Company NameField Of Dreams
Company StatusActive
Company NumberSC209751
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 2000(23 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Craig Gerald Paterson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Daniel Steven Geey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(14 years after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Jonathan Paterson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address41 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Secretary NameMr Craig Paterson
StatusCurrent
Appointed20 December 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address41 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Secretary NameWendy Anne Tavendale
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Saint Stephen Street
Edinburgh
Midlothian
EH3 5AN
Scotland
Director NameGraeme William Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 2007)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Director NameWendy Anne Tavendale
Date of BirthNovember 1967 (Born 56 years ago)
StatusResigned
Appointed13 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2002)
RoleChartered Sec
Correspondence Address27 Beresford Avenue
Edinburgh
Midlothian
EH5 3EU
Scotland
Director NameMr Douglas Andrew Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2003)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressTweed Lodge
Kerfield
Peebles
EH45 8LY
Scotland
Director NameMark Thomas Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressHarbour Lodge
7 Beach Road
North Berwick
EH39 4AB
Scotland
Director NameMr Bill Inglis McFarlan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2001)
RoleMedia Consultant
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Glasgow
G46 6TA
Scotland
Director NameAlan Grant Herbert
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 09 June 2007)
RoleCompany Director
Correspondence Address499 Queensferry Road
Edinburgh
EH4 7QD
Scotland
Director NameMr Kenneth Harris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2002)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address35 Balgreen Road
Edinburgh
Lothian
EH12 5TY
Scotland
Director NameFraser Douglas Falconer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2003)
RoleCharity Appeal Co-Ordinator
Correspondence Address35 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameProf Christopher John Harvey Kelnar
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2002)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address9 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameGrahame Mark Peter Paterson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2004)
RoleCharity Director
Correspondence AddressThe White House
Nairns Mains
Haddington
East Lothian
EH41 4HF
Scotland
Director NameCameron Ian McPhail
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 05 March 2010)
RoleBanker
Correspondence Address24 Chateau Royale
La Rue Vardon, Grouville
Jersey
Channel Islands
JE3 9HI
Secretary NameLaura Margaret Cooper
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address44 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameMr David Hugh Morgan Jenkins
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kimmerghame Place
Edinburgh
EH4 2GD
Scotland
Secretary NameMr David Hugh Morgan Jenkins
NationalityBritish
StatusResigned
Appointed15 June 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kimmerghame Place
Edinburgh
EH4 2GD
Scotland
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lennel Avenue
Edinburgh
EH12 6DW
Scotland
Secretary NameLaura Cooper
NationalityIrish
StatusResigned
Appointed22 September 2008(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 2015)
RoleAccountant
Correspondence Address6a Randolph Place
Edinburgh
EH3 7TE
Scotland
Director NameMr David Dale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Maritime Street
Edinburgh
EH6 6SB
Scotland
Director NameMr Roger Paul Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address6a Randolph Place
Edinburgh
EH3 7TE
Scotland
Director NameLaura Cooper
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2010(10 years after company formation)
Appointment Duration5 years (resigned 08 September 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6a Randolph Place
Edinburgh
EH3 7TE
Scotland
Secretary NameMrs Fiona Hamilton
StatusResigned
Appointed16 June 2015(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2021)
RoleCompany Director
Correspondence Address41 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMrs Fiona Hamilton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 06 July 2005)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitefootballaid.com
Email address[email protected]
Telephone01782 392770
Telephone regionStoke-on-Trent

Location

Registered Address41 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Financials

Year2014
Turnover£523,980
Net Worth£380,364
Cash£413,644
Current Liabilities£44,936

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
30 May 2023Termination of appointment of Jonathan Paterson as a director on 25 May 2023 (1 page)
30 May 2023Appointment of Mrs Shirley Paterson as a director on 25 May 2023 (2 pages)
30 May 2023Termination of appointment of Daniel Steven Geey as a director on 25 May 2023 (1 page)
25 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (19 pages)
20 December 2021Registered office address changed from 9-11 Maritime Street Edinburgh EH6 6SB Scotland to 41 Murrayfield Road Edinburgh EH12 6EU on 20 December 2021 (1 page)
20 December 2021Termination of appointment of Fiona Hamilton as a secretary on 20 December 2021 (1 page)
20 December 2021Appointment of Mr Craig Paterson as a secretary on 20 December 2021 (2 pages)
24 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 August 2020 (22 pages)
7 May 2021Termination of appointment of David Dale as a director on 23 April 2021 (1 page)
10 November 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (22 pages)
