Edinburgh
Midlothian
EH4 6HS
Scotland
Director Name | Mr Guy Scott Richardson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Fernbank Main Road North Queensferry Inverkeithing Fife KY11 1HB Scotland |
Director Name | Mr James Anderson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1f2 Comiston Place Edinburgh EH10 6AF Scotland |
Director Name | Mr Norman Graeme Scott Soutar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Abercromby Place Edinburgh EH3 6QE Scotland |
Director Name | Mr Alasdair Charles Ogg Soutar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Ms Lyndsay Snoddon |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Ms Lyndsay Sneddon |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Mrs Catherine Newell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Reserve Forces |
Country of Residence | Scotland |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Mr Jonathan David Mark Bristow |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Licensee |
Country of Residence | Scotland |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Secretary Name | Mr David Jack |
---|---|
Status | Current |
Appointed | 20 March 2023(24 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Robert Pringle White |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 09 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Mr Brian Adair |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 October 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Director Name | Sir Robert Francis Richardson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Somnerfield House 3 West Road Haddington East Lothian EH41 3RD Scotland |
Secretary Name | Gordon Thomas Mackenzie Braidwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 11 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 121 Grange Loan Edinburgh EH9 2EA Scotland |
Director Name | Lt. Col Robert Haston Paterson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Carlin Maggies, Carlingnose Point North Queensferry Inverkeithing Fife KY11 1ER Scotland |
Director Name | Caron Ironside |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 2006) |
Role | Sales & Marketing Manager |
Correspondence Address | Dalmhor Perth Road Dunning Perthshire PH2 0RY Scotland |
Director Name | Sally Douglas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 June 2004) |
Role | National Training Manager |
Correspondence Address | 21 Redford Gardens Edinburgh Midlothian EH13 0AR Scotland |
Director Name | Mr John Vernon Dent |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2021) |
Role | Dir Of Admin Legal Practice |
Country of Residence | Scotland |
Correspondence Address | 93 Woodhall Road Edinburgh Midlothian EH13 0HH Scotland |
Director Name | Helen Grace Aitken |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2008) |
Role | Restaurateur Retired |
Correspondence Address | East Redford House 133 Redford Road Edinburgh Midlothian EH13 0AS Scotland |
Secretary Name | Mr John Vernon Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2021) |
Role | Dir Of Admin Legal Practice |
Country of Residence | Scotland |
Correspondence Address | 93 Woodhall Road Edinburgh Midlothian EH13 0HH Scotland |
Director Name | Mrs Mhairi Blythe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(9 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 June 2015) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynedoch Place Edinburgh EH3 7PX Scotland |
Director Name | Mr Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(12 years after company formation) |
Appointment Duration | 10 years (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Mr Hamish Ainslie Millar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Mrs Shirley Lowder |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2021) |
Role | Independent Consultant |
Country of Residence | Scotland |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Secretary Name | Mr Alasdair Soutar |
---|---|
Status | Resigned |
Appointed | 23 March 2022(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2024) |
Role | Company Director |
Correspondence Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.royalscotsclub.com/ |
---|---|
Telephone | 0131 5564270 |
Telephone region | Edinburgh |
Registered Address | 30 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £305,400 |
Cash | £65,230 |
Current Liabilities | £286,897 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
16 December 2010 | Delivered on: 18 December 2010 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 February 2024 | Termination of appointment of Alasdair Soutar as a secretary on 22 February 2024 (1 page) |
---|---|
23 February 2024 | Director's details changed for Ms Lyndsay Sneddon on 22 February 2024 (2 pages) |
28 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
22 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
20 March 2023 | Appointment of Mr David Jack as a secretary on 20 March 2023 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
23 March 2022 | Appointment of Mr Alasdair Soutar as a secretary on 23 March 2022 (2 pages) |
31 January 2022 | Termination of appointment of John Vernon Dent as a secretary on 31 December 2021 (1 page) |
31 January 2022 | Termination of appointment of John Vernon Dent as a director on 31 December 2021 (1 page) |
6 December 2021 | Appointment of Mr Jonathan David Mark Bristow as a director on 6 December 2021 (2 pages) |
28 October 2021 | Appointment of Mrs Catherine Newell as a director on 26 October 2021 (2 pages) |
28 October 2021 | Appointment of Ms Lyndsay Sneddon as a director on 26 October 2021 (2 pages) |
25 May 2021 | Termination of appointment of Shirley Lowder as a director on 21 May 2021 (1 page) |
11 May 2021 | Appointment of Mr Alasdair Charles Ogg Soutar as a director on 11 May 2021 (2 pages) |
12 April 2021 | Notification of Norman Graeme Scott Soutar as a person with significant control on 23 March 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
