Edinburgh
EH3 7LP
Scotland
Director Name | Mr Steven George Simpson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 24 August 2020(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Michael John Rowley |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garth 3 Castlelaw Road Edinburgh Lothian EH13 0DN Scotland |
Director Name | Kevin James Brady |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 1999) |
Role | Chartered Surveyor |
Correspondence Address | 35 Edzell Drive Newton Mearns Glasgow G77 5QX Scotland |
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 2 Roseneath Street Edinburgh Lothian EH9 1JH Scotland |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2002) |
Role | Bank Offical |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 March 2000) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 August 2000) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 May 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Mrs Anne Rutherford Stewart |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 July 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 48 Gordon Road Edinburgh Midlothian EH12 6LU Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Frost Gardens Markinch Fife KY7 6JL Scotland |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 11 March 2010(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh Mid-Lothian EH16 6WB Scotland |
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Daniel John Putnam |
---|---|
Status | Resigned |
Appointed | 09 September 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Peter Joseph Mark McClay |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(13 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 03 July 2020) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Gillian Lawson McIntyre |
---|---|
Status | Resigned |
Appointed | 21 June 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 31 years ago) |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2015(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2020) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | crudeninvestments.co.uk |
---|
Registered Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Cruden Property Developments LTD 50.00% Ordinary A |
---|---|
50 at £1 | Property Venture Partners LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,550,000 |
Gross Profit | £1,364,418 |
Net Worth | £949,607 |
Cash | £579,356 |
Current Liabilities | £413,506 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (7 months, 4 weeks from now) |
8 July 2020 | Delivered on: 9 July 2020 Persons entitled: Property Venture Partners Limited Classification: A registered charge Particulars: All and whole the subjects at duncur road, gullane shown tinted pink on the plan annexed and executed as relative to the standard security, which subjects form part and portion of the subjects more particularly described in and as delineated and coloured pink on the plan annexed and executed as relative to (but under the exception of the strip of ground thereinmentioned) the disposition granted by lieutenant colonel john patrick nisbet hamilton grant in favour of argyle investments company dated 30 november and recorded in the division of the general register of sasines for the county of east lothian (formerly haddington) on 4 december 1929. Outstanding |
---|---|
8 July 2020 | Delivered on: 9 July 2020 Persons entitled: Property Venture Partners Limited Classification: A registered charge Particulars: All and whole the subjects at liberton drive, alnwickhill road, edinburgh, shown tinted pink on the plan annexed and executed as relative to the standard security, which subjects form part and portion of the subjects (one) more particularly described in and disponed (in the second place) by the disposition by ian hedworth john little gilmour and another as trustees thereinmentioned in favour of scottish residential estates development company limited dated 6 and 8 december 1972 and recorded in the general register of sasines for the county of midlothian (formerly edinburgh) on 20 december 1972; and (two) delineated and coloured red on the plan annexed and signed as relative to and disponed by the disposition by cruden investments limited in favour of scottish residential estates development company limited dated 31 august 1979 and recorded in the said division of the general register of sasines on 28 september 1979. Outstanding |
29 June 2004 | Delivered on: 16 July 2004 Persons entitled: S.B. Henry Classification: Standard security Secured details: £16,500 per developable acre. Particulars: Phase 2, acredale, eyemouth. Outstanding |
15 November 1999 | Delivered on: 1 December 1999 Satisfied on: 3 July 2013 Persons entitled: Scottish Power UK PLC Classification: Standard security Secured details: Conditions under feu disposition. Particulars: Area of land at pinkhill station, corstorphine. Fully Satisfied |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
---|---|
19 November 2021 | Director's details changed for Mr Steven George Simpson on 9 March 2020 (2 pages) |
19 November 2021 | Director's details changed for Mr Kevin David Reid on 9 March 2020 (2 pages) |
15 November 2021 | Full accounts made up to 31 March 2021 (17 pages) |
28 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
27 January 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
24 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
12 November 2020 | Change of details for Cruden Property Developments Limited as a person with significant control on 3 September 2020 (2 pages) |
12 November 2020 | Cessation of Property Venture Partners Limited as a person with significant control on 3 September 2020 (1 page) |
24 August 2020 | Appointment of Mr Euan James Edward Haggerty as a director on 24 August 2020 (2 pages) |
24 August 2020 | Appointment of Mrs Paula Dimond as a secretary on 24 August 2020 (2 pages) |
9 July 2020 | Registration of charge SC1924670003, created on 8 July 2020 (7 pages) |
9 July 2020 | Registration of charge SC1924670004, created on 8 July 2020 (7 pages) |
6 July 2020 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 3 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Peter Joseph Mark Mcclay as a director on 3 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Douglas Alister Middleton as a director on 3 July 2020 (1 page) |
