Edinburgh
Midlothian
EH4 6AE
Scotland
Director Name | Mr Kenneth George Brewster |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Director Name | Mr Steven John Brewster |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Warners Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 December 2008) |
Correspondence Address | 22 St Patrick Square Edinburgh EH8 9EY Scotland |
Secretary Name | 26GS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 June 2020) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | 26 George Square Edinburgh EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | G.p. Brewster 50.00% Ordinary A |
---|---|
250 at £1 | Cairmore Discretionary Trust 25.00% Ordinary B |
250 at £1 | Cairnmore Discretionary Trust 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,418,917 |
Cash | £224,011 |
Current Liabilities | £1,186,686 |
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 | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
5 April 2002 | Delivered on: 11 April 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 119 slateford road, edinburgh. Outstanding |
---|---|
9 August 2001 | Delivered on: 28 August 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwest most first floor flat known as 52 noran avenue, dundee. Outstanding |
10 August 2001 | Delivered on: 22 August 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat at 47 brunswick road, edinburgh. Outstanding |
7 August 2001 | Delivered on: 20 August 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 166 causewayside, edinburgh. Outstanding |
9 July 2001 | Delivered on: 19 July 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the cul-de-sac road known as corbiehill gardens, davidsons mains, edinburgh with the dwellinghouse known as 14 corbiehill gardens, edinburgh. Outstanding |
31 October 2000 | Delivered on: 9 November 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 ratcliffe terrace, edinburgh. Outstanding |
22 August 2023 | Delivered on: 24 August 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects at 8 william street north east lane, edinburgh registered in the land register of scotland under title number MID17542. Outstanding |
22 August 2023 | Delivered on: 24 August 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects at 12 atholl crescent, edinburgh registered in the land register of scotland under title number MID16694. Outstanding |
22 August 2023 | Delivered on: 24 August 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects at 18 castle street, dumfries registered in the land register of scotland under title number DMF5158. Outstanding |
22 August 2023 | Delivered on: 24 August 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects at 14 viewfield terrace, dunfermline registered in the land register of scotland under title number FFE20524. Outstanding |
22 August 2023 | Delivered on: 24 August 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The first floor office premises of the building above the ground floor at 28 westburn street, greenock registered in the land register of scotland under title number REN105632. Outstanding |
22 August 2023 | Delivered on: 24 August 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects at 11 wemyssfield, kirkcaldy registered in the land register of scotland under title number FFE21621. Outstanding |
22 August 2023 | Delivered on: 24 August 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects forming 11 high street, montrose registered in the land register of scotland under title number ANG18703. Outstanding |
12 December 2017 | Delivered on: 14 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 seafield avenue, edinburgh. Outstanding |
31 October 2000 | Delivered on: 9 November 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 glendeveon place, edinburgh. Outstanding |
1 December 2014 | Delivered on: 1 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 22 manor place, edinburgh - title number MID121411 and car parking spaces to the rear of 22 manor place, edinburgh numbered 2, 3 and 4 - title number MID121516, MID42726 and MID42733. Outstanding |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 8 stenhouse drive edinburgh MID6628. Notification of addition to or amendment of charge. Outstanding |
4 June 2013 | Delivered on: 4 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 24 orchard drive edinburgh. Outstanding |
24 May 2013 | Delivered on: 30 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 stnehouse gardens edinburgh MID32680. Notification of addition to or amendment of charge. Outstanding |
27 May 2013 | Delivered on: 30 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 94 stenhouse drive edinburgh. Notification of addition to or amendment of charge. Outstanding |
10 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 61 saughton gardens edinburgh mid 8669. notification of addition to or amendment of charge. Outstanding |
10 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 94 comely bank avenue edinburgh. Notification of addition to or amendment of charge. Outstanding |
2 November 2009 | Delivered on: 5 November 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 castle street (otherwise north castle street) edinburgh. Outstanding |
2 November 2009 | Delivered on: 5 November 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 castle street (otherwise north castle street) edinburgh. Outstanding |
19 July 2006 | Delivered on: 21 July 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A lynedoch place, edinburgh. Outstanding |
31 October 2000 | Delivered on: 9 November 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 thistle place, edinburgh. Outstanding |
30 January 2006 | Delivered on: 1 February 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 south clerk street, edinburgh. Outstanding |
13 January 2006 | Delivered on: 18 January 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 187 high street, musselburgh mid 24389. Outstanding |
24 June 2005 | Delivered on: 5 July 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 sighthill loan, edinburgh. Outstanding |
30 June 2005 | Delivered on: 5 July 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 wolseley place, edinburgh. Outstanding |
8 December 2003 | Delivered on: 17 December 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 clerk street, edinburgh, midlothian. Outstanding |
13 November 2003 | Delivered on: 21 November 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 34 mount pleasant, leslie (title number FFE6320). Outstanding |
18 March 2003 | Delivered on: 26 March 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 sighthill loan, edinburgh. Outstanding |
18 March 2003 | Delivered on: 25 March 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 439 calder road, edinburgh. Outstanding |
5 April 2002 | Delivered on: 11 April 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 152 dundas street, edinburgh. Outstanding |
5 April 2002 | Delivered on: 11 April 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 139 dundee street, edinburgh. Outstanding |
26 July 2000 | Delivered on: 1 August 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 August 2023 | Registration of charge SC2077290033, created on 22 August 2023 (6 pages) |
