Company NameEditions Publishing Limited
DirectorsJeremy Edward Charles Walters and Martin Olof Edstrom
Company StatusActive
Company NumberSC198718
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Previous NameLothian Fifty (591) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Martin Olof Edstrom
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed28 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameRuth Estelle Stewart-Simpson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(9 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 04 September 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address57 Morton Street
Edinburgh
EH15 2HZ
Scotland
Director NameCaspian Woods
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(9 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 04 September 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotland Street
Edinburgh
Midlothian
EH3 6PY
Scotland
Secretary NameRuth Estelle Stewart-Simpson
NationalityBritish
StatusResigned
Appointed23 May 2000(9 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 04 September 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address57 Morton Street
Edinburgh
EH15 2HZ
Scotland
Director NameChristopher Frank Baur
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 May 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address29 Edgehead Village
Pathhead
Midlothian
EH37 5RL
Scotland
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Denis Connery
StatusResigned
Appointed04 September 2013(14 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressC/O Communisis Plc Wakefield Road
Leeds
LS10 1DU
Secretary NameSarah Louise Caddy
StatusResigned
Appointed12 May 2014(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusResigned
Appointed20 November 2020(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Claire Louise Watt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(23 years, 3 months after company formation)
Appointment Duration7 months (resigned 15 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Philip David Hoggarth
StatusResigned
Appointed15 November 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Keith Maib
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2023(23 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9WJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteeditionsfinancial.co.uk

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Communisis Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,516,067
Gross Profit£3,558,606
Net Worth£2,237,820
Cash£2,507,894
Current Liabilities£822,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

4 July 2000Delivered on: 21 July 2000
Satisfied on: 30 July 2013
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

Filing History

4 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 June 2023Appointment of Mr Keith Maib as a director on 16 June 2023 (2 pages)
26 June 2023Termination of appointment of Claire Louise Watt as a director on 15 June 2023 (1 page)
16 November 2022Appointment of Mrs Claire Watt as a director on 15 November 2022 (2 pages)
16 November 2022Termination of appointment of Timothy Austin Burgham as a director on 15 November 2022 (1 page)
16 November 2022Appointment of Mr Philip David Hoggarth as a secretary on 15 November 2022 (2 pages)
16 November 2022Termination of appointment of Timothy Austin Burgham as a secretary on 15 November 2022 (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (25 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
20 November 2020Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (23 pages)
7 October 2019Full accounts made up to 31 December 2018 (27 pages)
2 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
11 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
7 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
14 October 2016Full accounts made up to 31 December 2015 (28 pages)
14 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(7 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(7 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(7 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(7 pages)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
19 June 2014Appointment of Mr Nigel Guy Howes as a director (2 pages)
19 June 2014Appointment of Mr Nigel Guy Howes as a director (2 pages)
23 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
23 May 2014Appointment of Sarah Louise Caddy as a secretary (2 pages)
23 May 2014Appointment of Sarah Louise Caddy as a secretary (2 pages)
23 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2013Appointment of Mr Denis Connery as a secretary (2 pages)
12 September 2013Appointment of Mr Andrew Martin Blundell as a director (2 pages)
12 September 2013Termination of appointment of Ruth Stewart-Simpson as a director (1 page)
12 September 2013Appointment of Mr David Rushton as a director (2 pages)
12 September 2013Termination of appointment of Caspian Woods as a director (1 page)
12 September 2013Appointment of Mr Andrew Martin Blundell as a director (2 pages)
12 September 2013Appointment of Mr Denis Connery as a secretary (2 pages)
12 September 2013Termination of appointment of Ruth Stewart-Simpson as a secretary (1 page)
12 September 2013Termination of appointment of Caspian Woods as a director (1 page)
12 September 2013Termination of appointment of Ruth Stewart-Simpson as a director (1 page)
12 September 2013Termination of appointment of Ruth Stewart-Simpson as a secretary (1 page)
12 September 2013Appointment of Mr David Rushton as a director (2 pages)
11 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
11 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(5 pages)
30 July 2013Satisfaction of charge 1 in full (1 page)
30 July 2013Satisfaction of charge 1 in full (1 page)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 November 2012Director's details changed for Ruth Estelle Simpson on 22 November 2012 (3 pages)
22 November 2012Secretary's details changed for Ruth Estelle Simpson on 22 November 2012 (1 page)
22 November 2012Secretary's details changed for Ruth Estelle Simpson on 22 November 2012 (1 page)
22 November 2012Director's details changed for Ruth Estelle Simpson on 22 November 2012 (3 pages)
30 August 2012Termination of appointment of Christopher Baur as a director (1 page)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Termination of appointment of Christopher Baur as a director (1 page)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Secretary's details changed for Ruth Estelle Simpson on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ruth Estelle Simpson on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ruth Estelle Simpson on 1 August 2012 (2 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Christopher Frank Baur on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Caspian Woods on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Caspian Woods on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Christopher Frank Baur on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Caspian Woods on 6 August 2010 (2 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Christopher Frank Baur on 6 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 August 2009Return made up to 06/08/09; full list of members (4 pages)
27 August 2009Return made up to 06/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 August 2007Return made up to 06/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Return made up to 06/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 August 2004Return made up to 06/08/04; full list of members (6 pages)
3 August 2004Return made up to 06/08/04; full list of members (6 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 September 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
19 September 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
7 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 August 2001Return made up to 06/08/01; full list of members (6 pages)
1 August 2001Return made up to 06/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 2000Memorandum and Articles of Association (15 pages)
23 November 2000Memorandum and Articles of Association (15 pages)
21 November 2000Ad 27/10/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 November 2000Particulars of contract relating to shares (3 pages)
21 November 2000Ad 27/10/00--------- £ si 899@1=899 £ ic 1100/1999 (2 pages)
21 November 2000Particulars of contract relating to shares (3 pages)
21 November 2000Ad 27/10/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 November 2000Ad 27/10/00--------- £ si 899@1=899 £ ic 1100/1999 (2 pages)
28 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 2000£ nc 100/50000 25/10/00 (1 page)
28 October 2000Memorandum and Articles of Association (14 pages)
28 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
28 October 2000£ nc 100/50000 25/10/00 (1 page)
28 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 2000Memorandum and Articles of Association (14 pages)
28 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
31 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (3 pages)
17 August 2000New director appointed (3 pages)
17 August 2000New secretary appointed (3 pages)
17 August 2000New director appointed (3 pages)
21 July 2000Partic of mort/charge * (6 pages)
21 July 2000Partic of mort/charge * (6 pages)
31 August 1999Company name changed lothian fifty (591) LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed lothian fifty (591) LIMITED\certificate issued on 01/09/99 (2 pages)
6 August 1999Incorporation (24 pages)
6 August 1999Incorporation (24 pages)