Company NameAberdeen Environmental Services Limited
Company StatusActive
Company NumberSC202555
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMrs Alison Marie Fettes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleTreasury, Tax & Insurance Manager
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Secretary NameMr Ramsay George Robert Milne
StatusCurrent
Appointed14 February 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Director NameMs Karen Anne Dee
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Director NameMr Brian Elliot Strathie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Director NameJohn Clarke Fox
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2003)
RoleCommercial Director
Correspondence Address4 Estcots Drive
East Grinstead
West Sussex
RH19 3DA
Director NameJohn Peter O`Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2000(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 2000)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Station Lane, Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameJohn Parker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2003)
RoleCommercial Director
Correspondence AddressLittle Selborne Bracken Road
Brighouse
West Yorkshire
HD6 4BQ
Director NameMr Stephen John Procter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 28 May 2009)
RoleAccountant
Correspondence AddressGrange Barn
Ingham Lane, Bradshaw
Halifax
West Yorkshire
HX2 9PE
Director NameMr Anthony Leon Philip Rabin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2002)
RoleManaging Director
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Park Road
London
W4 3EX
Director NameJohn Garbutt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 May 2004)
RoleAccountant
Correspondence Address20 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Director NameMichael Melville Brown Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 April 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr John Henry Needham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wordsworth Road
Harpenden
Hertfordshire
AL5 4AF
Director NameMark Ostler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2005)
RoleCommercial Manager
Correspondence Address39 Hookstone Road
Harrogate
North Yorkshire
HG2 8BT
Director NameMr Stewart Orrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 February 2006)
RoleProjects And Investment Direct
Country of ResidenceUnited Kingdom
Correspondence Address18 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Director NameMr Christopher Loraine Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Shooters Hill Road
Blackheath
London
SE3 8UQ
Director NameMr Anthony Peter Sharpe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameRobert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 August 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address9 Kingsley Close
Sandal
Wakefield
WF2 7EB
Director NameMr Gavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Graham Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2013)
RoleBiological Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Charles Stewart Haysom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Stephen Macpherson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(15 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Robert Brian Marrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(15 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Pamela Jane Doherty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Benjamin Paul Raistrick
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2018)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Thomas Hall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(18 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Joanne Kay
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2020)
RoleWaste Water Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
Fife
KY11 8GG
Scotland
Director NameMr Simon Anthony Parsons
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
Fife
KY11 8GG
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
Fife
KY11 8GG
Scotland
Secretary NameMs Kimberley Russell
StatusResigned
Appointed19 December 2018(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2020)
RoleCompany Director
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
KY11 8GG
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websiteyorkshirewater.com
Telephone07 567762923
Telephone regionMobile

Location

Registered AddressThe Bridge
6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

76.3k at £0.1Aberdeen Environmental Services (Holdings) LTD
99.87%
Ordinary
100 at £0.1Cibc World Markets PLC
0.13%
Ordinary

Financials

Year2014
Turnover£20,701,000
Net Worth-£11,025,000
Cash£10,409,000
Current Liabilities£5,037,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

25 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2016Delivered on: 26 July 2016
Persons entitled: Cibc World Markets PLC as Security Trustee

Classification: A registered charge
Outstanding
28 June 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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

