Company NameQuartermile Ventures Limited
DirectorsPaul Curran and Michael Milligan
Company StatusActive
Company NumberSC210170
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Previous NamesSouthside Capital Limited and Gladedale Ventures Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Curran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Michael Milligan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(10 years after company formation)
Appointment Duration13 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameDavid Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2003)
RoleChartered Surveyor
Correspondence AddressMuirwood
Bankrugg
Gifford
East Lothian
EH41 4JS
Scotland
Director NameAlasdair Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2003)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmead Road
London
SW6 2JE
Secretary NameClifford Robin Knott
NationalityBritish
StatusResigned
Appointed06 October 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2002)
RoleChartered Secretary
Correspondence Address6 Pondwick Road
Harpenden
Hertfordshire
AL5 2HG
Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 07 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadian Farnborough Hill
Orpington
Kent
BR6 7EQ
Director NameDaivd Murray Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2004)
RoleSurveyor
Correspondence Address9 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address118 Weymede
Byfleet
West Byfleet
Surrey
KT14 7DJ
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameDavid Jonathon Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address7 King Malcolm Close
Edinburgh
EH10 7JB
Scotland
Director NameMartin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 September 2004)
RoleChartered Surveyor
Correspondence Address39 Park Street
London
W1K 7HJ
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 2005)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameAnthony Wilby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 21 January 2005)
RoleOperations Director North
Correspondence AddressThe Waveney
15 Leighton Road
Neston
South Wirral
CH64 3SF
Wales
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(4 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 February 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Guy Trevor Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(4 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 January 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCaxton House Cann Lane North
Woodside Mews
Appleton Warrington
WA4 5NF
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameDevendra Gandhi
NationalityBritish
StatusResigned
Appointed21 January 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Correspondence Address50 Warlington Road
Thornton Heath
Surrey
CR7 7DE
Director NameMrs Rachel Elizabeth Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2006)
RoleHead Of Corporate Banking
Country of ResidenceEngland
Correspondence AddressBetchworth House
101 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Fraser McKenzie Sime
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wilton Road
Edinburgh
Midlothian
EH16 5NN
Scotland
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed28 April 2009(8 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Secretary NameJoanne Elizabeth Massey
StatusResigned
Appointed17 December 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 September 2013)
RoleCompany Director
Correspondence Address35 Ridgeway Road
Redhill
Surrey
RH1 6PQ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.qmile.com/
Telephone0845 0002525
Telephone regionUnknown

Location

Registered Address6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£41,484,000
Gross Profit£9,940,000
Net Worth£34,732,000
Cash£9,296,000
Current Liabilities£12,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

1 September 2009Delivered on: 16 September 2009
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 May 2008Delivered on: 10 May 2008
Satisfied on: 2 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westhill shopping centre, old skene road, aberdeen ABN40318 ABN76327.
Fully Satisfied
4 February 2008Delivered on: 8 February 2008
Satisfied on: 2 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Atholl house, churchill avenue, east kilbride LAN115508.
Fully Satisfied
5 October 2005Delivered on: 17 October 2005
Satisfied on: 30 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to south of lauriston place, edinburgh & 4.4 square metres at lauriston place/chalmers street, edinburgh.
Fully Satisfied
2 June 2003Delivered on: 11 June 2003
Satisfied on: 2 June 2010
Persons entitled: Lothian University Hospitals Nhs Trust

Classification: Standard security
Secured details: The obligations as contained in the sale and development agreement.
Particulars: Area of ground fronting lauriston place, edinburgh, midlothian.
Fully Satisfied
2 June 2003Delivered on: 6 June 2003
Satisfied on: 30 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former royal infirmary site, lauriston place, edinburgh.
Fully Satisfied
1 October 2013Delivered on: 10 October 2013
Satisfied on: 17 January 2014
Persons entitled: Gladedale Commercial Group Limited

Classification: A registered charge
Particulars: Q1 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 10 October 2013
Satisfied on: 17 January 2014
Persons entitled: Gladedale Commercial Group Limited

