Company NameThe Scottish Goldsmiths Trust
DirectorsThomas Kenneth Murray and Scott Walter
Company StatusActive
Company NumberSC206732
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 2000(24 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Keith Young
StatusCurrent
Appointed20 February 2024(23 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Thomas Kenneth Murray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Scott Walter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMichael Nelson Laing
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleRetail Director
Correspondence Address29b Frederick Street
Edinburgh
Midlothian
EH2 2NF
Scotland
Director NameMr Thomas Kenneth Murray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address26 Gayfield Square
Edinburgh
EH1 3PA
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameDorothy Anne Hogg
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2004)
RoleLecturer
Correspondence Address23 Royal Crescent
Edinburgh
Midlothian
EH3 6QA
Scotland
Director NameJames Miller
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2004)
RoleRetired
Correspondence AddressAlderwood
49 Craigcrook Road
Edinburgh
Midlothian
EH4 3PH
Scotland
Director NameMr George Richard Dalgleish
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2004)
RoleMuseum Curator
Country of ResidenceScotland
Correspondence AddressRichmond Villa (Upper Flat)
390 Ferry Road
Edinburgh
Midlothian
EH5 3QG
Scotland
Director NameRobin Orr Blair
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2004)
RoleLord Lyon King Or Arms
Correspondence Address2 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Secretary NameMary Caroline Michel
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 November 2019)
RoleSecretary
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Robert Smith Benzie Gordon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameEric Norris Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2008)
RoleJeweller
Country of ResidenceScotland
Correspondence Address193-201 Ayr Road
Newton Mearns
Glasgow
Strathclyde
G77 6AE
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameGraeme William Marwick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 January 2012)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address6 Winton Gardens
Edinburgh
EH10 7ET
Scotland
Director NameMr Michael Neilson Laing
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 January 2012)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne 43 Woodhall Road
Edinburgh
Midlothian
EH13 0DT
Scotland
Director NameMr Thomas Kenneth Murray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 February 2022)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressClockwise Offices The Scottish Goldsmiths Trust, C
Commercial Quay, 84 Commercial Street
Edinburgh
Lothian
EH6 6LX
Scotland
Director NameMr Stefan John Waclawski
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Paul Robert Kennedy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2014)
RoleManaging Director Truth Jewellery
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr John Boyd Stirling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(12 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 21 January 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressClockwise Offices The Scottish Goldsmiths Trust, C
Commercial Quay, 84 Commercial Street
Edinburgh
Lothian
EH6 6LX
Scotland
Director NameMr Philip Robert Carry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2020)
RolePartner Of A Jewellery Company
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameEarl Jock Francis Eldon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 February 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMrs Leah Rachel Black
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 February 2022)
RoleCreative Industries Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockwise Offices The Scottish Goldsmiths Trust, C
Commercial Quay, 84 Commercial Street
Edinburgh
Lothian
EH6 6LX
Scotland
Secretary NameMrs Ebba Redman Goring
StatusResigned
Appointed20 November 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2024)
RoleCompany Director
Correspondence AddressClockwise Offices The Scottish Goldsmiths Trust, C
Commercial Quay, 84 Commercial Street
Edinburgh
Lothian
EH6 6LX
Scotland
Director NameMs Joanne Hwee-Hoon Lim
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySingaporean
StatusResigned
Appointed31 January 2020(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 February 2022)
RoleSenior Director Global Trade & Logistics
Country of ResidenceEngland
Correspondence AddressClockwise Offices The Scottish Goldsmiths Trust, C
Commercial Quay, 84 Commercial Street
Edinburgh
Lothian
EH6 6LX
Scotland
Director NameMs Maeve Gillies
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2024)
RoleDesigner And Jeweller
Country of ResidenceScotland
Correspondence AddressClockwise Offices The Scottish Goldsmiths Trust, C
Commercial Quay, 84 Commercial Street
Edinburgh
Lothian
EH6 6LX
Scotland
Director NameProf Sandra Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2024)
RoleProfessor
Country of ResidenceScotland
Correspondence AddressClockwise Offices The Scottish Goldsmiths Trust, C
Commercial Quay, 84 Commercial Street
Edinburgh
Lothian
EH6 6LX
Scotland
Director NameMr John Pearson Andrew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2023)
RoleCurator
Country of ResidenceEngland
Correspondence AddressClockwise Offices The Scottish Goldsmiths Trust, C
Commercial Quay, 84 Commercial Street
Edinburgh
Lothian
EH6 6LX
Scotland
Director NameMs Anna Gordon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2024)
RoleGsa Head Of Programme
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameDr Sarah Laurenson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2024)
RoleCurator
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMs Sarah Jane Rothwell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2024)
RoleCurator
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMrs Bryony Jane Lorimer Armstrong
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2024)
RoleSilversmith
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMs Lisa Jane Arnott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2024)
RoleJeweller/ Community Engagement
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall 24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Contact

