Edinburgh
EH2 4QG
Scotland
Director Name | Mr Gwynn Galloway Thomson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Mr Malcolm Douglas Briselden |
---|---|
Status | Current |
Appointed | 01 June 2012(11 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(21 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr David James Kirkwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2002) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Kylepark Avenue Uddingston Glasgow Lanarkshire G71 7DG Scotland |
Director Name | Mr Graeme Ronald Rae Hogg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 September 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Mr David James Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kylepark Avenue Uddingston Glasgow Lanarkshire G71 7DG Scotland |
Secretary Name | Mr Graeme Ronald Rae Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 August 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Priorsgait 15 Cove Wynd Pittenweem KY10 2LE Scotland |
Director Name | William Clive Ohara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eglinton Drive Giffnock Glasgow G46 7NQ Scotland |
Director Name | Richard Graham Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Holmbury St. Mary Dorking Surrey RH5 6PF |
Director Name | Mr Clive Andrew Riding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Holly Lane Harpenden Hertfordshire AL5 5DY |
Director Name | David Andrew McCrory |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grayston Manor Chryston Glasgow G69 9JW Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alloway Cottage 4 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Director Name | Ms Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Director Name | Mr Gregor Euan Alexander Clark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Stuart David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 76/6 Park Avenue Edinburgh Midlothian EH15 1JP Scotland |
Director Name | Mr Peter Kenneth Young |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Matthew John Townson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.sigmacapital.co.uk/ |
---|---|
Telephone | 0131 2209444 |
Telephone region | Edinburgh |
Registered Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,588,190 |
Cash | £201,362 |
Current Liabilities | £632,946 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
21 December 2007 | Delivered on: 4 January 2008 Satisfied on: 26 August 2011 Persons entitled: Lxb (Inpartnership) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
31 May 2007 | Delivered on: 31 May 2007 Satisfied on: 26 August 2011 Persons entitled: Tbh Trading Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 May 2003 | Delivered on: 30 May 2003 Satisfied on: 26 August 2011 Persons entitled: The Royal Bank of 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. Fully Satisfied |
1 May 2003 | Delivered on: 13 May 2003 Satisfied on: 6 June 2007 Persons entitled: Montagu Evans Asset Management Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 April 2001 | Delivered on: 25 April 2001 Satisfied on: 20 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 September 2023 | Appointment of Miss Victoria Mary Risk as a director on 31 July 2023 (2 pages) |
---|---|
28 September 2023 | Appointment of Mr Michael Scott Mcgill as a director on 31 July 2023 (2 pages) |
31 August 2023 | Termination of appointment of Malcolm Douglas Briselden as a secretary on 28 July 2023 (1 page) |
31 August 2023 | Appointment of Mrs Leanne Joyce Mcburney as a secretary on 31 July 2023 (2 pages) |
3 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
3 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
26 January 2023 | Accounts for a small company made up to 31 December 2021 (16 pages) |
19 August 2022 | Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page) |
7 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
26 May 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (17 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
4 June 2021 | Appointment of Mr Michael Whitecross Scott as a director on 4 June 2021 (2 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
13 January 2020 | Director's details changed for Mr Duncan Sutherland on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Gwynn Galloway Thomson on 13 January 2020 (2 pages) |
19 November 2019 | Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages) |
9 October 2019 | Termination of appointment of Michael Whitecross Scott as a director on 8 October 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
16 September 2019 | Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page) |
10 September 2019 | Appointment of Mr Michael Whitecross Scott as a director on 10 September 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Peter Kenneth Young as a director on 17 May 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Director's details changed for Mr Duncan Sutherland on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Director's details changed for Mr Duncan Sutherland on 28 June 2012 (2 pages) |
1 June 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
1 June 2012 | Termination of appointment of Stuart Glass as a secretary (1 page) |
1 June 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
1 June 2012 | Termination of appointment of Stuart Glass as a secretary (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 October 2011 | Appointment of Mr Peter Kenneth Young as a director (3 pages) |
17 October 2011 | Appointment of Mr Peter Kenneth Young as a director (3 pages) |
5 October 2011 | Consolidation of shares on 12 August 2011 (6 pages) |
5 October 2011 | Consolidation of shares on 12 August 2011 (6 pages) |
28 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
28 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
14 September 2011 | Statement of company's objects (2 pages) |
14 September 2011 | Statement of company's objects (2 pages) |
1 September 2011 | Change of share class name or designation (2 pages) |
1 September 2011 | Termination of appointment of Graeme Hogg as a secretary (2 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 September 2011 | Termination of appointment of Sharon Seales as a director (2 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Change of share class name or designation (2 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