Classification: A registered charge
Particulars: Q19 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 10 October 2013
Satisfied on: 17 January 2014
Persons entitled: Gladedale Commercial Group Limited

Classification: A registered charge
Particulars: Q21 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 10 October 2013
Satisfied on: 17 January 2014
Persons entitled: Gladedale Commercial Group Limited

Classification: A registered charge
Particulars: Q25 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge.
Fully Satisfied
7 June 2001Delivered on: 28 June 2001
Satisfied on: 30 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All obligations owed by the assignor to bos pursuant to the facility letter.
Particulars: Whole right title and interest and benefit of the assignor in and to (a) the sale and development agreement; and (b) without prejudice to the foregoing generality, the rights.
Fully Satisfied
1 October 2013Delivered on: 10 October 2013
Satisfied on: 17 January 2014
Persons entitled: Gladedale Commercial Group Limited

Classification: A registered charge
Particulars: Q24 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 10 October 2013
Satisfied on: 17 January 2014
Persons entitled: Gladedale Commercial Group Limited

Classification: A registered charge
Particulars: Q7/8 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2013Delivered on: 1 October 2013
Satisfied on: 17 January 2014
Persons entitled: Glendale Commercial Group Limited

Classification: A registered charge
Particulars: Charged assets subject quartermile edinburgh see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2013Delivered on: 1 October 2013
Satisfied on: 17 January 2014
Persons entitled: Gladedale Commercial Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2012Delivered on: 10 July 2012
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC

