Edinburgh
EH2 4DF
Scotland
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Paul James Quinn |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr John Barry Pentland |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Alasdair John Proudfoot |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Andrew Alexander Nicolson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Catherine Christie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mrs Harriet Balloch |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Craig Roberts |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Nicola Mitchell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Michael Jon Robertson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Ronald Mosedale |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(24 years, 2 months after company formation) |
Appointment Duration | 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Michelle McCabe |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(24 years, 2 months after company formation) |
Appointment Duration | 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Bruce Roderick Laurence |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Alastair Ronald Dickson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 15 November 2021) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Colin James McHale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 June 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Kevan McDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Campbell Road Edinburgh EH12 6DT Scotland |
Director Name | Mr Keith Thomas Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 April 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Belvedere Lodge Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Fiona Moira Akers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 27 April 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Philip Thomas Anderson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Beacon Croft Bridge Of Allan Stirling FK9 4RX Scotland |
Director Name | Derek William Baird |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2001) |
Role | Solicitor |
Correspondence Address | Flat 1, 53 Chepstow Road London W2 5BP |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | David Oliver Carlyle Mitchell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 2007) |
Role | Solicitor |
Correspondence Address | 15 Belgrave Place Edinburgh Midlothian EH4 3AW Scotland |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canonbury Square Islington London N1 2AU |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Andrew David Nuthall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Duncan Iain Christison |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Christopher William Barron |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Paul Thomas Barron |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | James Andrew Marr McClymont |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ajal Notowicz |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Paul Buchan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | 22 Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
11 April 2024 | Appointment of Mr Ronald Mosedale as a director on 6 April 2024 (2 pages) |
---|---|
11 April 2024 | Appointment of Ms Michelle Mccabe as a director on 6 April 2024 (2 pages) |
14 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
4 May 2023 | Termination of appointment of Colin James Macneill as a director on 30 April 2023 (1 page) |
20 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of Paul Buchan as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Andrew David Nuthall as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Ajal Notowicz as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Christopher William Barron as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of James Andrew Marr Mcclymont as a director on 27 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Lara Watt as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Jordan Keith Simpson as a director on 28 February 2023 (1 page) |
13 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 June 2022 | Termination of appointment of Andrew George Todd as a director on 1 June 2022 (1 page) |
13 June 2022 | Appointment of Miss Lara Watt as a director on 1 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Colin James Mchale as a director on 1 June 2022 (1 page) |
13 June 2022 | Termination of appointment of Paul Thomas Barron as a director on 1 June 2022 (1 page) |
13 June 2022 | Appointment of Mr Michael Robertson as a director on 1 June 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 November 2021 | Termination of appointment of Bruce Watson Minto as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Alastair Ronald Dickson as a director on 15 November 2021 (1 page) |
12 October 2021 | Appointment of Ms Nicola Mitchell as a director on 12 October 2021 (2 pages) |
12 October 2021 | Termination of appointment of Duncan Iain Christison as a director on 12 October 2021 (1 page) |
15 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 April 2020 | Appointment of Mr Craig Roberts as a director on 27 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Fiona Moira Akers as a director on 27 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 April 2019 | Appointment of Mrs Harriet Balloch as a director on 29 April 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
11 May 2018 | Appointment of Mr Paul Buchan as a director on 30 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Martin James Mcnair as a director on 29 April 2018 (1 page) |
11 May 2018 | Appointment of Ms Catherine Christie as a director on 30 April 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
16 April 2018 | Director's details changed for Fiona Moira Akers on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for James Andrew Marr Mcclymont on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Colin James Macneill on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Douglas Alexander Armstrong on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Bruce Watson Minto on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Andrew David Nuthall on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Andrew Alexander Nicolson on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Colin James Mchale on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Ewan Caldwell Gilchrist on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Paul Thomas Barron on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Andrew George Todd on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Paul James Quinn on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr John Barry Pentland on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Ajal Notowicz on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Christopher William Barron on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Allan Fraser on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Alasdair John Proudfoot on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Jordan Keith Simpson on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Duncan Iain Christison on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Martin James Mcnair on 16 April 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 November 2016 | Director's details changed for Alasdair John Proudfoot on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Alasdair John Proudfoot on 3 November 2016 (2 pages) |
9 May 2016 | Appointment of Ajal Notowicz as a director on 25 April 2016 (2 pages) |