1 September 2011 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 1 September 2011 (2 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages) |
1 September 2011 | Termination of appointment of Paul Davidson as a director (2 pages) |
1 September 2011 | Termination of appointment of Graeme Hogg as a secretary (2 pages) |
1 September 2011 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 1 September 2011 (2 pages) |
1 September 2011 | Termination of appointment of Sharon Seales as a director (2 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Termination of appointment of Paul Davidson as a director (2 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
19 August 2011 | Appointment of Stuart David Glass as a secretary (3 pages) |
19 August 2011 | Appointment of John Hamilton as a director (3 pages) |
19 August 2011 | Appointment of Mr Gregor Euan Alexander Clark as a director (3 pages) |
19 August 2011 | Appointment of Mr Gregor Euan Alexander Clark as a director (3 pages) |
19 August 2011 | Appointment of Mr Gwynn Galloway Thomson as a director (3 pages) |
19 August 2011 | Appointment of Mr Gwynn Galloway Thomson as a director (3 pages) |
19 August 2011 | Appointment of Stuart David Glass as a secretary (3 pages) |
19 August 2011 | Appointment of John Hamilton as a director (3 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Company name changed inpartnership LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Company name changed inpartnership LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Resolutions
|
7 July 2011 | Termination of appointment of Timothy Walton as a director (2 pages) |
7 July 2011 | Termination of appointment of Timothy Walton as a director (2 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
17 January 2008 | Ad 21/12/07--------- £ si [email protected]=15 £ ic 167/182 (2 pages) |
17 January 2008 | Ad 21/12/07--------- £ si [email protected]=15 £ ic 167/182 (2 pages) |
11 January 2008 | Nc inc already adjusted 21/12/07 (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | S-div 31/05/07 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | S-div 31/05/07 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Nc inc already adjusted 21/12/07 (2 pages) |
10 January 2008 | Alterations to a floating charge (5 pages) |
10 January 2008 | Alterations to a floating charge (5 pages) |
7 January 2008 | Alterations to a floating charge (5 pages) |
7 January 2008 | Alterations to a floating charge (5 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members
|
2 July 2007 | Return made up to 05/06/07; full list of members
|
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
15 June 2007 | £ nc 1000/1025 31/05/07 (2 pages) |
15 June 2007 | S-div 31/05/07 (1 page) |
15 June 2007 | £ nc 1000/1025 31/05/07 (2 pages) |
15 June 2007 | S-div 31/05/07 (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
8 June 2007 | S-div 31/05/07 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Ad 31/05/07--------- £ si [email protected]=17 £ ic 150/167 (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (8 pages) |
8 June 2007 | S-div 31/05/07 (1 page) |
8 June 2007 | New director appointed (8 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Ad 31/05/07--------- £ si [email protected]=17 £ ic 150/167 (2 pages) |
6 June 2007 | Dec mort/charge * (2 pages) |
6 June 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
8 June 2006 | Return made up to 05/06/06; full list of members
|
8 June 2006 | Return made up to 05/06/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 November 2005 | Ad 11/10/05--------- £ si 11@1=11 £ ic 139/150 (2 pages) |
24 November 2005 | Ad 11/10/05--------- £ si 11@1=11 £ ic 139/150 (2 pages) |
7 July 2005 | Return made up to 05/06/05; full list of members (9 pages) |
7 July 2005 | Return made up to 05/06/05; full list of members (9 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
24 May 2004 | Ad 05/05/04--------- £ si 11@1=11 £ ic 128/139 (2 pages) |
24 May 2004 | Ad 05/05/04--------- £ si 11@1=11 £ ic 128/139 (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
20 June 2003 | Dec mort/charge * (4 pages) |
20 June 2003 | Dec mort/charge * (4 pages) |
3 June 2003 | Alterations to a floating charge (10 pages) |
3 June 2003 | Alterations to a floating charge (10 pages) |
3 June 2003 | Alterations to a floating charge (10 pages) |
3 June 2003 | Alterations to a floating charge (10 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
13 May 2003 | Partic of mort/charge * (8 pages) |
13 May 2003 | Partic of mort/charge * (8 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: mcgrigor donald 70 wellington street glasgow G2 6SB (1 page) |
9 May 2003 | Notice of assignment of name or new name to shares (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Notice of assignment of name or new name to shares (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: mcgrigor donald 70 wellington street glasgow G2 6SB (1 page) |
9 May 2003 | Ad 01/05/03--------- £ si 53@1=53 £ ic 75/128 (2 pages) |
9 May 2003 | Ad 01/05/03--------- £ si 53@1=53 £ ic 75/128 (2 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 June 2002 | Return made up to 05/06/02; full list of members
|
28 June 2002 | Return made up to 05/06/02; full list of members
|
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 05/06/01; full list of members
|
5 July 2001 | Return made up to 05/06/01; full list of members
|
25 April 2001 | Partic of mort/charge * (6 pages) |
25 April 2001 | Partic of mort/charge * (6 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Memorandum and Articles of Association (20 pages) |
30 March 2001 | Memorandum and Articles of Association (20 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page) |
30 March 2001 | Notice of assignment of name or new name to shares (1 page) |
30 March 2001 | Notice of assignment of name or new name to shares (1 page) |
30 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Ad 22/03/01--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
30 March 2001 | Ad 22/03/01--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
30 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
21 July 2000 | Company name changed investment in regeneration partn ership group LIMITED\certificate issued on 24/07/00 (2 pages) |
21 July 2000 | Company name changed investment in regeneration partn ership group LIMITED\certificate issued on 24/07/00 (2 pages) |
5 June 2000 | Incorporation (25 pages) |
5 June 2000 | Incorporation (25 pages) |