Classification: English security agreement
Secured details: All sums due or to become due.
Particulars: Security is made with full title guarantee in accordance with the law of property please see form for details.
Fully Satisfied
28 June 2012Delivered on: 9 July 2012
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to all the assigned rights please see form for details.
Fully Satisfied
22 November 2011Delivered on: 30 November 2011
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the pledged assets please see form.
Fully Satisfied
17 September 2009Delivered on: 25 September 2009
Satisfied on: 2 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westhill shopping centre, old skene road, westhill ABN40318 ABN76327.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Quartermile 1 lauriston place edinburgh mid 42209.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 2 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Atholl house avondale avenue east kilbride glasgow LAN1 15508.
Fully Satisfied
7 June 2001Delivered on: 25 June 2001
Satisfied on: 30 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
15 January 2015Delivered on: 16 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects being the area of ground shown delineated red on plan 1 annexed and executed as relative hereto known as and comprising Q7 and Q8, quartermile, edinburgh which subjects form part and portion of the subjects at 1 lauriston place, edinburgh which housed the royal infirmary of edinburgh registered in the land register of scotland under title number MID42209, together with (I) the buildings and others erected thereon, (ii) the fixtures and fittings therein and thereon, (iii) a pro indiviso right of common property in the development common parts at the development, all as the said development common parts and development are more particularly described in the deed of conditions granted by southside capital limited dated 28 september 2007 and registered in the land register of scotland under title number MID42209 on 1 october 2007 and which forms burdens entry 13 on the land certificate relative to title number MID42209; (iv) the right to the benefit of the real burdens and the servitudes set out in the said deed of conditions; (v) the whole rights common and mutual and sole and otherwise effeiring thereto described in the said deed of conditions; (vi) the fittings and fixtures and any buildings erected on the subjects; (vii) the whole parts and privileges and pertinents of the subjects hereby secured including without prejudice to the generality of the foregoing the whole rights, servitudes, pertinents and others described in the said deed of conditions.
Outstanding
26 March 2014Delivered on: 3 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects at sites Q1, Q22, Q23, Q24 & Q25 quartermile, edinburgh MID42209.
Outstanding
25 March 2014Delivered on: 27 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 March 2014Delivered on: 27 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
17 June 2020Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 6-8 Wemyss Place Edinburgh EH3 6DH on 17 June 2020 (1 page)
31 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
31 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
31 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
6 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (23 pages)
22 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
28 May 2018Cessation of Seth Andrew Klarman as a person with significant control on 26 April 2018 (1 page)
28 May 2018Cessation of Bg-Mf Investments Gp Limited as a person with significant control on 26 April 2018 (1 page)
10 May 2018Termination of appointment of Steven Hall as a director on 26 April 2018 (1 page)
23 April 2018Satisfaction of charge SC2101700026 in full (4 pages)
23 April 2018Satisfaction of charge SC2101700025 in full (4 pages)
24 March 2018Satisfaction of charge SC2101700024 in full (4 pages)
24 March 2018Satisfaction of charge SC2101700027 in full (4 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (22 pages)
31 May 2017Full accounts made up to 31 December 2016 (22 pages)
25 May 2017Director's details changed for Mr Steven Hall on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Steven Hall on 15 May 2017 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105
(6 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105
(6 pages)
27 May 2015Full accounts made up to 31 December 2014 (20 pages)
27 May 2015Full accounts made up to 31 December 2014 (20 pages)
16 January 2015Registration of charge SC2101700027, created on 15 January 2015 (16 pages)
16 January 2015Registration of charge SC2101700027, created on 15 January 2015 (16 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
22 April 2014Statement of capital on 22 April 2014
  • GBP 105.00
(4 pages)
22 April 2014Solvency statement dated 15/04/14 (1 page)
22 April 2014Statement by directors (1 page)
22 April 2014Resolutions
  • RES13 ‐ Reduce share premium account by £43,900,000 15/04/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 April 2014Statement of capital on 22 April 2014
  • GBP 105.00
(4 pages)
22 April 2014Solvency statement dated 15/04/14 (1 page)
22 April 2014Statement by directors (1 page)
22 April 2014Resolutions
  • RES13 ‐ Reduce share premium account by £43,900,000 15/04/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 April 2014Full accounts made up to 31 December 2013 (21 pages)
8 April 2014Full accounts made up to 31 December 2013 (21 pages)
3 April 2014Registration of charge 2101700026 (21 pages)
3 April 2014Registration of charge 2101700026 (21 pages)
27 March 2014Registration of charge 2101700024 (25 pages)
27 March 2014Registration of charge 2101700025 (28 pages)
27 March 2014Registration of charge 2101700025 (28 pages)
27 March 2014Registration of charge 2101700024 (25 pages)
17 January 2014Satisfaction of charge 2101700022 in full (4 pages)
17 January 2014Satisfaction of charge 2101700016 in full (4 pages)
17 January 2014Satisfaction of charge 2101700023 in full (4 pages)
17 January 2014Satisfaction of charge 2101700017 in full (4 pages)
17 January 2014Satisfaction of charge 2101700022 in full (4 pages)
17 January 2014Satisfaction of charge 2101700018 in full (4 pages)
