Company NameA & I Property Management Limited
Company StatusActive
Company NumberSC202866
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amer Irshad
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address8 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameMr Imran Irshad
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameRaabia Irshad
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address8 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Secretary NameMr Imran Irshad
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleSelf Employed News Agent
Country of ResidenceScotland
Correspondence Address8 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameJasmine Irshad
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address8 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Amer Irshad
50.00%
Ordinary
50 at £1Imran Irshad
50.00%
Ordinary

Financials

Year2014
Net Worth£1,028,719
Cash£59,429
Current Liabilities£174,379

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

21 October 2002Delivered on: 11 November 2002
Satisfied on: 3 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 245 morningside road, edinburgh.
Fully Satisfied
7 March 2002Delivered on: 19 March 2002
Satisfied on: 3 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25-29 clerk street, edinburgh.
Fully Satisfied
7 March 2002Delivered on: 18 March 2002
Satisfied on: 3 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 auldhill road, bridgend, west lothian.
Fully Satisfied
7 March 2002Delivered on: 18 March 2002
Satisfied on: 3 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 560 gorgie road, edinburgh.
Fully Satisfied
7 March 2002Delivered on: 18 March 2002
Satisfied on: 3 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 springfield court, linlithgow, west lothian.
Fully Satisfied
7 March 2002Delivered on: 18 March 2002
Satisfied on: 3 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 queensferry road, rosyth, fife.
Fully Satisfied
9 February 2001Delivered on: 14 February 2001
Satisfied on: 3 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 July 2000Delivered on: 20 July 2000
Satisfied on: 3 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41/47 high street, inverkeithing, fife.
Fully Satisfied
15 July 2005Delivered on: 4 August 2005
Satisfied on: 3 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41/47 high street, inverkeithing.
Fully Satisfied
29 June 2000Delivered on: 10 July 2000
Satisfied on: 31 July 2004
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
7 February 2019Delivered on: 12 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the street and basement self-contained premises known as and forming 16-20 earl grey street, edinburgh. For more details please refer to the instrument.
Outstanding
1 May 2017Delivered on: 3 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and wholes the ground floor shop premises known as or intended to be known as 6 mercer place, dunfermline, fife, KY11 4UR more particularly described in the instrument.
Outstanding
28 October 2014Delivered on: 4 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Monkland inn, woodside street, coatbridge - LAN152264.
Outstanding
7 February 2013Delivered on: 15 February 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest at iceland supermarket, halbeath road, dunfermline FFE27961.
Outstanding
8 February 2013Delivered on: 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming iceland halbeath road dunfermline ffe 27961.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 auldhill road newbridge linlithgow WLN16640.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58-59 inverleith row, edinburgh MID61334.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 245 morningside road edinburgh MID31064.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 278 morrison street edinburgh MID47532.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 high street linlithgow wln 12417.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41/47 high street inverkeithing FFE41954.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 queensferry road rosyth dunfermline FFE14547.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 springfield court linlithgow WLN15299.
Outstanding
1 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58-59 inverleith edinburgh.
Outstanding
15 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41/47 high street inverkeithing.
Outstanding
15 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 245 morningside road edinburgh.
Outstanding
15 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 springfield court linlithgow.
Outstanding
15 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 auldhill road bridgend.
Outstanding
15 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 queensferry road rosyth.
Outstanding
15 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 278 morrison street edinburgh.
Outstanding
15 November 2012Delivered on: 19 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 high street linlithgow.
Outstanding
1 November 2012Delivered on: 9 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 October 2023Registration of charge SC2028660034, created on 18 October 2023 (16 pages)
28 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
17 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
7 December 2022Satisfaction of charge SC2028660032 in full (1 page)
7 December 2022Satisfaction of charge 17 in full (1 page)
7 December 2022Satisfaction of charge 26 in full (1 page)
6 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
25 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
