St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(23 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2002) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Mr John Wood Yorkston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camdean Lane Rosyth Dunfermline Fife KY11 2TA Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2002) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Beryl Anne Tough |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 12 Blackwood Way Pitreavie Castle Dunfermline Fife KY11 8TD Scotland |
Director Name | Mr James Donnelly Johnston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glebe Crescent Stirling FK8 2JB Scotland |
Director Name | Mr Iain James Farquharson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cornton House Argaty Doune Perthshire FK16 6EJ Scotland |
Director Name | Mr William Richard Hodgins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 3 Hazelwood Court Hawick Roxburghshire TD9 7QF Scotland |
Secretary Name | Miss Samantha Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Charlestown Dunfermline Fife KY11 3ED Scotland |
Director Name | Miss Samantha Burton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 August 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Charlestown Dunfermline Fife KY11 3ED Scotland |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Mr Michael Ian Patterson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr John Douglas Berthinussen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 August 2018) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 68-70 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Joe Bennett |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(18 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr Conor Thomas Clarke |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 21 August 2018(18 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2007) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | firstscottish.com |
---|---|
Telephone | 01383 826777 |
Telephone region | Dunfermline |
Registered Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
10.2k at £0.01 | Brian Souter 9.56% Ordinary B2 |
---|---|
8.7k at £0.01 | John Yorkston 8.19% Deferred |
6.5k at £0.01 | Brian Souter 6.12% Deferred |
5.7k at £0.01 | Charlestown Holdings LTD 5.36% Deferred |
36.7k at £0.01 | Brian Souter 34.53% Ordinary A |
3.7k at £0.01 | Charlestown Holdings LTD 3.50% Ordinary B1 |
30.2k at £0.01 | John Yorkston 28.37% Ordinary B3 |
2.6k at £0.01 | Andrew James Macfie 2.47% Ordinary A |
1.2k at £0.01 | Souter Investments 1.16% Ordinary B2 |
789 at £0.01 | Souter Investments 0.74% Deferred |
Year | 2014 |
---|---|
Turnover | £13,514,185 |
Gross Profit | £7,420,735 |
Net Worth | -£2,540,891 |
Cash | £643,766 |
Current Liabilities | £5,485,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
7 May 2021 | Delivered on: 19 May 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
7 May 2021 | Delivered on: 19 May 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
7 May 2021 | Delivered on: 11 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 April 2019 | Delivered on: 2 May 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
18 April 2019 | Delivered on: 1 May 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
18 April 2019 | Delivered on: 29 April 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
21 August 2018 | Delivered on: 28 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
2 June 2000 | Delivered on: 8 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
5 February 2021 | Satisfaction of charge SC2046570004 in full (4 pages) |
---|---|
5 February 2021 | Satisfaction of charge SC2046570003 in full (4 pages) |
5 February 2021 | Satisfaction of charge SC2046570005 in full (4 pages) |
30 October 2020 | Second filing of Confirmation Statement dated 14 June 2019 (8 pages) |
30 October 2020 | Second filing of Confirmation Statement dated 14 June 2020 (7 pages) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates
|
22 May 2020 | Cessation of Phenna Group Bidco Ltd as a person with significant control on 18 April 2019 (1 page) |
22 May 2020 | Notification of Fs Bidco Limited as a person with significant control on 18 April 2019 (2 pages) |
12 May 2020 | Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages) |
4 February 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
28 January 2020 | Group of companies' accounts made up to 31 May 2019 (27 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates
|
14 June 2019 | Notification of Phenna Group Bidco Ltd as a person with significant control on 18 April 2019 (2 pages) |
14 June 2019 | Cessation of Fs Bidco Limited as a person with significant control on 18 April 2019 (1 page) |
2 May 2019 | Satisfaction of charge SC2046570002 in full (1 page) |
2 May 2019 | Memorandum and Articles of Association (29 pages) |
2 May 2019 | Registration of charge SC2046570005, created on 18 April 2019 (24 pages) |
2 May 2019 | Resolutions
|
1 May 2019 | Registration of charge SC2046570004, created on 18 April 2019 (23 pages) |