9 May 2016 | Appointment of Ajal Notowicz as a director on 25 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of John Peter Uri as a director on 24 April 2016 (1 page) |
9 May 2016 | Termination of appointment of John Peter Uri as a director on 24 April 2016 (1 page) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 October 2015 | Director's details changed for Paul Thomas Barron on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for James Andrew Marr Mcclymont on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Paul Thomas Barron on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for James Andrew Marr Mcclymont on 22 October 2015 (2 pages) |
24 September 2015 | Appointment of Jordan Keith Simpson as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Paul Thomas Barron as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of James Andrew Marr Mcclymont as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of James Andrew Marr Mcclymont as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Jordan Keith Simpson as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Paul Thomas Barron as a director on 24 September 2015 (2 pages) |
20 May 2015 | Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 January 2015 | Director's details changed for John Barry Pentland on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for John Barry Pentland on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for John Barry Pentland on 5 January 2015 (2 pages) |
20 August 2014 | Director's details changed for Andrew Alexander Nicolson on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Paul James Quinn on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Andrew Alexander Nicolson on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Paul James Quinn on 19 August 2014 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 April 2014 | Appointment of Christopher William Barron as a director (2 pages) |
29 April 2014 | Appointment of Christopher William Barron as a director (2 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 January 2014 | Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Martin James Mcnair on 19 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Martin James Mcnair on 19 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 May 2013 | Appointment of Duncan Iain Christison as a director (2 pages) |
14 May 2013 | Appointment of Duncan Iain Christison as a director (2 pages) |
14 May 2013 | Appointment of Andrew Alexander Nicolson as a director (2 pages) |
14 May 2013 | Appointment of Andrew Alexander Nicolson as a director (2 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (20 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (20 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (20 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 June 2012 | Appointment of Alasdair John Proudfoot as a director (2 pages) |
11 June 2012 | Appointment of Alasdair John Proudfoot as a director (2 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (19 pages) |
23 February 2012 | Director's details changed for John Barry Pentland on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Martin James Mcnair on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (19 pages) |
23 February 2012 | Director's details changed for John Barry Pentland on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Martin James Mcnair on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (19 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 May 2011 | Appointment of John Barry Pentland as a director (2 pages) |
18 May 2011 | Appointment of John Barry Pentland as a director (2 pages) |
4 May 2011 | Appointment of Mr Paul James Quinn as a director (2 pages) |
4 May 2011 | Appointment of Mr Paul James Quinn as a director (2 pages) |
10 February 2011 | Director's details changed for Andrew David Nuthall on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Andrew David Nuthall on 10 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Termination of appointment of Bruce Laurence as a director (1 page) |
27 April 2010 | Termination of appointment of Bruce Laurence as a director (1 page) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
17 February 2010 | Director's details changed for Bruce Roderick Laurence on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Dm Company Services Limited on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Dm Company Services Limited on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
17 February 2010 | Director's details changed for Bruce Roderick Laurence on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 November 2009 | Termination of appointment of Ewan Sherriff as a director (2 pages) |
21 November 2009 | Termination of appointment of Ewan Sherriff as a director (2 pages) |
1 May 2009 | Appointment terminated director keith anderson (1 page) |
1 May 2009 | Appointment terminated director keith anderson (1 page) |
10 February 2009 | Return made up to 09/02/09; full list of members (8 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (8 pages) |
21 January 2009 | Director's change of particulars / allan fraser / 07/02/2008 (1 page) |
21 January 2009 | Director's change of particulars / allan fraser / 07/02/2008 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 May 2008 | Director's change of particulars / ewan sherriff / 21/03/2008 (1 page) |
30 May 2008 | Director's change of particulars / ewan sherriff / 21/03/2008 (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 09/02/08; full list of members (5 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 09/02/08; full list of members (5 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 February 2007 | Return made up to 09/02/07; full list of members (15 pages) |
14 February 2007 | Return made up to 09/02/07; full list of members (15 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 09/02/06; full list of members (14 pages) |
13 February 2006 | Return made up to 09/02/06; full list of members (14 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 February 2005 | Return made up to 09/02/05; full list of members
|
11 February 2005 | Return made up to 09/02/05; full list of members
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 February 2004 | Return made up to 09/02/04; full list of members
|
11 February 2004 | Return made up to 09/02/04; full list of members
|
13 October 2003 | Registered office changed on 13/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 February 2003 | Return made up to 09/02/03; full list of members (13 pages) |
17 February 2003 | Return made up to 09/02/03; full list of members (13 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (10 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (10 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 May 2001 | New director appointed (1 page) |
2 May 2001 | New director appointed (1 page) |
2 May 2001 | New director appointed (1 page) |
2 May 2001 | New director appointed (1 page) |
21 February 2001 | Return made up to 09/02/01; full list of members (10 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (10 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
1 March 2000 | Company name changed dmws 396 LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed dmws 396 LIMITED\certificate issued on 02/03/00 (2 pages) |
25 February 2000 | Memorandum and Articles of Association (16 pages) |
25 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Memorandum and Articles of Association (16 pages) |
9 February 2000 | Incorporation (41 pages) |
9 February 2000 | Incorporation (41 pages) |