24 March 2021 | Termination of appointment of Shields Henderson as a director on 23 March 2021 (1 page) |
24 March 2021 | Cessation of William Shields Henderson as a person with significant control on 23 March 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
15 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
11 January 2021 | Appointment of Mr Norman Graeme Scott Soutar as a director on 11 January 2021 (2 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
26 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Hamish Ainslie Millar as a director on 23 January 2018 (1 page) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
23 June 2016 | Appointment of Mrs Shirley Lowder as a director on 21 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Shirley Lowder as a director on 21 June 2016 (2 pages) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 January 2016 | Termination of appointment of Robert Pringle White as a director on 9 October 2015 (1 page) |
27 January 2016 | Termination of appointment of Robert Haston Paterson as a director on 9 October 2015 (1 page) |
27 January 2016 | Termination of appointment of Robert Pringle White as a director on 9 October 2015 (1 page) |
27 January 2016 | Termination of appointment of Robert Haston Paterson as a director on 9 October 2015 (1 page) |
22 September 2015 | Termination of appointment of Mhairi Blythe as a director on 15 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Mhairi Blythe as a director on 15 June 2015 (1 page) |
2 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 June 2015 | Appointment of Mr Hamish Ainslie Millar as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Hamish Ainslie Millar as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Hamish Ainslie Millar as a director on 1 June 2015 (2 pages) |
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 January 2015 | Termination of appointment of Brian Adair as a director on 10 October 2014 (1 page) |
29 January 2015 | Appointment of Mr James Anderson as a director on 8 December 2014 (2 pages) |
29 January 2015 | Appointment of Mr James Anderson as a director on 8 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Brian Adair as a director on 10 October 2014 (1 page) |
29 January 2015 | Appointment of Mr James Anderson as a director on 8 December 2014 (2 pages) |
28 October 2014 | Appointment of Mr Guy Scott Richardson as a director on 10 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Guy Scott Richardson as a director on 10 October 2014 (2 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
1 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (10 pages) |
8 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (11 pages) |
8 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 March 2012 | Termination of appointment of Robert Richardson as a director (1 page) |
26 March 2012 | Termination of appointment of Robert Richardson as a director (1 page) |
27 February 2012 | Appointment of Mr Shields Henderson as a director (2 pages) |
27 February 2012 | Appointment of Mr Shields Henderson as a director (2 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (10 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2010 | Director's details changed for Lt. Col. Robert Haston Paterson on 11 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Lt. Col. Robert Haston Paterson on 11 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Robert Pringle White on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Sir Robert Francis Richardson on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Major John Vernon Dent on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Major John Vernon Dent on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Sir Robert Francis Richardson on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mhairi Blythe on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Robert Pringle White on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mhairi Blythe on 11 March 2010 (2 pages) |
29 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
8 July 2008 | Director appointed mhairi blythe (2 pages) |
8 July 2008 | Director appointed mhairi blythe (2 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 11/03/08; no change of members (9 pages) |
23 May 2008 | Return made up to 11/03/08; no change of members (9 pages) |
17 March 2008 | Appointment terminated director helen aitken (1 page) |
17 March 2008 | Appointment terminated director helen aitken (1 page) |
7 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 11/03/07; full list of members
|
3 April 2007 | Return made up to 11/03/07; full list of members
|
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members
|
22 March 2005 | Return made up to 11/03/05; full list of members
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
6 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Return made up to 11/03/04; full list of members
|
15 April 2004 | Return made up to 11/03/04; full list of members
|
14 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 March 2003 | Return made up to 11/03/03; full list of members
|
14 March 2003 | Return made up to 11/03/03; full list of members
|
15 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 11/03/02; full list of members
|
15 March 2002 | Return made up to 11/03/02; full list of members
|
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
12 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 June 1999 | Memorandum and Articles of Association (9 pages) |
8 June 1999 | Memorandum and Articles of Association (9 pages) |
3 June 1999 | Company name changed strongsteel LIMITED\certificate issued on 04/06/99 (2 pages) |
3 June 1999 | Company name changed strongsteel LIMITED\certificate issued on 04/06/99 (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
11 March 1999 | Incorporation (13 pages) |
11 March 1999 | Incorporation (13 pages) |