1 May 2019 | Termination of appointment of Joe Bennett as a director on 18 April 2019 (1 page) |
29 April 2019 | Registration of charge SC2046570003, created on 18 April 2019 (19 pages) |
21 September 2018 | Appointment of Mr David George Harrison as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page) |
20 September 2018 | Group of companies' accounts made up to 31 May 2018 (21 pages) |
29 August 2018 | Cessation of Souter Kent Limited as a person with significant control on 21 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of John Douglas Berthinussen as a director on 21 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Michael Ian Patterson as a director on 21 August 2018 (1 page) |
29 August 2018 | Notification of Fs Bidco Limited as a person with significant control on 21 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Joe Bennett as a director on 21 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Samantha Burton as a director on 21 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Samantha Burton as a secretary on 21 August 2018 (1 page) |
29 August 2018 | Cessation of John Wood Yorkston as a person with significant control on 21 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Paul Barry as a director on 21 August 2018 (2 pages) |
28 August 2018 | Registration of charge SC2046570002, created on 21 August 2018 (17 pages) |
9 July 2018 | Director's details changed for Mr John Douglas Berthinussen on 9 July 2018 (2 pages) |
14 June 2018 | 14/06/18 Statement of Capital gbp 1093.64 (9 pages) |
24 May 2018 | Notification of John Wood Yorkston as a person with significant control on 6 April 2016 (4 pages) |
4 May 2018 | Satisfaction of charge 1 in full (1 page) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (9 pages) |
16 August 2017 | Group of companies' accounts made up to 31 May 2017 (21 pages) |
16 August 2017 | Group of companies' accounts made up to 31 May 2017 (21 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
21 March 2017 | Second filing of a statement of capital following an allotment of shares on 18 October 2016
|
21 March 2017 | Second filing of a statement of capital following an allotment of shares on 18 October 2016
|
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (9 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (9 pages) |
17 January 2017 | Director's details changed for Mr John Douglas Berthinussen on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr John Douglas Berthinussen on 17 January 2017 (2 pages) |
13 January 2017 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
13 January 2017 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 September 2015 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
4 September 2015 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 September 2014 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
17 September 2014 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 September 2013 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
6 September 2013 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
2 September 2013 | Termination of appointment of Andrew Macfie as a director (1 page) |
2 September 2013 | Termination of appointment of Andrew Macfie as a director (1 page) |
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
4 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2013 | Change of share class name or designation (2 pages) |
4 March 2013 | Change of share class name or designation (2 pages) |
4 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (10 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Full accounts made up to 31 May 2012 (22 pages) |
11 February 2013 | Full accounts made up to 31 May 2012 (22 pages) |
11 October 2012 | Appointment of Mr John Douglas Berthinussen as a director (2 pages) |
11 October 2012 | Appointment of Mr John Douglas Berthinussen as a director (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Memorandum and Articles of Association (48 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Memorandum and Articles of Association (48 pages) |
2 October 2012 | Termination of appointment of John Yorkston as a director (1 page) |
2 October 2012 | Termination of appointment of Gavin Masterton as a director (1 page) |
2 October 2012 | Termination of appointment of Gavin Masterton as a director (1 page) |
2 October 2012 | Termination of appointment of John Yorkston as a director (1 page) |
30 August 2012 | Termination of appointment of William Hodgins as a director (1 page) |
30 August 2012 | Termination of appointment of William Hodgins as a director (1 page) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (12 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (12 pages) |
17 February 2012 | Full accounts made up to 31 May 2011 (21 pages) |
17 February 2012 | Full accounts made up to 31 May 2011 (21 pages) |
27 June 2011 | Appointment of Mr Ian James Fraser as a director (2 pages) |
27 June 2011 | Appointment of Mr Michael Patterson as a director (2 pages) |
27 June 2011 | Appointment of Mr Ian James Fraser as a director (2 pages) |
27 June 2011 | Appointment of Mr Michael Patterson as a director (2 pages) |
