Edinburgh
EH1 3RH
Scotland
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Scott Walter |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Michael Nelson Laing |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Retail Director |
Correspondence Address | 29b Frederick Street Edinburgh Midlothian EH2 2NF Scotland |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gayfield Square Edinburgh EH1 3PA Scotland |
Director Name | Mr Alastair Cox Dempster |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalshian 8 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Dorothy Anne Hogg |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2004) |
Role | Lecturer |
Correspondence Address | 23 Royal Crescent Edinburgh Midlothian EH3 6QA Scotland |
Director Name | James Miller |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2004) |
Role | Retired |
Correspondence Address | Alderwood 49 Craigcrook Road Edinburgh Midlothian EH4 3PH Scotland |
Director Name | Mr George Richard Dalgleish |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2004) |
Role | Museum Curator |
Country of Residence | Scotland |
Correspondence Address | Richmond Villa (Upper Flat) 390 Ferry Road Edinburgh Midlothian EH5 3QG Scotland |
Director Name | Robin Orr Blair |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2004) |
Role | Lord Lyon King Or Arms |
Correspondence Address | 2 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Secretary Name | Mary Caroline Michel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 November 2019) |
Role | Secretary |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Robert Smith Benzie Gordon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Eric Norris Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2008) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 193-201 Ayr Road Newton Mearns Glasgow Strathclyde G77 6AE Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Graeme William Marwick |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 January 2012) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winton Gardens Edinburgh EH10 7ET Scotland |
Director Name | Mr Michael Neilson Laing |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 January 2012) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne 43 Woodhall Road Edinburgh Midlothian EH13 0DT Scotland |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 February 2022) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Clockwise Offices The Scottish Goldsmiths Trust, C Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX Scotland |
Director Name | Mr Stefan John Waclawski |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Paul Robert Kennedy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2014) |
Role | Managing Director Truth Jewellery |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr John Boyd Stirling |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 January 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Clockwise Offices The Scottish Goldsmiths Trust, C Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX Scotland |
Director Name | Mr Philip Robert Carry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2020) |
Role | Partner Of A Jewellery Company |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Earl Jock Francis Eldon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 February 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mrs Leah Rachel Black |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 February 2022) |
Role | Creative Industries Officer |
Country of Residence | United Kingdom |
Correspondence Address | Clockwise Offices The Scottish Goldsmiths Trust, C Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX Scotland |
Secretary Name | Mrs Ebba Redman Goring |
---|---|
Status | Resigned |
Appointed | 20 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2024) |
Role | Company Director |
Correspondence Address | Clockwise Offices The Scottish Goldsmiths Trust, C Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX Scotland |
Director Name | Ms Joanne Hwee-Hoon Lim |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 January 2020(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2022) |
Role | Senior Director Global Trade & Logistics |
Country of Residence | England |
Correspondence Address | Clockwise Offices The Scottish Goldsmiths Trust, C Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX Scotland |
Director Name | Ms Maeve Gillies |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2024) |
Role | Designer And Jeweller |
Country of Residence | Scotland |
Correspondence Address | Clockwise Offices The Scottish Goldsmiths Trust, C Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX Scotland |
Director Name | Prof Sandra Wilson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2024) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | Clockwise Offices The Scottish Goldsmiths Trust, C Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX Scotland |
Director Name | Mr John Pearson Andrew |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2023) |
Role | Curator |
Country of Residence | England |
Correspondence Address | Clockwise Offices The Scottish Goldsmiths Trust, C Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX Scotland |