Websitewww.incorporationofgoldsmiths.org/sgt/
Telephone0131 4774500
Telephone regionEdinburgh

Location

Registered AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,127
Net Worth£163,543
Cash£669
Current Liabilities£960

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

2 June 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
27 September 2022Termination of appointment of John Boyd Stirling as a director on 21 January 2022 (1 page)
5 September 2022Appointment of Ms Lisa Jane Arnott as a director on 27 July 2022 (2 pages)
5 September 2022Appointment of Mrs Bryony Jane Lorimer Armstrong as a director on 27 July 2022 (2 pages)
26 July 2022Appointment of Ms Anna Gordon as a director on 10 February 2022 (2 pages)
25 July 2022Termination of appointment of Joanne Hwee-Hoon Lim as a director on 9 February 2022 (1 page)
25 July 2022Appointment of Mr John Pearson Andrew as a director on 10 February 2022 (2 pages)
25 July 2022Appointment of Dr Sarah Laurenson as a director on 10 February 2022 (2 pages)
25 July 2022Termination of appointment of Leah Rachel Black as a director on 9 February 2022 (1 page)
25 July 2022Appointment of Ms Maeve Gillies as a director on 10 February 2022 (2 pages)
25 July 2022Termination of appointment of Thomas Kenneth Murray as a director on 9 February 2022 (1 page)
25 July 2022Termination of appointment of Jock Francis Eldon as a director on 9 February 2022 (1 page)
25 July 2022Appointment of Professor Sandra Wilson as a director on 10 February 2022 (2 pages)
25 July 2022Appointment of Ms Sarah Jane Rothwell as a director on 10 February 2022 (2 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
21 February 2022Registered 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 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
9 March 2021Appointment of Ms Joanne Hwee-Hoon Lim as a director on 31 January 2020 (2 pages)
19 November 2020Termination of appointment of Philip Robert Carry as a director on 31 January 2020 (1 page)
9 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
3 December 2019Termination of appointment of Mary Caroline Michel as a secretary on 20 November 2019 (1 page)
3 December 2019Appointment of Mrs Ebba Redman Goring as a secretary on 20 November 2019 (2 pages)
9 April 2019Director's details changed for Mr Jock Francis Encombe on 9 April 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 February 2018Notification of The Incorporation of Goldsmiths of the City of Edinburgh as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
28 February 2017Appointment of Lord Jock Francis Encombe as a director on 27 January 2017 (2 pages)
28 February 2017Termination of appointment of Robert Smith Benzie Gordon as a director on 27 January 2017 (1 page)
28 February 2017Termination of appointment of Robert Smith Benzie Gordon as a director on 27 January 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Appointment of Mrs Leah Rachel Black as a director on 27 January 2017 (2 pages)
28 February 2017Appointment of Mrs Leah Rachel Black as a director on 27 January 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Appointment of Lord Jock Francis Encombe as a director on 27 January 2017 (2 pages)
18 January 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
18 January 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
21 April 2016Annual return made up to 30 March 2016 no member list (4 pages)
21 April 2016Director's details changed for Mr Thomas Kenneth Murray on 1 January 2012 (2 pages)
21 April 2016Director's details changed for Mr Thomas Kenneth Murray on 1 January 2012 (2 pages)
21 April 2016Annual return made up to 30 March 2016 no member list (4 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
2 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
2 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
14 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
27 November 2014Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages)
27 November 2014Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages)
27 November 2014Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages)
31 July 2014Termination of appointment of Paul Robert Kennedy as a director on 29 May 2014 (1 page)
31 July 2014Termination of appointment of Paul Robert Kennedy as a director on 29 May 2014 (1 page)
31 March 2014Termination of appointment of Stefan Waclawski as a director (1 page)
31 March 2014Annual return made up to 30 March 2014 no member list (4 pages)
31 March 2014Annual return made up to 30 March 2014 no member list (4 pages)
31 March 2014Termination of appointment of Stefan Waclawski as a director (1 page)
15 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
15 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
8 April 2013Annual return made up to 30 March 2013 no member list (5 pages)
