Company NameCairnmore Limited
Company StatusActive
Company NumberSC207729
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Pattullo Brewster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(6 days after company formation)
Appointment Duration23 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Kenneth George Brewster
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Steven John Brewster
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWarners Solicitors (Corporation)
StatusResigned
Appointed08 June 2000(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 23 December 2008)
Correspondence Address22 St Patrick Square
Edinburgh
EH8 9EY
Scotland
Secretary Name26GS (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 December 2008(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 June 2020)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered Address26 George Square
Edinburgh
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1G.p. Brewster
50.00%
Ordinary A
250 at £1Cairmore Discretionary Trust
25.00%
Ordinary B
250 at £1Cairnmore Discretionary Trust
25.00%
Ordinary C

Financials

Year2014
Net Worth£1,418,917
Cash£224,011
Current Liabilities£1,186,686

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 Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

5 April 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2017Delivered on: 14 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 seafield avenue, edinburgh.
Outstanding
31 October 2000Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered on: 4 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 orchard drive edinburgh.
Outstanding
24 May 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2000Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

24 August 2023Registration of charge SC2077290033, created on 22 August 2023 (6 pages)
24 August 2023Registration of charge SC2077290037, created on 22 August 2023 (6 pages)
24 August 2023Registration of charge SC2077290034, created on 22 August 2023 (6 pages)
24 August 2023Registration of charge SC2077290035, created on 22 August 2023 (6 pages)
24 August 2023Registration of charge SC2077290032, created on 22 August 2023 (6 pages)
24 August 2023Registration of charge SC2077290036, created on 22 August 2023 (6 pages)
24 August 2023Registration of charge SC2077290031, created on 22 August 2023 (6 pages)
12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (16 pages)
12 September 2022Appointment of Mr Kenneth George Brewster as a director on 8 September 2022 (2 pages)
12 September 2022Appointment of Mr Steven John Brewster as a director on 8 September 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
29 June 2022Statement of capital following an allotment of shares on 23 June 2022
  • GBP 2,040
(3 pages)
17 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
29 January 2022Change of details for Mr George Pattullo Brewster as a person with significant control on 1 March 2021 (2 pages)
15 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
11 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,564
(3 pages)
9 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2021Termination of appointment of 26Gs (Secretaries) Limited as a secretary on 15 June 2020 (1 page)
25 February 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
24 February 2021Second filing of Confirmation Statement dated 2 June 2017 (3 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
19 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
5 November 2018Satisfaction of charge 22 in full (1 page)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
14 December 2017Registration of charge SC2077290030, created on 12 December 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/02/2021
(4 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 July 2016Annual return
Statement of capital on 2016-07-23
  • GBP 1,000

Statement of capital on 2021-02-24
  • GBP 1,000
(6 pages)
23 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1,000
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
1 May 2015Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
1 May 2015Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 January 2015Registered 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 2015Registered 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 2014Registration of charge SC2077290029, created on 1 December 2014 (7 pages)
1 December 2014Registration of charge SC2077290029, created on 1 December 2014 (7 pages)
1 December 2014Registration of charge SC2077290029, created on 1 December 2014 (7 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
28 May 2014Change of share class name or designation (2 pages)
28 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2014Change of share class name or designation (2 pages)
28 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 January 2014Registration of charge 2077290028 (8 pages)
7 January 2014Registration of charge 2077290028 (8 pages)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Registration of charge 2077290027 (8 pages)
4 June 2013Registration of charge 2077290027 (8 pages)
30 May 2013Registration of charge 2077290025 (8 pages)
30 May 2013Registration of charge 2077290026 (8 pages)
30 May 2013Registration of charge 2077290025 (8 pages)
30 May 2013Registration of charge 2077290026 (8 pages)
15 April 2013Registration of charge 2077290024 (8 pages)
15 April 2013Registration of charge 2077290023 (9 pages)
15 April 2013Registration of charge 2077290023 (9 pages)
15 April 2013Registration of charge 2077290024 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 July 2010Secretary's details changed for Warners (Secretaries) Limited on 2 June 2010 (2 pages)
15 July 2010Secretary's details changed for Warners (Secretaries) Limited on 2 June 2010 (2 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Warners (Secretaries) Limited on 2 June 2010 (2 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 July 2009Return made up to 02/06/09; full list of members (3 pages)
14 July 2009Return made up to 02/06/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Return made up to 02/06/08; full list of members (10 pages)
7 January 2009Return made up to 02/06/08; full list of members (10 pages)
31 December 2008Appointment terminated secretary warners solicitors (1 page)
31 December 2008Secretary appointed warners (secretaries) LIMITED (2 pages)
31 December 2008Secretary appointed warners (secretaries) LIMITED (2 pages)
31 December 2008Appointment terminated secretary warners solicitors (1 page)
25 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
25 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 July 2007Return made up to 02/06/07; no change of members (6 pages)
2 July 2007Return made up to 02/06/07; no change of members (6 pages)
19 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
19 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
1 June 2006Return made up to 02/06/06; full list of members (6 pages)
1 June 2006Return made up to 02/06/06; full list of members (6 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
1 February 2006Partic of mort/charge * (3 pages)
1 February 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
31 May 2005Return made up to 02/06/05; full list of members (6 pages)
31 May 2005Return made up to 02/06/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 May 2004Return made up to 02/06/04; full list of members (6 pages)
23 May 2004Return made up to 02/06/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
21 November 2003Partic of mort/charge * (5 pages)
21 November 2003Partic of mort/charge * (5 pages)
28 May 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (5 pages)
23 August 2002Return made up to 02/06/02; full list of members (6 pages)
23 August 2002Return made up to 02/06/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
28 August 2001Partic of mort/charge * (5 pages)
28 August 2001Partic of mort/charge * (5 pages)
22 August 2001Partic of mort/charge * (5 pages)
22 August 2001Partic of mort/charge * (5 pages)
20 August 2001Partic of mort/charge * (5 pages)
20 August 2001Partic of mort/charge * (5 pages)
19 July 2001Partic of mort/charge * (5 pages)
19 July 2001Partic of mort/charge * (5 pages)
3 July 2001Return made up to 02/06/01; full list of members (6 pages)
3 July 2001Return made up to 02/06/01; full list of members (6 pages)
9 November 2000Partic of mort/charge * (9 pages)
9 November 2000Partic of mort/charge * (5 pages)
9 November 2000Partic of mort/charge * (9 pages)
9 November 2000Partic of mort/charge * (5 pages)
9 November 2000Partic of mort/charge * (5 pages)
9 November 2000Partic of mort/charge * (5 pages)
1 August 2000Partic of mort/charge * (6 pages)
1 August 2000Partic of mort/charge * (6 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
9 June 2000£ nc 100/1000 08/06/00 (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 June 2000£ nc 100/1000 08/06/00 (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 5 logie mill, edinburgh, midlothian EH7 4HH (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
8 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (16 pages)
2 June 2000Incorporation (16 pages)