Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Secretary Name | Mr Ramsay George Robert Milne |
---|---|
Status | Current |
Appointed | 14 February 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Director Name | Ms Karen Anne Dee |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Director Name | Mr Brian Elliot Strathie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Director Name | John Clarke Fox |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2003) |
Role | Commercial Director |
Correspondence Address | 4 Estcots Drive East Grinstead West Sussex RH19 3DA |
Director Name | John Peter O`Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Holly Cottage Station Lane, Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | John Parker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 2003) |
Role | Commercial Director |
Correspondence Address | Little Selborne Bracken Road Brighouse West Yorkshire HD6 4BQ |
Director Name | Mr Stephen John Procter |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 28 May 2009) |
Role | Accountant |
Correspondence Address | Grange Barn Ingham Lane, Bradshaw Halifax West Yorkshire HX2 9PE |
Director Name | Mr Anthony Leon Philip Rabin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2002) |
Role | Managing Director |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Park Road London W4 3EX |
Director Name | John Garbutt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 May 2004) |
Role | Accountant |
Correspondence Address | 20 Kipling Grove Stockton On Tees Cleveland TS19 7QT |
Director Name | Michael Melville Brown Ross |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr John Henry Needham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wordsworth Road Harpenden Hertfordshire AL5 4AF |
Director Name | Mark Ostler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2005) |
Role | Commercial Manager |
Correspondence Address | 39 Hookstone Road Harrogate North Yorkshire HG2 8BT |
Director Name | Mr Stewart Orrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 February 2006) |
Role | Projects And Investment Direct |
Country of Residence | United Kingdom |
Correspondence Address | 18 Staunton Road Kingston Upon Thames Surrey KT2 5TJ |
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Shooters Hill Road Blackheath London SE3 8UQ |
Director Name | Mr Anthony Peter Sharpe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 9 Kingsley Close Sandal Wakefield WF2 7EB |
Director Name | Mr Gavin Michael Cawthra |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Graham Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2013) |
Role | Biological Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Charles Stewart Haysom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Stephen Macpherson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Robert Brian Marrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Pamela Jane Doherty |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Benjamin Paul Raistrick |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2018) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Thomas Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(18 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Joanne Kay |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2020) |
Role | Waste Water Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline Fife KY11 8GG Scotland |
Director Name | Mr Simon Anthony Parsons |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline Fife KY11 8GG Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline Fife KY11 8GG Scotland |
Secretary Name | Ms Kimberley Russell |
---|---|
Status | Resigned |
Appointed | 19 December 2018(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | yorkshirewater.com |
---|---|
Telephone | 07 567762923 |
Telephone region | Mobile |
Registered Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
76.3k at £0.1 | Aberdeen Environmental Services (Holdings) LTD 99.87% Ordinary |
---|---|
100 at £0.1 | Cibc World Markets PLC 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,701,000 |
Net Worth | -£11,025,000 |
Cash | £10,409,000 |
Current Liabilities | £5,037,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over subjects at portlethen village, portlethen. Outstanding |
---|---|
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over subjects at mill of findon, portlethen KNC6344. Outstanding |
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over subjects at burnhaven, peterhead. Outstanding |
10 May 2000 | Delivered on: 12 May 2000 Persons entitled: Cibc World Markets PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The assets and the rights assigned or to be assigned in security by or pursuant to the assignation in security--see mortgage document for full definitions. Outstanding |
10 May 2000 | Delivered on: 12 May 2000 Persons entitled: Cibc World Markets PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site of new wtp and stc facilities at nigg. Outstanding |
5 May 2000 | Delivered on: 12 May 2000 Persons entitled: Cibc World Markets PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site of new wtp and stc facilities at peterhead. Outstanding |
9 May 2000 | Delivered on: 12 May 2000 Persons entitled: Cibc World Markets PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site of wtp facilities at fraserburgh. Outstanding |
5 May 2000 | Delivered on: 12 May 2000 Persons entitled: Cibc World Markets PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site of new wtp and stc facilities at persley. Outstanding |
18 July 2016 | Delivered on: 26 July 2016 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: A registered charge Outstanding |
28 June 2007 | Delivered on: 4 July 2007 Persons entitled: Cibc World Markets PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The assets and rights assigned or to be assigned in security by or pursuant to the assignation in security consisting of the whole right title and interest in and to the project documents etc. see form 410 for full details. Outstanding |