25 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
12 July 2019Director's details changed for Jasmine Irshad on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Imran Irshad on 12 July 2019 (2 pages)
12 February 2019Registration of charge SC2028660033, created on 7 February 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 May 2017Registration of charge SC2028660032, created on 1 May 2017 (7 pages)
3 May 2017Registration of charge SC2028660032, created on 1 May 2017 (7 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
4 November 2014Registration of charge SC2028660031, created on 28 October 2014 (7 pages)
4 November 2014Registration of charge SC2028660031, created on 28 October 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Registered office address changed from 8 Margaret Rose Crescent Edinburgh Midlothian EH10 7JE on 7 January 2014 (1 page)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 January 2014Registered office address changed from 8 Margaret Rose Crescent Edinburgh Midlothian EH10 7JE on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 8 Margaret Rose Crescent Edinburgh Midlothian EH10 7JE on 7 January 2014 (1 page)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 29 (8 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 29 (8 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 24 (7 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 24 (7 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 November 2012Alterations to floating charge 11 (5 pages)
21 November 2012Alterations to floating charge 20 (5 pages)
21 November 2012Alterations to floating charge 11 (5 pages)
21 November 2012Alterations to floating charge 20 (5 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2010Director's details changed for Amer Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Amer Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Imran Irshad on 5 January 2010 (2 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Amer Irshad on 5 January 2010 (2 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Jasmine Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Raabia Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Jasmine Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Raabia Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Jasmine Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Imran Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Imran Irshad on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Raabia Irshad on 5 January 2010 (2 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 March 2009Director's change of particulars / raabia irshad / 30/01/2008 (1 page)
11 March 2009Return made up to 06/01/09; full list of members (6 pages)
11 March 2009Return made up to 06/01/09; full list of members (6 pages)
11 March 2009Director's change of particulars / raabia irshad / 30/01/2008 (1 page)
19 February 2009Director's change of particulars / jasmine irshad / 02/02/2009 (1 page)
19 February 2009Director's change of particulars / jasmine irshad / 02/02/2009 (1 page)
27 October 2008Return made up to 06/01/08; no change of members (8 pages)
27 October 2008Return made up to 06/01/08; no change of members (8 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 October 2008Registered office changed on 10/10/2008 from 145 buccleuch street edinburgh midlothian EH8 9NE (1 page)
10 October 2008Registered office changed on 10/10/2008 from 145 buccleuch street edinburgh midlothian EH8 9NE (1 page)
5 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Return made up to 06/01/07; no change of members (8 pages)
7 November 2007Return made up to 06/01/07; no change of members (8 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 17 rothesay place edinburgh midlothian EH3 7SQ (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 17 rothesay place edinburgh midlothian EH3 7SQ (1 page)
16 March 2006Return made up to 06/01/06; full list of members (8 pages)
16 March 2006Return made up to 06/01/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
24 January 2005Return made up to 06/01/05; full list of members (8 pages)
24 January 2005Return made up to 06/01/05; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 July 2004Dec mort/charge * (4 pages)
31 July 2004Dec mort/charge * (4 pages)
17 January 2004Return made up to 06/01/04; full list of members (8 pages)
17 January 2004Return made up to 06/01/04; full list of members (8 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
15 January 2003Return made up to 06/01/03; full list of members (8 pages)
15 January 2003Return made up to 06/01/03; full list of members (8 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
27 August 2002Amended accounts made up to 31 January 2001 (9 pages)
27 August 2002Amended accounts made up to 31 January 2001 (9 pages)
19 March 2002Partic of mort/charge * (5 pages)
19 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
6 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
6 February 2002Return made up to 06/01/02; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
6 February 2002Return made up to 06/01/02; full list of members (7 pages)
14 February 2001Partic of mort/charge * (5 pages)
14 February 2001Partic of mort/charge * (5 pages)
2 February 2001Return made up to 06/01/01; full list of members (7 pages)
2 February 2001Return made up to 06/01/01; full list of members (7 pages)
20 July 2000Partic of mort/charge * (5 pages)
20 July 2000Partic of mort/charge * (5 pages)
10 July 2000Partic of mort/charge * (6 pages)
10 July 2000Partic of mort/charge * (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
6 January 2000Incorporation (17 pages)
6 January 2000Incorporation (17 pages)