6 July 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to 16 Walker Street Edinburgh EH3 7LP on 6 July 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 January 2019 | Notification of Property Venture Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
18 January 2019 | Notification of Cruden Property Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
20 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 January 2018 | Notification of Cruden Property Developments Limited as a person with significant control on 6 April 2016 (4 pages) |
16 January 2018 | Notification of Property Venture Partners Limited as a person with significant control on 6 April 2016 (4 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 March 2016 | Director's details changed for Kevin David Reid on 9 March 2016 (4 pages) |
18 March 2016 | Appointment of Mr Steven George Simpson as a director on 9 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Kevin David Reid on 9 March 2016 (4 pages) |
18 March 2016 | Appointment of Mr Steven George Simpson as a director on 9 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 December 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page) |
22 December 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page) |
22 December 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page) |
20 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
2 July 2013 | Appointment of Gillian Lawson Mcintyre as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
2 July 2013 | Appointment of Gillian Lawson Mcintyre as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 August 2012 | Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages) |
23 August 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
23 August 2012 | Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages) |
23 August 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 September 2011 | Appointment of Daniel John Putnam as a secretary (2 pages) |
9 September 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
9 September 2011 | Appointment of Daniel John Putnam as a secretary (2 pages) |
9 September 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
4 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
6 August 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
6 August 2010 | Appointment of Roderick Andrew Elliott as a director (2 pages) |
6 August 2010 | Termination of appointment of Anne Stewart as a director (1 page) |
6 August 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
6 August 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
6 August 2010 | Appointment of Roderick Andrew Elliott as a director (2 pages) |
6 August 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
6 August 2010 | Termination of appointment of Anne Stewart as a director (1 page) |
2 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 April 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 June 2008 | Director appointed mr liam hugh fennell (1 page) |
24 June 2008 | Appointment terminated director james rowney (1 page) |
24 June 2008 | Director appointed mr liam hugh fennell (1 page) |
24 June 2008 | Appointment terminated director james rowney (1 page) |
2 April 2008 | Secretary appointed ms deborah susan esslemont (1 page) |
2 April 2008 | Appointment terminated secretary christina hankin (1 page) |
2 April 2008 | Secretary appointed ms deborah susan esslemont (1 page) |
2 April 2008 | Appointment terminated secretary christina hankin (1 page) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
23 May 2007 | £ ic 1000000/100 02/05/07 £ sr [email protected]=999900 (2 pages) |
23 May 2007 | £ ic 1000000/100 02/05/07 £ sr [email protected]=999900 (2 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
28 March 2007 | Declaration of shares redemption:auditor's report (3 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Declaration of shares redemption:auditor's report (3 pages) |
28 March 2007 | Resolutions
|
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
9 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
9 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
15 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
7 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
7 February 2002 | Director's particulars changed (1 page) |
8 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
21 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
21 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 January 2000 | Return made up to 11/01/00; full list of members (9 pages) |
21 January 2000 | Return made up to 11/01/00; full list of members (9 pages) |
1 December 1999 | Partic of mort/charge * (6 pages) |
1 December 1999 | Partic of mort/charge * (6 pages) |
25 November 1999 | Director's particulars changed (2 pages) |
25 November 1999 | Director's particulars changed (2 pages) |
29 July 1999 | Memorandum and Articles of Association (13 pages) |
29 July 1999 | Memorandum and Articles of Association (13 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Company name changed lothian fifty (559) LIMITED\certificate issued on 08/07/99 (2 pages) |
7 July 1999 | Company name changed lothian fifty (559) LIMITED\certificate issued on 08/07/99 (2 pages) |
5 July 1999 | Memorandum and Articles of Association (12 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Registered office changed on 05/07/99 from: baberton house juniper green edinburgh EH14 3HN (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Ad 24/06/99--------- £ si [email protected]=999998 £ ic 2/1000000 (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
5 July 1999 | £ nc 100/1000000 24/06/99 (1 page) |
5 July 1999 | Memorandum and Articles of Association (12 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Registered office changed on 05/07/99 from: baberton house juniper green edinburgh EH14 3HN (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Ad 24/06/99--------- £ si [email protected]=999998 £ ic 2/1000000 (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
5 July 1999 | £ nc 100/1000000 24/06/99 (1 page) |
18 March 1999 | New secretary appointed (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (3 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (3 pages) |
18 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
11 January 1999 | Incorporation (25 pages) |
11 January 1999 | Incorporation (25 pages) |