17 January 2014Satisfaction of charge 2101700019 in full (4 pages)
17 January 2014Satisfaction of charge 2101700021 in full (4 pages)
17 January 2014Satisfaction of charge 2101700018 in full (4 pages)
17 January 2014Satisfaction of charge 2101700020 in full (4 pages)
17 January 2014Satisfaction of charge 2101700021 in full (4 pages)
17 January 2014Satisfaction of charge 2101700023 in full (4 pages)
17 January 2014Satisfaction of charge 2101700016 in full (4 pages)
17 January 2014Satisfaction of charge 2101700019 in full (4 pages)
17 January 2014Satisfaction of charge 2101700020 in full (4 pages)
17 January 2014Satisfaction of charge 2101700017 in full (4 pages)
16 October 2013Full accounts made up to 31 December 2012 (21 pages)
16 October 2013Full accounts made up to 31 December 2012 (21 pages)
10 October 2013Registration of charge 2101700019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
10 October 2013Registration of charge 2101700020
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
10 October 2013Registration of charge 2101700018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
10 October 2013Registration of charge 2101700019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
10 October 2013Registration of charge 2101700023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
10 October 2013Registration of charge 2101700020
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
10 October 2013Registration of charge 2101700018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
10 October 2013Registration of charge 2101700022
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
10 October 2013Registration of charge 2101700022
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
10 October 2013Registration of charge 2101700023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
10 October 2013Registration of charge 2101700021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(37 pages)
10 October 2013Registration of charge 2101700021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(37 pages)
9 October 2013Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page)
8 October 2013Termination of appointment of Elizabeth Catchpole as a director (2 pages)
8 October 2013Termination of appointment of Joanne Massey as a secretary (2 pages)
8 October 2013Particulars of variation of rights attached to shares (2 pages)
8 October 2013Particulars of variation of rights attached to shares (2 pages)
8 October 2013Termination of appointment of Neil Fitzsimmons as a director (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
8 October 2013Termination of appointment of Joanne Massey as a secretary (2 pages)
8 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 105.00
(6 pages)
8 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 105.00
(6 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Termination of appointment of Neil Fitzsimmons as a director (2 pages)
8 October 2013Particulars of variation of rights attached to shares (3 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Termination of appointment of Elizabeth Catchpole as a director (2 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Particulars of variation of rights attached to shares (3 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
2 October 2013Appointment of Mr Steven Hall as a director (3 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
2 October 2013Appointment of Mr Steven Hall as a director (3 pages)
1 October 2013Registration of charge 2101700016 (14 pages)
1 October 2013Registration of charge 2101700017
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(57 pages)
1 October 2013Registration of charge 2101700017
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(57 pages)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-24
(2 pages)
1 October 2013Company name changed gladedale ventures LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-24
(2 pages)
1 October 2013Registration of charge 2101700016 (14 pages)
1 October 2013Company name changed gladedale ventures LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
30 September 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
30 September 2013Satisfaction of charge 14 in full (4 pages)
30 September 2013Satisfaction of charge 9 in full (4 pages)
30 September 2013Satisfaction of charge 13 in full (4 pages)
30 September 2013Satisfaction of charge 15 in full (4 pages)
30 September 2013Satisfaction of charge 11 in full (4 pages)
30 September 2013Satisfaction of charge 5 in full (4 pages)
30 September 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Satisfaction of charge 15 in full (4 pages)
30 September 2013Satisfaction of charge 13 in full (4 pages)
30 September 2013Satisfaction of charge 8 in full (4 pages)
30 September 2013Satisfaction of charge 5 in full (4 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Satisfaction of charge 9 in full (4 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Satisfaction of charge 14 in full (4 pages)
30 September 2013Satisfaction of charge 8 in full (4 pages)
30 September 2013Satisfaction of charge 11 in full (4 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (8 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
16 July 2012Alterations to floating charge 8 (20 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
16 July 2012Alterations to floating charge 15 (20 pages)
16 July 2012Alterations to floating charge 15 (20 pages)
16 July 2012Alterations to floating charge 9 (20 pages)
16 July 2012Alterations to floating charge 9 (20 pages)
16 July 2012Alterations to floating charge 8 (20 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 15 (22 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 15 (22 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
26 October 2011Director's details changed for Paul Curran on 11 October 2010 (2 pages)
26 October 2011Director's details changed for Michael Milligan on 11 October 2010 (2 pages)
26 October 2011Director's details changed for Paul Curran on 11 October 2010 (2 pages)
26 October 2011Director's details changed for Michael Milligan on 11 October 2010 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
2 September 2010Appointment of Michael Milligan as a director (2 pages)
2 September 2010Appointment of Michael Milligan as a director (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