Director Name | Ms Anna Gordon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2024) |
Role | Gsa Head Of Programme |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Dr Sarah Laurenson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2024) |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Ms Sarah Jane Rothwell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2024) |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mrs Bryony Jane Lorimer Armstrong |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2024) |
Role | Silversmith |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Ms Lisa Jane Arnott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2024) |
Role | Jeweller/ Community Engagement |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Website | www.incorporationofgoldsmiths.org/sgt/ |
---|---|
Telephone | 0131 4774500 |
Telephone region | Edinburgh |
Registered Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,127 |
Net Worth | £163,543 |
Cash | £669 |
Current Liabilities | £960 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
2 June 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
27 September 2022 | Termination of appointment of John Boyd Stirling as a director on 21 January 2022 (1 page) |
5 September 2022 | Appointment of Ms Lisa Jane Arnott as a director on 27 July 2022 (2 pages) |
5 September 2022 | Appointment of Mrs Bryony Jane Lorimer Armstrong as a director on 27 July 2022 (2 pages) |
26 July 2022 | Appointment of Ms Anna Gordon as a director on 10 February 2022 (2 pages) |
25 July 2022 | Termination of appointment of Joanne Hwee-Hoon Lim as a director on 9 February 2022 (1 page) |
25 July 2022 | Appointment of Mr John Pearson Andrew as a director on 10 February 2022 (2 pages) |
25 July 2022 | Appointment of Dr Sarah Laurenson as a director on 10 February 2022 (2 pages) |
25 July 2022 | Termination of appointment of Leah Rachel Black as a director on 9 February 2022 (1 page) |
25 July 2022 | Appointment of Ms Maeve Gillies as a director on 10 February 2022 (2 pages) |
25 July 2022 | Termination of appointment of Thomas Kenneth Murray as a director on 9 February 2022 (1 page) |
25 July 2022 | Termination of appointment of Jock Francis Eldon as a director on 9 February 2022 (1 page) |
25 July 2022 | Appointment of Professor Sandra Wilson as a director on 10 February 2022 (2 pages) |
25 July 2022 | Appointment of Ms Sarah Jane Rothwell as a director on 10 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH to Clockwise Offices the Scottish Goldsmiths Trust, Clockwise Offices Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX on 21 February 2022 (1 page) |
10 February 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
29 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
9 March 2021 | Appointment of Ms Joanne Hwee-Hoon Lim as a director on 31 January 2020 (2 pages) |
19 November 2020 | Termination of appointment of Philip Robert Carry as a director on 31 January 2020 (1 page) |
9 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
3 December 2019 | Termination of appointment of Mary Caroline Michel as a secretary on 20 November 2019 (1 page) |
3 December 2019 | Appointment of Mrs Ebba Redman Goring as a secretary on 20 November 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Jock Francis Encombe on 9 April 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 February 2018 | Notification of The Incorporation of Goldsmiths of the City of Edinburgh as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
28 February 2017 | Appointment of Lord Jock Francis Encombe as a director on 27 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Robert Smith Benzie Gordon as a director on 27 January 2017 (1 page) |
28 February 2017 | Termination of appointment of Robert Smith Benzie Gordon as a director on 27 January 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Appointment of Mrs Leah Rachel Black as a director on 27 January 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Leah Rachel Black as a director on 27 January 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Appointment of Lord Jock Francis Encombe as a director on 27 January 2017 (2 pages) |
18 January 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
18 January 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
21 April 2016 | Annual return made up to 30 March 2016 no member list (4 pages) |
21 April 2016 | Director's details changed for Mr Thomas Kenneth Murray on 1 January 2012 (2 pages) |
21 April 2016 | Director's details changed for Mr Thomas Kenneth Murray on 1 January 2012 (2 pages) |
21 April 2016 | Annual return made up to 30 March 2016 no member list (4 pages) |
10 February 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
10 February 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
2 April 2015 | Annual return made up to 30 March 2015 no member list (4 pages) |
2 April 2015 | Annual return made up to 30 March 2015 no member list (4 pages) |
14 January 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
27 November 2014 | Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages) |
31 July 2014 | Termination of appointment of Paul Robert Kennedy as a director on 29 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Paul Robert Kennedy as a director on 29 May 2014 (1 page) |
