Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Robert Andrew Coupland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Justin Nicholas Farrelly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-1 West Maitland Street Edinburgh EH12 5DS Scotland |
Director Name | Mr Gordon Howell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | IT Management Consultancy |
Country of Residence | Scotland |
Correspondence Address | 24 Calton Hill Edinburgh EH1 3BJ Scotland |
Director Name | Fergus Euan McKay |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 York Road Edinburgh EH5 3EH Scotland |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2001) |
Role | Banker |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | Donald McIntyre Rankine |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2001) |
Role | Banker |
Correspondence Address | 8 Braehead Park Linlithgow West Lothian EH49 6EJ Scotland |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 years after company formation) |
Appointment Duration | 3 years (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Director Name | Richard Kissock Williamson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2004) |
Role | Accountant |
Correspondence Address | Nether Rig Leslie Road Scotlandwell Fife KY13 9JE Scotland |
Director Name | Malcolm James Watson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Co Director |
Correspondence Address | 27 Beadon Road Bromley Kent BR2 9AS |
Director Name | Mr Iain Alexander McCready |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Upper Coltbridge Terrace Edinburgh EH12 6AD Scotland |
Secretary Name | Mr Martin William Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Martin William Ramsay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Philip John Pittman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Roy Colin Maxwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Michael Ronald John Pacitti |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Alan Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 January 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Dr Aydin Kurt-Elli |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Mark Howling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Graeme Mackenzie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Matthew Lovell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Niclas Sanfridsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House The Clocktower Flassches Yard Edinburgh EH12 9LB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | scolocate.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3145000 |
Telephone region | Edinburgh |
Registered Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
7m at £1 | Societe Generale London Branch 80.59% Deferred |
---|---|
1.7m at £1 | Societe Generale London Branch 19.28% Cumulative Redeemable |
49k at £0.1 | Societe Generale London Branch 0.06% Ordinary B |
34k at £0.1 | Societe Generale London Branch 0.04% Ordinary C |
17k at £0.1 | Societe Generale London Branch 0.02% Ordinary A |
1000 at £1 | Societe Generale London Branch 0.01% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £4,903,735 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
18 May 2016 | Delivered on: 1 June 2016 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
---|---|
18 May 2016 | Delivered on: 27 May 2016 Persons entitled: Societe Generele, London Branch Classification: A registered charge Outstanding |
1 July 2014 | Delivered on: 17 July 2014 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
1 July 2014 | Delivered on: 8 July 2014 Persons entitled: Societe Generale Classification: A registered charge Particulars: Any present or future freehold or leasehold or immovable property and any other interest in land or buildings and any rights relating thereto. See form for further details. Outstanding |
1 July 2014 | Delivered on: 9 July 2014 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Security deed of accession Secured details: All sums due or to become due. Particulars: Ritht title and interest in and to the relevant securted assets see form for further details. Outstanding |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbs Corporate Trustee Company (UK) Limited Classification: Shares pledge Secured details: All sums due or to become due. Particulars: Right title and interest in the existing shares and the related rights see form for further details. Outstanding |
29 August 2018 | Delivered on: 7 September 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Trustee) Classification: A registered charge Outstanding |
29 August 2018 | Delivered on: 30 August 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited, 99 Queen Victoria Street, London EC4V 4EH as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: "Debenture" means the charging instrument dated 29 august 2018 between, among others, the chargor and the security agent to which the form relates. Outstanding |
14 July 1999 | Delivered on: 21 July 1999 Satisfied on: 21 December 2012 Persons entitled: The Royal Bank of 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 November 2023 | Registered office address changed from Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB Scotland to 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ on 10 November 2023 (1 page) |
---|---|
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (15 pages) |