23 February 2011 | Group of companies' accounts made up to 31 May 2010 (26 pages) |
23 February 2011 | Group of companies' accounts made up to 31 May 2010 (26 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (10 pages) |
25 March 2010 | Full accounts made up to 31 May 2009 (21 pages) |
25 March 2010 | Full accounts made up to 31 May 2009 (21 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
16 September 2009 | Director appointed gavin george masterton (2 pages) |
16 September 2009 | Director appointed gavin george masterton (2 pages) |
2 September 2009 | Director appointed andrew james macfie (2 pages) |
2 September 2009 | S-div (1 page) |
2 September 2009 | Director appointed andrew james macfie (2 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | S-div (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
1 June 2009 | Appointment terminated director beryl tough (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
1 June 2009 | Appointment terminated director beryl tough (1 page) |
4 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
4 February 2009 | Director appointed ms samantha jane burton (1 page) |
4 February 2009 | Director appointed ms samantha jane burton (1 page) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
18 February 2008 | Location of register of members (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Location of register of members (1 page) |
3 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
20 September 2005 | Memorandum and Articles of Association (30 pages) |
20 September 2005 | Memorandum and Articles of Association (30 pages) |
13 September 2005 | Company name changed redcam LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed redcam LIMITED\certificate issued on 13/09/05 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
21 July 2005 | New director appointed (5 pages) |
21 July 2005 | New director appointed (5 pages) |
12 April 2005 | Return made up to 18/02/05; full list of members (8 pages) |
12 April 2005 | Return made up to 18/02/05; full list of members (8 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
30 January 2005 | Full accounts made up to 31 December 2003 (22 pages) |
30 January 2005 | Full accounts made up to 31 December 2003 (22 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
7 April 2004 | Return made up to 18/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 18/02/04; full list of members (7 pages) |
9 January 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
9 January 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
19 September 2003 | Ad 12/09/03--------- £ si 89@1=89 £ ic 975/1064 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Nc inc already adjusted 12/09/03 (1 page) |
19 September 2003 | Ad 12/09/03--------- £ si 89@1=89 £ ic 975/1064 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Memorandum and Articles of Association (27 pages) |
19 September 2003 | Memorandum and Articles of Association (27 pages) |
19 September 2003 | Nc inc already adjusted 12/09/03 (1 page) |
19 February 2003 | Return made up to 18/02/03; full list of members
|
19 February 2003 | Return made up to 18/02/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
21 June 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
21 June 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
18 June 2002 | Ad 07/06/02--------- £ si 75@1=75 £ ic 900/975 (2 pages) |
18 June 2002 | Memorandum and Articles of Association (3 pages) |
18 June 2002 | Memorandum and Articles of Association (3 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Ad 07/06/02--------- £ si 75@1=75 £ ic 900/975 (2 pages) |
18 June 2002 | £ nc 1100/1175 07/06/02 (1 page) |
18 June 2002 | £ nc 1100/1175 07/06/02 (1 page) |
18 June 2002 | Resolutions
|
13 June 2002 | Alterations to a floating charge (8 pages) |
13 June 2002 | Alterations to a floating charge (8 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Secretary resigned (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Nc inc already adjusted 01/03/02 (2 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Memorandum and Articles of Association (27 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Nc inc already adjusted 01/03/02 (2 pages) |
9 March 2002 | Memorandum and Articles of Association (27 pages) |
9 March 2002 | Resolutions
|
4 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
30 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
30 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
16 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 June 2000 | Memorandum and Articles of Association (25 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Memorandum and Articles of Association (25 pages) |
16 June 2000 | Ad 02/06/00--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
16 June 2000 | Ad 02/06/00--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
16 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 June 2000 | Resolutions
|
8 June 2000 | Partic of mort/charge * (9 pages) |
8 June 2000 | Partic of mort/charge * (9 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (18 pages) |
7 March 2000 | Incorporation (18 pages) |