Filing History

18 December 2020Full accounts made up to 31 March 2020 (21 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 November 2020Appointment of Mr Brian Elliot Strathie as a director on 26 November 2020 (2 pages)
30 November 2020Termination of appointment of Simon Anthony Parsons as a director on 26 November 2020 (1 page)
13 July 2020Appointment of Ms Karen Anne Dee as a director on 1 July 2020 (2 pages)
9 July 2020Termination of appointment of Alan Philip Scott as a director on 1 July 2020 (1 page)
9 July 2020Termination of appointment of Joanne Kay as a director on 1 July 2020 (1 page)
17 February 2020Termination of appointment of Kimberley Russell as a secretary on 14 February 2020 (1 page)
17 February 2020Appointment of Mr Ramsay George Robert Milne as a secretary on 14 February 2020 (2 pages)
4 February 2020Appointment of Mrs Alison Marie Fettes as a director on 20 January 2020 (2 pages)
20 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 March 2019 (23 pages)
10 January 2019Appointment of Mr Simon Anthony Parsons as a director on 19 December 2018 (2 pages)
10 January 2019Appointment of Ms Joanne Kay as a director on 19 December 2018 (2 pages)
10 January 2019Appointment of Mr Alan Philip Scott as a director on 19 December 2018 (2 pages)
4 January 2019Termination of appointment of Charles Stewart Haysom as a director on 19 December 2018 (1 page)
4 January 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 19 December 2018 (2 pages)
4 January 2019Appointment of Ms Kimberley Russell as a secretary on 19 December 2018 (3 pages)
4 January 2019Termination of appointment of Thomas Hall as a director on 19 December 2018 (1 page)
4 January 2019Termination of appointment of Benjamin Paul Raistrick as a director on 19 December 2018 (1 page)
4 January 2019Registered 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 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
6 December 2018Appointment of Mr Thomas Hall as a director on 5 December 2018 (2 pages)
8 October 2018Full accounts made up to 31 March 2018 (23 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
3 October 2017Appointment of Benjamin Paul Raistrick as a director on 20 September 2017 (2 pages)
3 October 2017Termination of appointment of Iain Cyril Washer as a director on 20 September 2017 (1 page)
3 October 2017Termination of appointment of Iain Cyril Washer as a director on 20 September 2017 (1 page)
3 October 2017Appointment of Benjamin Paul Raistrick as a director on 20 September 2017 (2 pages)
3 October 2017Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page)
15 September 2017Full accounts made up to 31 March 2017 (22 pages)
15 September 2017Full accounts made up to 31 March 2017 (22 pages)
14 September 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
14 September 2017Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages)
14 September 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
14 September 2017Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
14 November 2016Full accounts made up to 31 March 2016 (22 pages)
14 November 2016Full accounts made up to 31 March 2016 (22 pages)
26 July 2016Registration of charge SC2025550016, created on 18 July 2016 (16 pages)
26 July 2016Registration of charge SC2025550016, created on 18 July 2016 (16 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
12 February 2016Appointment of Mr Iain Cyril Washer as a director on 26 January 2016 (2 pages)
12 February 2016Appointment of Mr Iain Cyril Washer as a director on 26 January 2016 (2 pages)
10 February 2016Termination of appointment of Robert Brian Marrill as a director on 26 January 2016 (1 page)
10 February 2016Termination of appointment of Robert Brian Marrill as a director on 26 January 2016 (1 page)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,640.3
(5 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,640.3
(5 pages)
10 September 2015Full accounts made up to 31 March 2015 (21 pages)
10 September 2015Full accounts made up to 31 March 2015 (21 pages)
20 August 2015Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages)
20 August 2015Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
16 March 2015Appointment of Mr Robert Brian Marrill as a director on 6 March 2015 (2 pages)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
16 March 2015Appointment of Mr Robert Brian Marrill as a director on 6 March 2015 (2 pages)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
16 March 2015Appointment of Mr Robert Brian Marrill as a director on 6 March 2015 (2 pages)
3 February 2015Appointment of Mr Stephen Macpherson as a director on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page)
3 February 2015Appointment of Mr Stephen Macpherson as a director on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 7,640.3
(4 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 7,640.3
(4 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 7,640.3
(4 pages)
20 August 2014Full accounts made up to 31 March 2014 (18 pages)
20 August 2014Full accounts made up to 31 March 2014 (18 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 7,640.3
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 7,640.3
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 7,640.3
(5 pages)
25 July 2013Full accounts made up to 31 March 2013 (19 pages)
25 July 2013Full accounts made up to 31 March 2013 (19 pages)
4 March 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
4 March 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
4 March 2013Termination of appointment of Graham Dixon as a director (1 page)
4 March 2013Termination of appointment of Graham Dixon as a director (1 page)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 March 2012 (19 pages)
25 September 2012Full accounts made up to 31 March 2012 (19 pages)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
2 May 2012Appointment of Mr Graham Dixon as a director (2 pages)
2 May 2012Appointment of Mr Graham Dixon as a director (2 pages)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (19 pages)
24 November 2011Full accounts made up to 31 March 2011 (19 pages)
3 May 2011Termination of appointment of Anthony Sharpe as a director (1 page)
3 May 2011Appointment of Mr Gavin Michael Cawthra as a director (2 pages)
3 May 2011Appointment of Mr Gavin Michael Cawthra as a director (2 pages)
3 May 2011Termination of appointment of Anthony Sharpe as a director (1 page)
22 February 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
17 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (3 pages)
17 February 2011Director's details changed for Anthony Peter Sharpe on 1 December 2010 (3 pages)
17 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (3 pages)
17 February 2011Director's details changed for Anthony Peter Sharpe on 1 December 2010 (3 pages)
17 February 2011Director's details changed for Anthony Peter Sharpe on 1 December 2010 (3 pages)
17 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (3 pages)
10 December 2010Section 519 (1 page)
10 December 2010Section 519 (1 page)
10 December 2010Resolutions
  • RES13 ‐ Appoint pricewaterhousecoopers as auditors 19/11/2010
(2 pages)
10 December 2010Resolutions
