Company NameLeckie & Leckie Limited
Company StatusActive
Company NumberSC198254
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(14 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameJoseph Stewart Leckie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressWindmill House
Drumcarro
Cupar
Fife
KY15 5TY
Scotland
Director NameBlanche Leckie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressWindmill House
Drumcarro
Cupar
Fife
KY15 5TY
Scotland
Secretary NameBlanche Leckie
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressWindmill House
Drumcarro
Cupar
Fife
KY15 5TY
Scotland
Director NameJohn Robert Montgomery
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address36 Kilrymont Road
St. Andrews
Fife
KY16 8DE
Scotland
Director NameMr Nigel Maurice Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pavillion Square
London
SW17 7DN
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed20 August 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMarco Sodi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed25 February 2006(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembridge Crescent
Notting Hill
W11 3DS
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2006(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2006)
RoleCompany Director
Correspondence Address44 Colehill Lane
London
SW6 5EG
Secretary NameDavid Richard Holland
NationalityAustralian
StatusResigned
Appointed25 April 2006(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2006)
RoleCompany Director
Correspondence Address44 Colehill Lane
London
SW6 5EG
Director NameGerry Murray
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2010)
RoleCompany Director
Correspondence Address16 Rosemont Road
London
W3 9LR
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ellis Fields
St. Albans
Hertfordshire
AL3 6BQ
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed04 September 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Secretary NameSue De Cesare
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 2008)
RoleCompany Director
Correspondence Address226 Park Road
London
N8 8JX
Director NameMr Rupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address18 Manor Hall Avenue
London
NW4 1NX
Secretary NameMr Rupert James Levy
NationalityBritish
StatusResigned
Appointed25 November 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address18 Manor Hall Avenue
London
NW4 1NX
Director NameNigel Maurice Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2013)
RoleCeo And Publisher
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2016)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameEdmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed19 March 2010(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Martin Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2014)
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
London
W6 8JB
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websiteleckieandleckie.co.uk

Location

Registered Address103 Westerhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Harpercollins Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