27 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 May 2019Group of companies' accounts made up to 31 August 2018 (23 pages)
15 January 2019Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland to 9-11 Maritime Street Edinburgh EH6 6SB on 15 January 2019 (1 page)
13 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Fiona Hamilton as a director on 28 February 2018 (1 page)
11 April 2018Total exemption full accounts made up to 31 August 2017 (22 pages)
28 November 2017Registered office address changed from 6a Randolph Place Edinburgh EH3 7TE to 8 Melville Street Edinburgh EH3 7NS on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 6a Randolph Place Edinburgh EH3 7TE to 8 Melville Street Edinburgh EH3 7NS on 28 November 2017 (1 page)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 August 2016 (25 pages)
7 January 2017Total exemption full accounts made up to 31 August 2016 (25 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
16 February 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
16 February 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
9 February 2016Appointment of Mr Jonathan Paterson as a director on 6 October 2014 (2 pages)
9 February 2016Appointment of Mr Jonathan Paterson as a director on 6 October 2014 (2 pages)
7 October 2015Appointment of Mrs Fiona Hamilton as a director on 16 September 2015 (2 pages)
7 October 2015Appointment of Mrs Fiona Hamilton as a director on 16 September 2015 (2 pages)
9 September 2015Termination of appointment of Laura Cooper as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Laura Cooper as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Laura Cooper as a director on 8 September 2015 (1 page)
1 September 2015Annual return made up to 7 August 2015 no member list (4 pages)
1 September 2015Appointment of Mrs Fiona Hamilton as a secretary on 16 June 2015 (2 pages)
1 September 2015Termination of appointment of Laura Cooper as a secretary on 16 June 2015 (1 page)
1 September 2015Annual return made up to 7 August 2015 no member list (4 pages)
1 September 2015Appointment of Mrs Fiona Hamilton as a secretary on 16 June 2015 (2 pages)
1 September 2015Annual return made up to 7 August 2015 no member list (4 pages)
1 September 2015Termination of appointment of Laura Cooper as a secretary on 16 June 2015 (1 page)
1 June 2015Full accounts made up to 31 August 2014 (22 pages)
1 June 2015Full accounts made up to 31 August 2014 (22 pages)
3 September 2014Appointment of Mr Daniel Steven Geey as a director on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Craig Gerald Paterson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Craig Gerald Paterson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Mr David Dale on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Craig Gerald Paterson on 1 September 2014 (2 pages)
3 September 2014Secretary's details changed for Laura Cooper on 1 September 2014 (1 page)
3 September 2014Secretary's details changed for Laura Cooper on 1 September 2014 (1 page)
3 September 2014Secretary's details changed for Laura Cooper on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Daniel Steven Geey as a director on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Craig Gerald Paterson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Craig Gerald Paterson on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Daniel Steven Geey as a director on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Mr David Dale on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Craig Gerald Paterson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Mr David Dale on 1 September 2014 (2 pages)
13 August 2014Annual return made up to 7 August 2014 no member list (4 pages)
13 August 2014Annual return made up to 7 August 2014 no member list (4 pages)
13 August 2014Annual return made up to 7 August 2014 no member list (4 pages)
23 April 2014Total exemption full accounts made up to 31 August 2013 (20 pages)
23 April 2014Total exemption full accounts made up to 31 August 2013 (20 pages)
14 January 2014Termination of appointment of Graeme Bissett as a director (1 page)
14 January 2014Termination of appointment of Graeme Bissett as a director (1 page)
21 August 2013Director's details changed for Mr David Dale on 1 August 2013 (2 pages)
21 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
21 August 2013Director's details changed for Mr David Dale on 1 August 2013 (2 pages)
21 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
21 August 2013Director's details changed for Mr David Dale on 1 August 2013 (2 pages)
21 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
4 April 2013Group of companies' accounts made up to 31 August 2012 (20 pages)
4 April 2013Group of companies' accounts made up to 31 August 2012 (20 pages)
27 March 2013Director's details changed for Mr David Dale on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Mr David Dale on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Mr David Dale on 1 March 2013 (2 pages)
29 August 2012Annual return made up to 7 August 2012 no member list (6 pages)
29 August 2012Annual return made up to 7 August 2012 no member list (6 pages)
29 August 2012Annual return made up to 7 August 2012 no member list (6 pages)
22 March 2012Group of companies' accounts made up to 31 August 2011 (19 pages)
22 March 2012Group of companies' accounts made up to 31 August 2011 (19 pages)
11 August 2011Annual return made up to 7 August 2011 no member list (6 pages)
11 August 2011Annual return made up to 7 August 2011 no member list (6 pages)
11 August 2011Annual return made up to 7 August 2011 no member list (6 pages)
11 August 2011Termination of appointment of Roger Mitchell as a director (1 page)
11 August 2011Termination of appointment of Roger Mitchell as a director (1 page)
30 March 2011Group of companies' accounts made up to 31 August 2010 (19 pages)
30 March 2011Group of companies' accounts made up to 31 August 2010 (19 pages)