  • RES13 ‐ Appoint pricewaterhousecoopers as auditors 19/11/2010
(2 pages)
29 October 2010Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
29 October 2010Appointment of Robert Christopher Hill as a secretary (3 pages)
29 October 2010Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
29 October 2010Appointment of Robert Christopher Hill as a secretary (3 pages)
14 October 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 14 October 2010 (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
9 June 2010Termination of appointment of Michael Ross as a director (2 pages)
9 June 2010Termination of appointment of Brian Walker as a director (2 pages)
9 June 2010Termination of appointment of Michael Ross as a director (2 pages)
9 June 2010Termination of appointment of Brian Walker as a director (2 pages)
8 January 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Roland Walker on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Roland Walker on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Melville Brown Ross on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
8 January 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul David Wynn on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul David Wynn on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul David Wynn on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Peter Sharpe on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Melville Brown Ross on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Brian Roland Walker on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Peter Sharpe on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Melville Brown Ross on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Peter Sharpe on 1 October 2009 (2 pages)
5 October 2009Full accounts made up to 31 March 2009 (14 pages)
5 October 2009Full accounts made up to 31 March 2009 (14 pages)
24 August 2009Director appointed anthony peter sharpe logged form (2 pages)
24 August 2009Director appointed anthony peter sharpe logged form (2 pages)
4 August 2009Director appointed anthony peter sharpe (2 pages)
4 August 2009Director appointed anthony peter sharpe (2 pages)
2 July 2009Appointment terminated director stephen procter (1 page)
2 July 2009Appointment terminated director stephen procter (1 page)
15 June 2009Resolutions
  • RES13 ‐ Conflict of interest 15/05/2009
(2 pages)
15 June 2009Resolutions
  • RES13 ‐ Conflict of interest 15/05/2009
(2 pages)
8 June 2009Appointment terminated director david withers (1 page)
8 June 2009Appointment terminated director david withers (1 page)
5 January 2009Return made up to 22/12/08; full list of members (5 pages)
5 January 2009Return made up to 22/12/08; full list of members (5 pages)
29 September 2008Full accounts made up to 31 March 2008 (13 pages)
29 September 2008Full accounts made up to 31 March 2008 (13 pages)
4 January 2008Return made up to 22/12/07; full list of members (3 pages)
4 January 2008Return made up to 22/12/07; full list of members (3 pages)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 July 2007Partic of mort/charge * (5 pages)
4 July 2007Partic of mort/charge * (5 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
29 September 2006Full accounts made up to 31 March 2006 (13 pages)
29 September 2006Full accounts made up to 31 March 2006 (13 pages)
28 February 2006New director appointed (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (3 pages)
28 February 2006Director resigned (1 page)
9 January 2006Return made up to 22/12/05; full list of members (3 pages)
9 January 2006Return made up to 22/12/05; full list of members (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (13 pages)
5 October 2005Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
12 May 2005Full accounts made up to 31 March 2004 (13 pages)
12 May 2005Full accounts made up to 31 March 2004 (13 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH9 9AG (1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Registered office changed on 18/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH9 9AG (1 page)
18 January 2005Secretary's particulars changed (1 page)
13 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
14 December 2004Partic of mort/charge * (5 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
30 March 2004Full accounts made up to 31 March 2003 (14 pages)
30 March 2004Full accounts made up to 31 March 2003 (14 pages)
12 January 2004Return made up to 22/12/03; full list of members (8 pages)
12 January 2004Return made up to 22/12/03; full list of members (8 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
8 December 2003Ad 09/06/03--------- £ si [email protected]=241 £ ic 7399/7640 (2 pages)
8 December 2003Ad 09/06/03--------- £ si [email protected]=241 £ ic 7399/7640 (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (3 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
16 January 2003Return made up to 22/12/02; full list of members (8 pages)
16 January 2003Return made up to 22/12/02; full list of members (8 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
16 October 2002New director appointed (4 pages)
16 October 2002New director appointed (4 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
21 August 2002Auditor's resignation (1 page)
21 August 2002Auditor's resignation (1 page)
19 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Ad 21/03/02--------- £ si [email protected]=7388 £ ic 10/7398 (2 pages)
7 May 2002Ad 21/03/02--------- £ si [email protected]=7388 £ ic 10/7398 (2 pages)
4 February 2002Return made up to 22/12/01; no change of members (6 pages)
4 February 2002Return made up to 22/12/01; no change of members (6 pages)
3 November 2001Full accounts made up to 31 March 2001 (10 pages)
3 November 2001Full accounts made up to 31 March 2001 (10 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
19 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
26 May 2000Nc inc already adjusted 04/05/00 (1 page)
26 May 2000Nc inc already adjusted 04/05/00 (1 page)
26 May 2000Memorandum and Articles of Association (13 pages)
26 May 2000Memorandum and Articles of Association (13 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
22 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 May 2000Director resigned (1 page)
22 May 2000S-div 04/05/00 (1 page)
22 May 2000New director appointed (4 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000S-div 04/05/00 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Ad 04/05/00--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Ad 04/05/00--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (4 pages)
12 May 2000Partic of mort/charge * (8 pages)
12 May 2000Partic of mort/charge * (8 pages)
12 May 2000Partic of mort/charge * (7 pages)
12 May 2000Partic of mort/charge * (7 pages)
12 May 2000Partic of mort/charge * (8 pages)
12 May 2000Partic of mort/charge * (8 pages)
12 May 2000Partic of mort/charge * (7 pages)
12 May 2000Partic of mort/charge * (8 pages)
12 May 2000Partic of mort/charge * (8 pages)
12 May 2000Partic of mort/charge * (7 pages)
8 May 2000Partic of mort/charge * (9 pages)
8 May 2000Partic of mort/charge * (9 pages)
22 December 1999Incorporation (21 pages)
22 December 1999Incorporation (21 pages)