6 October 2006Delivered on: 11 October 2006
Satisfied on: 16 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 April 2006Delivered on: 15 May 2006
Satisfied on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all freehold and leasehold land in england and wales now vested in it including fixed charges and floating charge - see paper apart for full details.
Fully Satisfied
26 April 2006Delivered on: 5 May 2006
Satisfied on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 November 2001Delivered on: 6 November 2001
Satisfied on: 21 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pitcairn hall, main street, balmullo.
Fully Satisfied
29 December 2000Delivered on: 9 January 2001
Satisfied on: 21 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dairymans cottage, drumcarrow, peat inn, fife, KY15 5TY.
Fully Satisfied
19 December 2000Delivered on: 8 January 2001
Satisfied on: 21 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 whitehill terrace, largo road, st andrews, fife.
Fully Satisfied
22 December 2000Delivered on: 29 December 2000
Satisfied on: 21 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 whitehill terrace, st andrews.
Fully Satisfied
2 November 1999Delivered on: 5 November 1999
Satisfied on: 21 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 September 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
17 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(6 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
18 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
7 February 2013Amended full accounts made up to 30 June 2012 (13 pages)
7 February 2013Amended full accounts made up to 30 June 2012 (13 pages)
31 December 2012Full accounts made up to 30 June 2012 (13 pages)
31 December 2012Full accounts made up to 30 June 2012 (13 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
23 May 2012Termination of appointment of Nigel Ward as a director (1 page)
23 May 2012Termination of appointment of Nigel Ward as a director (1 page)
15 March 2012Full accounts made up to 30 June 2011 (13 pages)
15 March 2012Full accounts made up to 30 June 2011 (13 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 30 June 2010 (15 pages)
24 March 2011Full accounts made up to 30 June 2010 (15 pages)
26 August 2010Full accounts made up to 31 December 2009 (15 pages)
26 August 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
16 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
16 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 April 2010Appointment of Edmund Alexander Kielbasiewicz as a director (3 pages)
12 April 2010Appointment of Nigel Maurice Ward as a director (3 pages)
12 April 2010Appointment of Nigel Maurice Ward as a director (3 pages)
12 April 2010Appointment of Victoria Barnsley as a director (3 pages)
12 April 2010Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages)
12 April 2010Appointment of Edmund Alexander Kielbasiewicz as a director (3 pages)
12 April 2010Appointment of Victoria Barnsley as a director (3 pages)
12 April 2010Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages)
24 March 2010Appointment of Keith Howard Percival Mullock as a director (3 pages)
24 March 2010Registered office address changed from Western Part of Frederick Suite, Third Floor 4 Queen Street Edinburgh EH2 1JE on 24 March 2010 (2 pages)
24 March 2010Termination of appointment of Rupert Levy as a secretary (2 pages)
24 March 2010Appointment of Keith Howard Percival Mullock as a director (3 pages)
24 March 2010Termination of appointment of Rupert Levy as a director (2 pages)
24 March 2010Termination of appointment of Gerry Murray as a director (2 pages)
24 March 2010Termination of appointment of Gerry Murray as a director (2 pages)
24 March 2010Termination of appointment of Rupert Levy as a director (2 pages)
24 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
24 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
24 March 2010Termination of appointment of Rupert Levy as a secretary (2 pages)
24 March 2010Registered office address changed from Western Part of Frederick Suite, Third Floor 4 Queen Street Edinburgh EH2 1JE on 24 March 2010 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
24 March 2009Director's change of particulars / gerry murray / 23/03/2009 (1 page)
24 March 2009Director's change of particulars / gerry murray / 23/03/2009 (1 page)
25 November 2008Appointment terminated secretary sue de cesare (1 page)
25 November 2008Appointment terminated secretary sue de cesare (1 page)
25 November 2008Secretary appointed mr rupert james levy (1 page)
25 November 2008Secretary appointed mr rupert james levy (1 page)
1 October 2008Director's change of particulars / gerry murray / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / gerry murray / 01/10/2008 (1 page)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
18 June 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Full accounts made up to 31 December 2007 (16 pages)
9 May 2008Director appointed mr rupert james levy (1 page)
9 May 2008Director appointed mr rupert james levy (1 page)
17 April 2008Appointment terminated director dan o'brien (1 page)
17 April 2008Appointment terminated director dan o'brien (1 page)
19 January 2008Secretary resigned (1 page)
19 January 2008New secretary appointed (2 pages)
19 January 2008New secretary appointed (2 pages)
19 January 2008Secretary resigned (1 page)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
3 September 2007Return made up to 21/07/07; full list of members
  • 363(287) ‐ Registered office changed on 03/09/07
(7 pages)
3 September 2007Return made up to 21/07/07; full list of members
  • 363(287) ‐ Registered office changed on 03/09/07
(7 pages)
18 October 2006Full accounts made up to 31 December 2005 (17 pages)
18 October 2006Full accounts made up to 31 December 2005 (17 pages)
11 October 2006Partic of mort/charge * (6 pages)
11 October 2006Partic of mort/charge * (6 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 October 2006Registered office changed on 05/10/06 from: western part of frederick street 3RD floor 4 queen street edinburgh EH2 1JF (1 page)
5 October 2006Registered office changed on 05/10/06 from: western part of frederick street 3RD floor 4 queen street edinburgh EH2 1JF (1 page)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
3 October 2006Declaration of assistance for shares acquisition (12 pages)
3 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 October 2006Ad 27/09/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
3 October 2006Declaration of assistance for shares acquisition (12 pages)
3 October 2006Ad 27/09/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
3 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
12 September 2006Return made up to 21/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 21/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
15 May 2006Partic of mort/charge * (6 pages)
15 May 2006Partic of mort/charge * (6 pages)
5 May 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
19 September 2005Return made up to 21/07/05; full list of members (3 pages)
19 September 2005Return made up to 21/07/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
19 August 2004Return made up to 21/07/04; full list of members (2 pages)
19 August 2004Return made up to 21/07/04; full list of members (2 pages)
26 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 September 2003Return made up to 21/07/03; full list of members (8 pages)
1 September 2003Return made up to 21/07/03; full list of members (8 pages)
30 July 2003Full accounts made up to 30 September 2002 (15 pages)
30 July 2003Full accounts made up to 30 September 2002 (15 pages)
28 January 2003New director appointed (4 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (4 pages)
28 January 2003Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 October 2002Auditor's resignation (1 page)
16 October 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
16 October 2002Auditor's resignation (1 page)
16 October 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
2 September 2002Return made up to 21/07/02; full list of members (7 pages)
2 September 2002Return made up to 21/07/02; full list of members (7 pages)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
12 August 2002Ad 21/07/99--------- £ si 999@1 (2 pages)
12 August 2002Ad 21/07/99--------- £ si 999@1 (2 pages)
21 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
21 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 November 2001Partic of mort/charge * (5 pages)
6 November 2001Partic of mort/charge * (5 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
9 January 2001Partic of mort/charge * (5 pages)
9 January 2001Partic of mort/charge * (5 pages)
8 January 2001Partic of mort/charge * (6 pages)
8 January 2001Partic of mort/charge * (6 pages)
29 December 2000Partic of mort/charge * (5 pages)
29 December 2000Partic of mort/charge * (5 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
23 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 January 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
13 January 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
24 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
24 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 November 1999Partic of mort/charge * (6 pages)
5 November 1999Partic of mort/charge * (6 pages)
14 September 1999Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
14 September 1999Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Director resigned (1 page)
21 July 1999Incorporation (17 pages)
21 July 1999Incorporation (17 pages)