---|---|
24 August 2023 | Registration of charge SC2077290037, created on 22 August 2023 (6 pages) |
24 August 2023 | Registration of charge SC2077290034, created on 22 August 2023 (6 pages) |
24 August 2023 | Registration of charge SC2077290035, created on 22 August 2023 (6 pages) |
24 August 2023 | Registration of charge SC2077290032, created on 22 August 2023 (6 pages) |
24 August 2023 | Registration of charge SC2077290036, created on 22 August 2023 (6 pages) |
24 August 2023 | Registration of charge SC2077290031, created on 22 August 2023 (6 pages) |
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (16 pages) |
12 September 2022 | Appointment of Mr Kenneth George Brewster as a director on 8 September 2022 (2 pages) |
12 September 2022 | Appointment of Mr Steven John Brewster as a director on 8 September 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
29 June 2022 | Statement of capital following an allotment of shares on 23 June 2022
|
17 June 2022 | Resolutions
|
14 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
29 January 2022 | Change of details for Mr George Pattullo Brewster as a person with significant control on 1 March 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
11 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
9 March 2021 | Resolutions
|
9 March 2021 | Resolutions
|
8 March 2021 | Termination of appointment of 26Gs (Secretaries) Limited as a secretary on 15 June 2020 (1 page) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
24 February 2021 | Second filing of Confirmation Statement dated 2 June 2017 (3 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
19 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
5 November 2018 | Satisfaction of charge 22 in full (1 page) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
14 December 2017 | Registration of charge SC2077290030, created on 12 December 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates
|
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 July 2016 | Annual return Statement of capital on 2016-07-23
Statement of capital on 2021-02-24
|
23 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 May 2015 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
1 May 2015 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 January 2015 | Registered office address changed from 22/24 Saint Patrick Square Edinburgh Midlothian EH8 9EY to 26 George Square Edinburgh EH8 9LD on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from , 22/24 Saint Patrick Square, Edinburgh, Midlothian, EH8 9EY to 26 George Square Edinburgh EH8 9LD on 28 January 2015 (1 page) |
1 December 2014 | Registration of charge SC2077290029, created on 1 December 2014 (7 pages) |
1 December 2014 | Registration of charge SC2077290029, created on 1 December 2014 (7 pages) |
1 December 2014 | Registration of charge SC2077290029, created on 1 December 2014 (7 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 May 2014 | Change of share class name or designation (2 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Change of share class name or designation (2 pages) |
28 May 2014 | Resolutions
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 January 2014 | Registration of charge 2077290028 (8 pages) |
7 January 2014 | Registration of charge 2077290028 (8 pages) |
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registration of charge 2077290027 (8 pages) |
4 June 2013 | Registration of charge 2077290027 (8 pages) |
30 May 2013 | Registration of charge 2077290025 (8 pages) |
30 May 2013 | Registration of charge 2077290026 (8 pages) |
30 May 2013 | Registration of charge 2077290025 (8 pages) |
30 May 2013 | Registration of charge 2077290026 (8 pages) |
15 April 2013 | Registration of charge 2077290024 (8 pages) |
15 April 2013 | Registration of charge 2077290023 (9 pages) |
15 April 2013 | Registration of charge 2077290023 (9 pages) |
15 April 2013 | Registration of charge 2077290024 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 July 2010 | Secretary's details changed for Warners (Secretaries) Limited on 2 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Warners (Secretaries) Limited on 2 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Warners (Secretaries) Limited on 2 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 January 2009 | Return made up to 02/06/08; full list of members (10 pages) |
7 January 2009 | Return made up to 02/06/08; full list of members (10 pages) |
31 December 2008 | Appointment terminated secretary warners solicitors (1 page) |
31 December 2008 | Secretary appointed warners (secretaries) LIMITED (2 pages) |
31 December 2008 | Secretary appointed warners (secretaries) LIMITED (2 pages) |
31 December 2008 | Appointment terminated secretary warners solicitors (1 page) |
25 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
25 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
2 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
2 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
19 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
1 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
5 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Return made up to 02/06/05; full list of members (6 pages) |
31 May 2005 | Return made up to 02/06/05; full list of members (6 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 May 2004 | Return made up to 02/06/04; full list of members (6 pages) |
23 May 2004 | Return made up to 02/06/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
21 November 2003 | Partic of mort/charge * (5 pages) |
21 November 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Return made up to 02/06/03; full list of members
|
28 May 2003 | Return made up to 02/06/03; full list of members
|
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
23 August 2002 | Return made up to 02/06/02; full list of members (6 pages) |
23 August 2002 | Return made up to 02/06/02; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
28 August 2001 | Partic of mort/charge * (5 pages) |
28 August 2001 | Partic of mort/charge * (5 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
20 August 2001 | Partic of mort/charge * (5 pages) |
20 August 2001 | Partic of mort/charge * (5 pages) |
19 July 2001 | Partic of mort/charge * (5 pages) |
19 July 2001 | Partic of mort/charge * (5 pages) |
3 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
9 November 2000 | Partic of mort/charge * (9 pages) |
9 November 2000 | Partic of mort/charge * (5 pages) |
9 November 2000 | Partic of mort/charge * (9 pages) |
9 November 2000 | Partic of mort/charge * (5 pages) |
9 November 2000 | Partic of mort/charge * (5 pages) |
9 November 2000 | Partic of mort/charge * (5 pages) |
1 August 2000 | Partic of mort/charge * (6 pages) |
1 August 2000 | Partic of mort/charge * (6 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | £ nc 100/1000 08/06/00 (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | £ nc 100/1000 08/06/00 (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 5 logie mill, edinburgh, midlothian EH7 4HH (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
8 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Incorporation (16 pages) |
2 June 2000 | Incorporation (16 pages) |