Company NameLand Options (East) Limited
Company StatusActive
Company NumberSC192467
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Steven George Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed24 August 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 3 weeks after company formation)
Appointment Duration17 years (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garth
3 Castlelaw Road
Edinburgh
Lothian
EH13 0DN
Scotland
Director NameKevin James Brady
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 1999)
RoleChartered Surveyor
Correspondence Address35 Edzell Drive
Newton Mearns
Glasgow
G77 5QX
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 1999)
RoleCompany Director
Correspondence Address2 Roseneath Street
Edinburgh
Lothian
EH9 1JH
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 2000)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2002)
RoleBank Offical
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 2000)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed24 June 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 August 2000)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Secretary NameMs Deborah Susan Esslemont
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMrs Anne Rutherford Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 July 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address48 Gordon Road
Edinburgh
Midlothian
EH12 6LU
Scotland
Secretary NameChristina Ann Hankin
NationalityBritish
StatusResigned
Appointed02 May 2007(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Frost Gardens
Markinch
Fife
KY7 6JL
Scotland
Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed11 March 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(11 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square 24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
Mid-Lothian
EH16 6WB
Scotland
Secretary NameDaniel John Putnam
StatusResigned
Appointed09 September 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NamePeter Joseph Mark McClay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(13 years, 5 months after company formation)
Appointment Duration8 years (resigned 03 July 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameGillian Lawson McIntyre
StatusResigned
Appointed21 June 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2015(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2020)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websitecrudeninvestments.co.uk

Location

Registered Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Cruden Property Developments LTD
50.00%
Ordinary A
50 at £1Property Venture Partners LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,550,000
Gross Profit£1,364,418
Net Worth£949,607
Cash£579,356
Current Liabilities£413,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

8 July 2020Delivered 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 2020Delivered 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 2004Delivered 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 1999Delivered 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