29 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 June 2021 | Resolutions
|
11 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
19 April 2021 | Statement of capital on 19 April 2021
|
19 April 2021 | Resolutions
|
19 April 2021 | Solvency Statement dated 17/03/21 (2 pages) |
19 April 2021 | Statement by Directors (2 pages) |
30 March 2021 | Resolutions
|
30 March 2021 | Consolidation and sub-division of shares on 17 March 2021 (4 pages) |
30 March 2021 | Solvency Statement dated 17/03/21 (2 pages) |
30 March 2021 | Statement by Directors (2 pages) |
30 March 2021 | Resolutions
|
3 February 2021 | Satisfaction of charge SC1963640011 in full (1 page) |
3 February 2021 | Satisfaction of charge SC1963640010 in full (1 page) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
12 November 2019 | Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
22 January 2019 | Registered office address changed from Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP to Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB on 22 January 2019 (1 page) |
22 January 2019 | Statement of capital on 22 January 2019
|
18 December 2018 | Statement by Directors (1 page) |
18 December 2018 | Resolutions
|
18 December 2018 | Statement of capital on 18 December 2018
|
18 December 2018 | Solvency Statement dated 18/12/18 (1 page) |
18 December 2018 | Resolutions
|
27 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
7 September 2018 | Registration of charge SC1963640011, created on 29 August 2018 (59 pages) |
30 August 2018 | Registration of charge SC1963640010, created on 29 August 2018 (72 pages) |
11 June 2018 | Satisfaction of charge SC1963640007 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1963640009 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1963640008 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1963640005 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1963640006 in full (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 September 2017 | Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
16 September 2017 | Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
16 September 2017 | Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Matthew Lovell as a director on 5 May 2017 (1 page) |
6 September 2017 | Termination of appointment of Matthew Lovell as a director on 5 May 2017 (1 page) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (16 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (16 pages) |
1 June 2016 | Registration of charge SC1963640009, created on 18 May 2016 (30 pages) |
1 June 2016 | Registration of charge SC1963640009, created on 18 May 2016 (30 pages) |
27 May 2016 | Registration of charge SC1963640008, created on 18 May 2016 (49 pages) |
27 May 2016 | Registration of charge SC1963640008, created on 18 May 2016 (49 pages) |
13 May 2016 | Satisfaction of charge 2 in full (4 pages) |
13 May 2016 | Satisfaction of charge 4 in full (4 pages) |
13 May 2016 | Satisfaction of charge 3 in full (4 pages) |
13 May 2016 | Satisfaction of charge 2 in full (4 pages) |
13 May 2016 | Satisfaction of charge 4 in full (4 pages) |
13 May 2016 | Satisfaction of charge 3 in full (4 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
17 July 2014 | Registration of charge SC1963640007, created on 1 July 2014 (33 pages) |
17 July 2014 | Registration of charge SC1963640007, created on 1 July 2014 (33 pages) |
17 July 2014 | Registration of charge SC1963640007, created on 1 July 2014 (33 pages) |
9 July 2014 | Registration of charge SC1963640005, created on 1 July 2014 (32 pages) |
9 July 2014 | Registration of charge SC1963640005, created on 1 July 2014 (32 pages) |
9 July 2014 | Registration of charge SC1963640005, created on 1 July 2014 (32 pages) |
8 July 2014 | Registration of charge SC1963640006, created on 1 July 2014 (70 pages) |
8 July 2014 | Registration of charge SC1963640006, created on 1 July 2014 (70 pages) |
8 July 2014 | Registration of charge SC1963640006, created on 1 July 2014 (70 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (20 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (20 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
1 February 2013 | Appointment of Mr Matthew Lovell as a director (2 pages) |
1 February 2013 | Appointment of Mr Matthew Lovell as a director (2 pages) |
25 January 2013 | Termination of appointment of Roy Maxwell as a director (1 page) |
25 January 2013 | Appointment of Dr Aydin Kurt-Elli as a director (2 pages) |
25 January 2013 | Termination of appointment of Martin Ramsay as a secretary (1 page) |
25 January 2013 | Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Martin Ramsay as a director (1 page) |
25 January 2013 | Appointment of Mr Alan Payne as a director (2 pages) |
25 January 2013 | Appointment of Mr Alan Payne as a director (2 pages) |
25 January 2013 | Termination of appointment of Philip Pittman as a director (1 page) |
25 January 2013 | Appointment of Mr Mark Howling as a director (2 pages) |
25 January 2013 | Termination of appointment of Michael Pacitti as a director (1 page) |
25 January 2013 | Appointment of Mr Mark Howling as a director (2 pages) |
25 January 2013 | Appointment of Mr Graeme Mackenzie as a director (2 pages) |
25 January 2013 | Termination of appointment of Martin Ramsay as a secretary (1 page) |
25 January 2013 | Termination of appointment of Martin Ramsay as a director (1 page) |