31 March 2014 | Termination of appointment of Stefan Waclawski as a director (1 page) |
31 March 2014 | Annual return made up to 30 March 2014 no member list (4 pages) |
31 March 2014 | Annual return made up to 30 March 2014 no member list (4 pages) |
31 March 2014 | Termination of appointment of Stefan Waclawski as a director (1 page) |
15 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
15 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
8 April 2013 | Annual return made up to 30 March 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 30 March 2013 no member list (5 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 January 2013 | Director's details changed for Mr Paul Robert Kennedy on 16 October 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Paul Robert Kennedy on 16 October 2012 (2 pages) |
7 January 2013 | Appointment of Mr John Boyd Stirling as a director (2 pages) |
7 January 2013 | Appointment of Mr John Boyd Stirling as a director (2 pages) |
11 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
11 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
8 February 2012 | Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Paul Robert Kennedy as a director (2 pages) |
8 February 2012 | Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Michael Laing as a director (1 page) |
8 February 2012 | Director's details changed for Robert Gordon on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Robert Gordon on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Graeme Marwick as a director (1 page) |
8 February 2012 | Director's details changed for Robert Gordon on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Paul Robert Kennedy as a director (2 pages) |
8 February 2012 | Termination of appointment of Michael Laing as a director (1 page) |
8 February 2012 | Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Graeme Marwick as a director (1 page) |
1 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
1 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
12 April 2011 | Director's details changed for Robert Gordon on 30 April 2010 (2 pages) |
12 April 2011 | Annual return made up to 30 March 2011 no member list (8 pages) |
12 April 2011 | Director's details changed for Robert Gordon on 30 April 2010 (2 pages) |
12 April 2011 | Annual return made up to 30 March 2011 no member list (8 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
31 March 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 March 2009 | Annual return made up to 30/03/09 (4 pages) |
30 March 2009 | Annual return made up to 30/03/09 (4 pages) |
5 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 April 2008 | Annual return made up to 30/03/08 (4 pages) |
24 April 2008 | Annual return made up to 30/03/08 (4 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
22 December 2007 | Partial exemption accounts made up to 30 June 2007 (10 pages) |
22 December 2007 | Partial exemption accounts made up to 30 June 2007 (10 pages) |
17 April 2007 | Annual return made up to 30/03/07 (2 pages) |
17 April 2007 | Annual return made up to 30/03/07 (2 pages) |
23 November 2006 | Partial exemption accounts made up to 30 June 2006 (10 pages) |
23 November 2006 | Partial exemption accounts made up to 30 June 2006 (10 pages) |
4 April 2006 | Annual return made up to 30/03/06 (2 pages) |
4 April 2006 | Annual return made up to 30/03/06 (2 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
28 November 2005 | Partial exemption accounts made up to 30 June 2005 (10 pages) |
28 November 2005 | Partial exemption accounts made up to 30 June 2005 (10 pages) |
30 March 2005 | Annual return made up to 30/03/05 (2 pages) |
30 March 2005 | Annual return made up to 30/03/05 (2 pages) |
1 March 2005 | Partial exemption accounts made up to 30 June 2004 (10 pages) |
1 March 2005 | Partial exemption accounts made up to 30 June 2004 (10 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
29 March 2004 | Annual return made up to 07/04/04 (6 pages) |
29 March 2004 | Annual return made up to 07/04/04 (6 pages) |
23 February 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
23 February 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
10 April 2003 | Annual return made up to 07/04/03 (6 pages) |
10 April 2003 | Annual return made up to 07/04/03 (6 pages) |
8 April 2003 | Partial exemption accounts made up to 30 June 2002 (10 pages) |
8 April 2003 | Partial exemption accounts made up to 30 June 2002 (10 pages) |
19 April 2002 | Annual return made up to 17/04/02 (6 pages) |
19 April 2002 | Annual return made up to 17/04/02 (6 pages) |
7 January 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
7 January 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
2 May 2001 | Annual return made up to 27/04/01 (5 pages) |
2 May 2001 | Annual return made up to 27/04/01 (5 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Memorandum and Articles of Association (32 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Memorandum and Articles of Association (32 pages) |
26 May 2000 | Memorandum and Articles of Association (10 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Memorandum and Articles of Association (10 pages) |
26 May 2000 | Resolutions
|
2 May 2000 | Incorporation (24 pages) |
2 May 2000 | Incorporation (24 pages) |