8 April 2013Annual return made up to 30 March 2013 no member list (5 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 January 2013Director's details changed for Mr Paul Robert Kennedy on 16 October 2012 (2 pages)
9 January 2013Director's details changed for Mr Paul Robert Kennedy on 16 October 2012 (2 pages)
7 January 2013Appointment of Mr John Boyd Stirling as a director (2 pages)
7 January 2013Appointment of Mr John Boyd Stirling as a director (2 pages)
11 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
11 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
8 February 2012Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages)
8 February 2012Appointment of Mr Paul Robert Kennedy as a director (2 pages)
8 February 2012Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Michael Laing as a director (1 page)
8 February 2012Director's details changed for Robert Gordon on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Robert Gordon on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Graeme Marwick as a director (1 page)
8 February 2012Director's details changed for Robert Gordon on 8 February 2012 (2 pages)
8 February 2012Appointment of Mr Paul Robert Kennedy as a director (2 pages)
8 February 2012Termination of appointment of Michael Laing as a director (1 page)
8 February 2012Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Graeme Marwick as a director (1 page)
1 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
1 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
12 April 2011Director's details changed for Robert Gordon on 30 April 2010 (2 pages)
12 April 2011Annual return made up to 30 March 2011 no member list (8 pages)
12 April 2011Director's details changed for Robert Gordon on 30 April 2010 (2 pages)
12 April 2011Annual return made up to 30 March 2011 no member list (8 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
31 March 2010Annual return made up to 30 March 2010 no member list (5 pages)
31 March 2010Annual return made up to 30 March 2010 no member list (5 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 March 2009Annual return made up to 30/03/09 (4 pages)
30 March 2009Annual return made up to 30/03/09 (4 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
24 April 2008Annual return made up to 30/03/08 (4 pages)
24 April 2008Annual return made up to 30/03/08 (4 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
22 December 2007Partial exemption accounts made up to 30 June 2007 (10 pages)
22 December 2007Partial exemption accounts made up to 30 June 2007 (10 pages)
17 April 2007Annual return made up to 30/03/07 (2 pages)
17 April 2007Annual return made up to 30/03/07 (2 pages)
23 November 2006Partial exemption accounts made up to 30 June 2006 (10 pages)
23 November 2006Partial exemption accounts made up to 30 June 2006 (10 pages)
4 April 2006Annual return made up to 30/03/06 (2 pages)
4 April 2006Annual return made up to 30/03/06 (2 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
28 November 2005Partial exemption accounts made up to 30 June 2005 (10 pages)
28 November 2005Partial exemption accounts made up to 30 June 2005 (10 pages)
30 March 2005Annual return made up to 30/03/05 (2 pages)
30 March 2005Annual return made up to 30/03/05 (2 pages)
1 March 2005Partial exemption accounts made up to 30 June 2004 (10 pages)
1 March 2005Partial exemption accounts made up to 30 June 2004 (10 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
29 March 2004Annual return made up to 07/04/04 (6 pages)
29 March 2004Annual return made up to 07/04/04 (6 pages)
23 February 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
23 February 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
12 February 2004New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
10 April 2003Annual return made up to 07/04/03 (6 pages)
10 April 2003Annual return made up to 07/04/03 (6 pages)
8 April 2003Partial exemption accounts made up to 30 June 2002 (10 pages)
8 April 2003Partial exemption accounts made up to 30 June 2002 (10 pages)
19 April 2002Annual return made up to 17/04/02 (6 pages)
19 April 2002Annual return made up to 17/04/02 (6 pages)
7 January 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
7 January 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
5 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
5 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
2 May 2001Annual return made up to 27/04/01 (5 pages)
2 May 2001Annual return made up to 27/04/01 (5 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 June 2000Memorandum and Articles of Association (32 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 June 2000Memorandum and Articles of Association (32 pages)
26 May 2000Memorandum and Articles of Association (10 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Memorandum and Articles of Association (10 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 May 2000Incorporation (24 pages)
2 May 2000Incorporation (24 pages)