25 January 2013 | Termination of appointment of Michael Pacitti as a director (1 page) |
25 January 2013 | Termination of appointment of Philip Pittman as a director (1 page) |
25 January 2013 | Appointment of Mr Graeme Mackenzie as a director (2 pages) |
25 January 2013 | Appointment of Dr Aydin Kurt-Elli as a director (2 pages) |
25 January 2013 | Termination of appointment of Alan Payne as a director (1 page) |
25 January 2013 | Termination of appointment of Alan Payne as a director (1 page) |
25 January 2013 | Termination of appointment of Roy Maxwell as a director (1 page) |
25 January 2013 | Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
17 January 2013 | Auditor's resignation (1 page) |
17 January 2013 | Auditor's resignation (1 page) |
24 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
8 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (23 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (23 pages) |
20 September 2011 | Appointment of Mr Michael Ronald John Pacitti as a director (2 pages) |
20 September 2011 | Appointment of Mr Michael Ronald John Pacitti as a director (2 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
23 June 2011 | Annual return made up to 10 May 2011 (22 pages) |
23 June 2011 | Annual return made up to 10 May 2011 (22 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
26 May 2010 | Annual return made up to 10 May 2010 (22 pages) |
26 May 2010 | Annual return made up to 10 May 2010 (22 pages) |
24 May 2010 | Director's details changed for Mr Philip John Pittman on 10 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Philip John Pittman on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages) |
18 March 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
18 March 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
10 September 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
10 September 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
15 July 2008 | Director appointed mr roy colin maxwell (1 page) |
15 July 2008 | Director appointed mr roy colin maxwell (1 page) |
12 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
20 May 2005 | Return made up to 10/05/05; full list of members
|
20 May 2005 | Return made up to 10/05/05; full list of members
|
30 July 2004 | Return made up to 13/05/04; full list of members; amend (9 pages) |
30 July 2004 | Return made up to 13/05/04; full list of members; amend (9 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
20 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
6 January 2004 | Ad 18/12/03--------- £ si 7000000@1=7000000 £ ic 1685100/8685100 (2 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
6 January 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Ad 18/12/03--------- £ si 7000000@1=7000000 £ ic 1685100/8685100 (2 pages) |
4 December 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
4 December 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
11 July 2003 | Return made up to 13/05/03; full list of members
|
11 July 2003 | Return made up to 13/05/03; full list of members
|
30 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
12 September 2002 | Full accounts made up to 31 July 2001 (16 pages) |
12 September 2002 | Full accounts made up to 31 July 2001 (16 pages) |
13 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Amending form 88(2) filed 020899 (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Amending form 88(2) filed 020899 (2 pages) |
3 May 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
29 January 2002 | New secretary appointed (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
6 August 2001 | Full accounts made up to 31 July 2000 (16 pages) |
6 August 2001 | Full accounts made up to 31 July 2000 (16 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
23 March 2000 | Ad 11/01/00--------- £ si 925100@1=925100 £ ic 760000/1685100 (2 pages) |
23 March 2000 | Ad 11/01/00--------- £ si 925100@1=925100 £ ic 760000/1685100 (2 pages) |
8 December 1999 | Ad 26/10/99--------- £ si 250000@1=250000 £ ic 510000/760000 (2 pages) |
8 December 1999 | Ad 24/11/99--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages) |
8 December 1999 | Ad 24/11/99--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages) |
8 December 1999 | Ad 26/10/99--------- £ si 250000@1=250000 £ ic 510000/760000 (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | S-div 02/08/99 (1 page) |
8 August 1999 | £ nc 2000/1685100 02/08/99 (2 pages) |
8 August 1999 | Memorandum and Articles of Association (35 pages) |
8 August 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
8 August 1999 | Memorandum and Articles of Association (35 pages) |
8 August 1999 | S-div 02/08/99 (1 page) |
8 August 1999 | Ad 02/08/99--------- £ si [email protected]=4900 £ ic 1500/6400 (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Ad 02/08/99--------- £ si [email protected]=3600 £ ic 6400/10000 (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
8 August 1999 | £ nc 2000/1685100 02/08/99 (2 pages) |
8 August 1999 | Ad 02/08/99--------- £ si [email protected]=3600 £ ic 6400/10000 (2 pages) |
8 August 1999 | Ad 02/08/99--------- £ si [email protected]=4900 £ ic 1500/6400 (2 pages) |
21 July 1999 | Partic of mort/charge * (6 pages) |
21 July 1999 | Partic of mort/charge * (6 pages) |
13 May 1999 | Incorporation (22 pages) |
13 May 1999 | Incorporation (22 pages) |