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the sub-lease over subjects at burn of daff, portlethen KNC8606. Outstanding |
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over two areas of ground at downies village, portlethen KNC3877. Outstanding |
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over subjects at persley in the county of aberdeen. Outstanding |
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over plot or area of ground at nigg in the county of kincardine. Outstanding |
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over ground at girdleness, nigg. Outstanding |
4 May 2000 | Delivered on: 8 May 2000 Persons entitled: Cibc World Markets 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. Outstanding |
18 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
30 November 2020 | Appointment of Mr Brian Elliot Strathie as a director on 26 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Simon Anthony Parsons as a director on 26 November 2020 (1 page) |
13 July 2020 | Appointment of Ms Karen Anne Dee as a director on 1 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Alan Philip Scott as a director on 1 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Joanne Kay as a director on 1 July 2020 (1 page) |
17 February 2020 | Termination of appointment of Kimberley Russell as a secretary on 14 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Ramsay George Robert Milne as a secretary on 14 February 2020 (2 pages) |
4 February 2020 | Appointment of Mrs Alison Marie Fettes as a director on 20 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 March 2019 (23 pages) |
10 January 2019 | Appointment of Mr Simon Anthony Parsons as a director on 19 December 2018 (2 pages) |
10 January 2019 | Appointment of Ms Joanne Kay as a director on 19 December 2018 (2 pages) |
10 January 2019 | Appointment of Mr Alan Philip Scott as a director on 19 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Charles Stewart Haysom as a director on 19 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 19 December 2018 (2 pages) |
4 January 2019 | Appointment of Ms Kimberley Russell as a secretary on 19 December 2018 (3 pages) |
4 January 2019 | Termination of appointment of Thomas Hall as a director on 19 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Benjamin Paul Raistrick as a director on 19 December 2018 (1 page) |
4 January 2019 | Registered office address changed from Nigg Wwtp Coast Road Nigg Aberdeen AB12 3LT to Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG on 4 January 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
6 December 2018 | Appointment of Mr Thomas Hall as a director on 5 December 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
3 October 2017 | Appointment of Benjamin Paul Raistrick as a director on 20 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Iain Cyril Washer as a director on 20 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Iain Cyril Washer as a director on 20 September 2017 (1 page) |
3 October 2017 | Appointment of Benjamin Paul Raistrick as a director on 20 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page) |
15 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 6 December 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 6 December 2016 with updates (8 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 July 2016 | Registration of charge SC2025550016, created on 18 July 2016 (16 pages) |
26 July 2016 | Registration of charge SC2025550016, created on 18 July 2016 (16 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
12 February 2016 | Appointment of Mr Iain Cyril Washer as a director on 26 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Iain Cyril Washer as a director on 26 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Robert Brian Marrill as a director on 26 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Robert Brian Marrill as a director on 26 January 2016 (1 page) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
20 August 2015 | Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Robert Brian Marrill as a director on 6 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Robert Brian Marrill as a director on 6 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Robert Brian Marrill as a director on 6 March 2015 (2 pages) |
3 February 2015 | Appointment of Mr Stephen Macpherson as a director on 27 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Stephen Macpherson as a director on 27 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page) |
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
25 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
4 March 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
4 March 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
4 March 2013 | Termination of appointment of Graham Dixon as a director (1 page) |
4 March 2013 | Termination of appointment of Graham Dixon as a director (1 page) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 May 2012 | Termination of appointment of Paul Wynn as a director (1 page) |
2 May 2012 | Appointment of Mr Graham Dixon as a director (2 pages) |
2 May 2012 | Appointment of Mr Graham Dixon as a director (2 pages) |
2 May 2012 | Termination of appointment of Paul Wynn as a director (1 page) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
3 May 2011 | Termination of appointment of Anthony Sharpe as a director (1 page) |
3 May 2011 | Appointment of Mr Gavin Michael Cawthra as a director (2 pages) |
3 May 2011 | Appointment of Mr Gavin Michael Cawthra as a director (2 pages) |
3 May 2011 | Termination of appointment of Anthony Sharpe as a director (1 page) |
22 February 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