31 August 2010Appointment of Mr Roger Mitchell as a director (2 pages)
31 August 2010Appointment of Mr Roger Mitchell as a director (2 pages)
24 August 2010Annual return made up to 7 August 2010 no member list (5 pages)
24 August 2010Appointment of Laura Cooper as a director (2 pages)
24 August 2010Appointment of Laura Cooper as a director (2 pages)
24 August 2010Annual return made up to 7 August 2010 no member list (5 pages)
24 August 2010Annual return made up to 7 August 2010 no member list (5 pages)
13 April 2010Termination of appointment of Cameron Mcphail as a director (1 page)
13 April 2010Termination of appointment of Cameron Mcphail as a director (1 page)
15 March 2010Group of companies' accounts made up to 31 August 2009 (19 pages)
15 March 2010Group of companies' accounts made up to 31 August 2009 (19 pages)
29 September 2009Director appointed mr david dale (1 page)
29 September 2009Director appointed mr david dale (1 page)
9 September 2009Annual return made up to 07/08/09 (3 pages)
9 September 2009Annual return made up to 07/08/09 (3 pages)
11 March 2009Group of companies' accounts made up to 31 August 2008 (19 pages)
11 March 2009Group of companies' accounts made up to 31 August 2008 (19 pages)
23 September 2008Appointment terminated director david jenkins (1 page)
23 September 2008Secretary appointed laura cooper (1 page)
23 September 2008Appointment terminated director david jenkins (1 page)
23 September 2008Appointment terminated secretary david jenkins (1 page)
23 September 2008Secretary appointed laura cooper (1 page)
23 September 2008Appointment terminated secretary david jenkins (1 page)
2 September 2008Annual return made up to 07/08/08 (3 pages)
2 September 2008Annual return made up to 07/08/08 (3 pages)
11 June 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
11 June 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
29 April 2008Director and secretary's change of particulars / david jenkins / 29/04/2008 (1 page)
29 April 2008Director's change of particulars / cameron mcphail / 29/04/2008 (1 page)
29 April 2008Director's change of particulars / cameron mcphail / 29/04/2008 (1 page)
29 April 2008Director and secretary's change of particulars / david jenkins / 29/04/2008 (1 page)
29 April 2008Director and secretary's change of particulars / david jenkins / 29/04/2008 (1 page)
29 April 2008Director's change of particulars / cameron mcphail / 01/04/2008 (1 page)
29 April 2008Director and secretary's change of particulars / david jenkins / 29/04/2008 (1 page)
29 April 2008Director's change of particulars / cameron mcphail / 01/04/2008 (1 page)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Annual return made up to 07/08/07 (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Annual return made up to 07/08/07 (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
27 April 2007Group of companies' accounts made up to 31 August 2006 (17 pages)
27 April 2007Group of companies' accounts made up to 31 August 2006 (17 pages)
22 August 2006Annual return made up to 07/08/06 (2 pages)
22 August 2006Annual return made up to 07/08/06 (2 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
9 May 2006Group of companies' accounts made up to 31 August 2005 (19 pages)
9 May 2006Group of companies' accounts made up to 31 August 2005 (19 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
15 September 2005Registered office changed on 15/09/05 from: 6A randolph place, edinburgh, lothian, EH12 6AY (1 page)
15 September 2005Registered office changed on 15/09/05 from: 6A randolph place, edinburgh, lothian, EH12 6AY (1 page)
1 September 2005Annual return made up to 07/08/05 (5 pages)
1 September 2005Annual return made up to 07/08/05 (5 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: saltire court, 20 castle terrace, edinburgh, midlothian EH1 2EN (1 page)
29 July 2005Registered office changed on 29/07/05 from: saltire court, 20 castle terrace, edinburgh, midlothian EH1 2EN (1 page)
20 May 2005Group of companies' accounts made up to 31 August 2004 (19 pages)
20 May 2005Group of companies' accounts made up to 31 August 2004 (19 pages)
25 August 2004Annual return made up to 07/08/04 (5 pages)
25 August 2004Annual return made up to 07/08/04 (5 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
2 May 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
2 May 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
8 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2003Memorandum and Articles of Association (6 pages)
3 September 2003Memorandum and Articles of Association (6 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2003Annual return made up to 07/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2003Annual return made up to 07/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Group of companies' accounts made up to 31 August 2002 (18 pages)
9 May 2003Group of companies' accounts made up to 31 August 2002 (18 pages)
4 December 2002Auditor's resignation (1 page)
4 December 2002Auditor's resignation (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
16 August 2002Annual return made up to 07/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 August 2002Annual return made up to 07/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
8 May 2002Group of companies' accounts made up to 31 August 2001 (16 pages)
8 May 2002Group of companies' accounts made up to 31 August 2001 (16 pages)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
14 September 2001Annual return made up to 07/08/01 (6 pages)
14 September 2001Annual return made up to 07/08/01 (6 pages)
22 June 2001Registered office changed on 22/06/01 from: harbourside house, ocean square, 110 commercial st, edinburgh, midlothian EH6 6NF (1 page)
22 June 2001Registered office changed on 22/06/01 from: harbourside house, ocean square, 110 commercial st, edinburgh, midlothian EH6 6NF (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
7 August 2000Incorporation (21 pages)
7 August 2000Incorporation (21 pages)