Filing History

20 June 2023Satisfaction of charge 2 in full (1 page)
20 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 March 2022 (17 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
19 November 2021Director's details changed for Mr Steven George Simpson on 9 March 2020 (2 pages)
19 November 2021Director's details changed for Mr Kevin David Reid on 9 March 2020 (2 pages)
15 November 2021Full accounts made up to 31 March 2021 (17 pages)
28 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
27 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
24 December 2020Full accounts made up to 31 December 2019 (16 pages)
12 November 2020Change of details for Cruden Property Developments Limited as a person with significant control on 3 September 2020 (2 pages)
12 November 2020Cessation of Property Venture Partners Limited as a person with significant control on 3 September 2020 (1 page)
24 August 2020Appointment of Mr Euan James Edward Haggerty as a director on 24 August 2020 (2 pages)
24 August 2020Appointment of Mrs Paula Dimond as a secretary on 24 August 2020 (2 pages)
9 July 2020Registration of charge SC1924670004, created on 8 July 2020 (7 pages)
9 July 2020Registration of charge SC1924670003, created on 8 July 2020 (7 pages)
6 July 2020Registered 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)
6 July 2020Termination of appointment of Peter Joseph Mark Mcclay as a director on 3 July 2020 (1 page)
6 July 2020Termination of appointment of Rbs Secretarial Services Limited as a secretary on 3 July 2020 (1 page)
6 July 2020Termination of appointment of Douglas Alister Middleton as a director on 3 July 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
18 January 2019Notification of Cruden Property Developments Limited as a person with significant control on 6 April 2016 (2 pages)
18 January 2019Notification of Property Venture Partners Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2018Full accounts made up to 31 December 2017 (18 pages)
16 January 2018Notification of Property Venture Partners Limited as a person with significant control on 6 April 2016 (4 pages)
16 January 2018Notification of Cruden Property Developments Limited as a person with significant control on 6 April 2016 (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
7 September 2016Full accounts made up to 31 December 2015 (17 pages)
7 September 2016Full accounts made up to 31 December 2015 (17 pages)
18 March 2016Appointment of Mr Steven George Simpson as a director on 9 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
18 March 2016Appointment of Mr Steven George Simpson as a director on 9 March 2016 (3 pages)
18 March 2016Director's details changed for Kevin David Reid on 9 March 2016 (4 pages)
18 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
18 March 2016Director's details changed for Kevin David Reid on 9 March 2016 (4 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(8 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(8 pages)
22 December 2015Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages)
22 December 2015Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages)
22 December 2015Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
22 December 2015Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages)
22 December 2015Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
20 April 2015Full accounts made up to 31 December 2014 (18 pages)
20 April 2015Full accounts made up to 31 December 2014 (18 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(8 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(8 pages)
7 July 2014Full accounts made up to 31 December 2013 (18 pages)
7 July 2014Full accounts made up to 31 December 2013 (18 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Appointment of Gillian Lawson Mcintyre as a secretary (2 pages)
2 July 2013Appointment of Gillian Lawson Mcintyre as a secretary (2 pages)
2 July 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
2 July 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
14 January 2013Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
23 August 2012Termination of appointment of Roderick Elliott as a director (1 page)
23 August 2012Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages)
23 August 2012Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages)
23 August 2012Termination of appointment of Roderick Elliott as a director (1 page)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
27 October 2011Full accounts made up to 31 December 2010 (18 pages)
27 October 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Appointment of Daniel John Putnam as a secretary (2 pages)
9 September 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
9 September 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
9 September 2011Appointment of Daniel John Putnam as a secretary (2 pages)
4 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
6 August 2010Termination of appointment of Liam Fennell as a director (1 page)
6 August 2010Appointment of Roderick Andrew Elliott as a director (2 pages)
6 August 2010Appointment of Douglas Alister Middleton as a director (2 pages)
6 August 2010Termination of appointment of Anne Stewart as a director (1 page)
6 August 2010Appointment of Douglas Alister Middleton as a director (2 pages)
6 August 2010Termination of appointment of Liam Fennell as a director (1 page)
6 August 2010Termination of appointment of Anne Stewart as a director (1 page)
6 August 2010Appointment of Roderick Andrew Elliott as a director (2 pages)
2 August 2010Full accounts made up to 31 December 2009 (23 pages)
2 August 2010Full accounts made up to 31 December 2009 (23 pages)
30 April 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
30 April 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
24 June 2008Director appointed mr liam hugh fennell (1 page)
24 June 2008Appointment terminated director james rowney (1 page)
24 June 2008Director appointed mr liam hugh fennell (1 page)
24 June 2008Appointment terminated director james rowney (1 page)
2 April 2008Secretary appointed ms deborah susan esslemont (1 page)
2 April 2008Appointment terminated secretary christina hankin (1 page)
2 April 2008Appointment terminated secretary christina hankin (1 page)
2 April 2008Secretary appointed ms deborah susan esslemont (1 page)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
23 May 2007£ ic 1000000/100 02/05/07 £ sr 999900@1=999900 (2 pages)
23 May 2007£ ic 1000000/100 02/05/07 £ sr 999900@1=999900 (2 pages)
18 May 2007Full accounts made up to 31 December 2006 (15 pages)
18 May 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
28 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2007Declaration of shares redemption:auditor's report (3 pages)
28 March 2007Declaration of shares redemption:auditor's report (3 pages)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
12 April 2006Registered office changed on 12/04/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
12 April 2006Registered office changed on 12/04/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
9 February 2006Return made up to 11/01/06; full list of members (3 pages)
9 February 2006Return made up to 11/01/06; full list of members (3 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 January 2005Return made up to 11/01/05; full list of members (6 pages)
26 January 2005Return made up to 11/01/05; full list of members (6 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
9 February 2004Return made up to 11/01/04; full list of members (6 pages)
9 February 2004Return made up to 11/01/04; full list of members (6 pages)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2003Full accounts made up to 31 December 2002 (13 pages)
15 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 February 2003Director resigned (1 page)
7 February 2003Return made up to 11/01/03; full list of members (6 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Return made up to 11/01/03; full list of members (6 pages)
7 February 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
7 February 2002Return made up to 11/01/02; full list of members (6 pages)
7 February 2002Return made up to 11/01/02; full list of members (6 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
8 August 2001Full accounts made up to 31 December 2000 (10 pages)
8 August 2001Full accounts made up to 31 December 2000 (10 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
21 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
21 January 2000Return made up to 11/01/00; full list of members (9 pages)
21 January 2000Return made up to 11/01/00; full list of members (9 pages)
1 December 1999Partic of mort/charge * (6 pages)
1 December 1999Partic of mort/charge * (6 pages)
25 November 1999Director's particulars changed (2 pages)
25 November 1999Director's particulars changed (2 pages)
29 July 1999Memorandum and Articles of Association (13 pages)
29 July 1999Memorandum and Articles of Association (13 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
7 July 1999Company name changed lothian fifty (559) LIMITED\certificate issued on 08/07/99 (2 pages)
7 July 1999Company name changed lothian fifty (559) LIMITED\certificate issued on 08/07/99 (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
5 July 1999Ad 24/06/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1999Memorandum and Articles of Association (12 pages)
5 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1999Memorandum and Articles of Association (12 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Registered office changed on 05/07/99 from: baberton house juniper green edinburgh EH14 3HN (1 page)
5 July 1999£ nc 100/1000000 24/06/99 (1 page)
5 July 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
5 July 1999Ad 24/06/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
5 July 1999New director appointed (3 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999£ nc 100/1000000 24/06/99 (1 page)
5 July 1999Registered office changed on 05/07/99 from: baberton house juniper green edinburgh EH14 3HN (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed (1 page)
18 March 1999New director appointed (3 pages)
18 March 1999New director appointed (3 pages)
18 March 1999New director appointed (2 pages)
10 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 March 1999Registered office changed on 10/03/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
11 January 1999Incorporation (25 pages)
11 January 1999Incorporation (25 pages)