17 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (3 pages) |
17 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (3 pages) |
17 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (3 pages) |
17 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (3 pages) |
17 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (3 pages) |
17 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (3 pages) |
10 December 2010 | Section 519 (1 page) |
10 December 2010 | Section 519 (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
29 October 2010 | Termination of appointment of Tm Company Services Limited as a secretary (2 pages) |
29 October 2010 | Appointment of Robert Christopher Hill as a secretary (3 pages) |
29 October 2010 | Termination of appointment of Tm Company Services Limited as a secretary (2 pages) |
29 October 2010 | Appointment of Robert Christopher Hill as a secretary (3 pages) |
14 October 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 14 October 2010 (2 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 June 2010 | Termination of appointment of Michael Ross as a director (2 pages) |
9 June 2010 | Termination of appointment of Brian Walker as a director (2 pages) |
9 June 2010 | Termination of appointment of Michael Ross as a director (2 pages) |
9 June 2010 | Termination of appointment of Brian Walker as a director (2 pages) |
8 January 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Brian Roland Walker on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Brian Roland Walker on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Melville Brown Ross on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul David Wynn on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul David Wynn on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul David Wynn on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Peter Sharpe on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Melville Brown Ross on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Brian Roland Walker on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Peter Sharpe on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Melville Brown Ross on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Peter Sharpe on 1 October 2009 (2 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 August 2009 | Director appointed anthony peter sharpe logged form (2 pages) |
24 August 2009 | Director appointed anthony peter sharpe logged form (2 pages) |
4 August 2009 | Director appointed anthony peter sharpe (2 pages) |
4 August 2009 | Director appointed anthony peter sharpe (2 pages) |
2 July 2009 | Appointment terminated director stephen procter (1 page) |
2 July 2009 | Appointment terminated director stephen procter (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
8 June 2009 | Appointment terminated director david withers (1 page) |
8 June 2009 | Appointment terminated director david withers (1 page) |
5 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 July 2007 | Partic of mort/charge * (5 pages) |
4 July 2007 | Partic of mort/charge * (5 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
12 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
12 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH9 9AG (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH9 9AG (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
13 January 2005 | Return made up to 22/12/04; full list of members
|
13 January 2005 | Return made up to 22/12/04; full list of members
|
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
30 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
8 December 2003 | Ad 09/06/03--------- £ si [email protected]=241 £ ic 7399/7640 (2 pages) |
8 December 2003 | Ad 09/06/03--------- £ si [email protected]=241 £ ic 7399/7640 (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (3 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | New director appointed (4 pages) |
16 October 2002 | New director appointed (4 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
7 May 2002 | Ad 21/03/02--------- £ si [email protected]=7388 £ ic 10/7398 (2 pages) |
7 May 2002 | Ad 21/03/02--------- £ si [email protected]=7388 £ ic 10/7398 (2 pages) |
4 February 2002 | Return made up to 22/12/01; no change of members (6 pages) |
4 February 2002 | Return made up to 22/12/01; no change of members (6 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 22/12/00; full list of members
|
19 January 2001 | Return made up to 22/12/00; full list of members
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Nc inc already adjusted 04/05/00 (1 page) |
26 May 2000 | Nc inc already adjusted 04/05/00 (1 page) |
26 May 2000 | Memorandum and Articles of Association (13 pages) |
26 May 2000 | Memorandum and Articles of Association (13 pages) |
26 May 2000 | Resolutions
|
22 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | S-div 04/05/00 (1 page) |
22 May 2000 | New director appointed (4 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | S-div 04/05/00 (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Ad 04/05/00--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Ad 04/05/00--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (4 pages) |
12 May 2000 | Partic of mort/charge * (8 pages) |
12 May 2000 | Partic of mort/charge * (8 pages) |
12 May 2000 | Partic of mort/charge * (7 pages) |
12 May 2000 | Partic of mort/charge * (7 pages) |
12 May 2000 | Partic of mort/charge * (8 pages) |
12 May 2000 | Partic of mort/charge * (8 pages) |
12 May 2000 | Partic of mort/charge * (7 pages) |
12 May 2000 | Partic of mort/charge * (8 pages) |
12 May 2000 | Partic of mort/charge * (8 pages) |
12 May 2000 | Partic of mort/charge * (7 pages) |
8 May 2000 | Partic of mort/charge * (9 pages) |
8 May 2000 | Partic of mort/charge * (9 pages) |
22 December 1999 | Incorporation (21 pages) |
22 December 1999 | Incorporation (21 pages) |