list of members (8 pages)
12 December 2005Return made up to 16/11/05; full list of members (8 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
22 July 2005Registered office changed on 22/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
21 January 2005Return made up to 16/11/04; full list of members (4 pages)
21 January 2005Return made up to 16/11/04; full list of members (4 pages)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh lothian EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh lothian EH3 8HA (1 page)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
13 January 2004Return made up to 16/11/03; full list of members (8 pages)
13 January 2004Return made up to 16/11/03; full list of members (8 pages)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Full accounts made up to 31 December 2002 (12 pages)
25 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
19 March 2003Dec mort/charge * (5 pages)
19 March 2003Dec mort/charge * (5 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
3 February 2003Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
3 February 2003Full accounts made up to 31 December 2001 (12 pages)
3 February 2003Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
3 February 2003Full accounts made up to 31 December 2001 (12 pages)
26 November 2002Return made up to 16/11/02; full list of members (8 pages)
26 November 2002Return made up to 16/11/02; full list of members (8 pages)
26 November 2002Registered office changed on 26/11/02 from: atholl house, 12 atholl crescent edinburgh EH3 8HA (1 page)
26 November 2002Registered office changed on 26/11/02 from: atholl house, 12 atholl crescent edinburgh EH3 8HA (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
28 May 2002New secretary appointed (1 page)
28 May 2002New secretary appointed (1 page)
31 January 2002Full accounts made up to 30 November 2000 (12 pages)
31 January 2002Full accounts made up to 30 November 2000 (12 pages)
4 December 2001Return made up to 16/11/01; full list of members (8 pages)
4 December 2001Return made up to 16/11/01; full list of members (8 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
6 December 2000Return made up to 16/11/00; no change of members (6 pages)
6 December 2000Return made up to 16/11/00; no change of members (6 pages)
22 September 2000Full accounts made up to 30 November 1999 (10 pages)
22 September 2000Full accounts made up to 30 November 1999 (10 pages)
9 December 1999Return made up to 16/11/99; full list of members (11 pages)
9 December 1999Return made up to 16/11/99; full list of members (11 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
15 July 1999Memorandum and Articles of Association (13 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 July 1999Memorandum and Articles of Association (13 pages)
9 July 1999Alterations to a floating charge (10 pages)
9 July 1999Partic of mort/charge * (6 pages)
9 July 1999Partic of mort/charge * (6 pages)
9 July 1999Partic of mort/charge * (6 pages)
9 July 1999Alterations to a floating charge (10 pages)
9 July 1999Partic of mort/charge * (6 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1999Memorandum and Articles of Association (16 pages)
3 June 1999Memorandum and Articles of Association (16 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1999Partic of mort/charge * (6 pages)
6 April 1999Partic of mort/charge * (6 pages)
10 March 1999Ad 01/03/99--------- £ si 499950@1=499950 £ ic 500050/1000000 (2 pages)
10 March 1999Ad 01/03/99--------- £ si 499950@1=499950 £ ic 100/500050 (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Ad 01/03/99--------- £ si 499950@1=499950 £ ic 500050/1000000 (2 pages)
10 March 1999Ad 01/03/99--------- £ si 499950@1=499950 £ ic 100/500050 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 March 1999Memorandum and Articles of Association (17 pages)
9 March 1999Memorandum and Articles of Association (17 pages)
25 February 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (2 pages)
16 November 1998Incorporation (29 pages)
16 November 1998Incorporation (29 pages)