5 August 2010Appointment of Paul Curran as a director (2 pages)
5 August 2010Appointment of Paul Curran as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (20 pages)
21 July 2010Full accounts made up to 31 December 2009 (20 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
23 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 102
(2 pages)
23 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 102
(2 pages)
23 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 102
(2 pages)
17 October 2009Conve (1 page)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
17 October 2009Conve (1 page)
13 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175(5)(a)
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2009123 inc auth cap from 100 to 200 01/09/2009 (2 pages)
13 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175(5)(a)
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2009123 inc auth cap from 100 to 200 01/09/2009 (2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 101
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 101
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 101
(2 pages)
8 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
2 October 2009Full accounts made up to 31 December 2007 (22 pages)
2 October 2009Full accounts made up to 31 December 2007 (22 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 September 2009Alterations to floating charge 8 (16 pages)
18 September 2009Alterations to floating charge 8 (16 pages)
18 September 2009Alterations to floating charge 1 (16 pages)
18 September 2009Alterations to floating charge 1 (16 pages)
18 September 2009Alterations to floating charge 9 (16 pages)
18 September 2009Alterations to floating charge 9 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 9 (23 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 9 (23 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
25 August 2009Appointment terminated director ian robertson (1 page)
25 August 2009Appointment terminated director ian robertson (1 page)
9 June 2009Memorandum and Articles of Association (15 pages)
9 June 2009Secretary appointed robin simon johnson (1 page)
9 June 2009Memorandum and Articles of Association (15 pages)
9 June 2009Appointment terminated director alistair hewitt (1 page)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 June 2009Appointment terminated director fraser sime (1 page)
9 June 2009Appointment terminated director alistair hewitt (1 page)
9 June 2009Secretary appointed robin simon johnson (1 page)
9 June 2009Appointment terminated director fraser sime (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Director appointed dominic joseph lavelle (10 pages)
27 March 2009Appointment terminated secretary devendra gandhi (1 page)
27 March 2009Director appointed dominic joseph lavelle (10 pages)
27 March 2009Appointment terminated secretary devendra gandhi (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
24 September 2008Return made up to 18/08/08; full list of members (5 pages)
24 September 2008Return made up to 18/08/08; full list of members (5 pages)
24 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
24 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
10 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
13 March 2008Memorandum and Articles of Association (15 pages)
13 March 2008Memorandum and Articles of Association (15 pages)
11 March 2008Company name changed southside capital LIMITED\certificate issued on 11/03/08 (4 pages)
11 March 2008Company name changed southside capital LIMITED\certificate issued on 11/03/08 (4 pages)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2008Memorandum and Articles of Association (16 pages)
4 March 2008Memorandum and Articles of Association (16 pages)
8 February 2008Partic of mort/charge * (3 pages)
8 February 2008Partic of mort/charge * (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 15 lauriston place edinburgh EH3 9EN (1 page)
16 January 2008Registered office changed on 16/01/08 from: 15 lauriston place edinburgh EH3 9EN (1 page)
16 January 2008Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page)
16 January 2008Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
19 November 2007Amended full accounts made up to 31 December 2006 (15 pages)
19 November 2007Amended full accounts made up to 31 December 2006 (15 pages)
14 November 2007Full accounts made up to 31 December 2006 (15 pages)
14 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
28 August 2007Return made up to 18/08/07; full list of members (3 pages)
28 August 2007Return made up to 18/08/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
3 November 2006New director appointed (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
5 October 2006Return made up to 18/08/06; full list of members (8 pages)
5 October 2006Return made up to 18/08/06; full list of members (8 pages)
13 April 2006Auditor's resignation (2 pages)
13 April 2006Auditor's resignation (2 pages)
21 October 2005Return made up to 18/08/05; full list of members (8 pages)
21 October 2005Return made up to 18/08/05; full list of members (8 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (7 pages)
26 January 2005New secretary appointed (7 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (7 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (7 pages)
26 January 2005New director appointed (7 pages)
26 January 2005New director appointed (7 pages)
4 January 2005New director appointed (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
11 October 2004New director appointed (5 pages)
11 October 2004New director appointed (5 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
3 September 2004Return made up to 18/08/04; full list of members (9 pages)
3 September 2004Return made up to 18/08/04; full list of members (9 pages)
29 July 2004Full accounts made up to 31 December 2003 (15 pages)
29 July 2004Full accounts made up to 31 December 2003 (15 pages)
7 June 2004New director appointed (10 pages)
7 June 2004New director appointed (10 pages)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 13 melville street edinburgh EH3 7PE (1 page)
11 November 2003Registered office changed on 11/11/03 from: 13 melville street edinburgh EH3 7PE (1 page)
23 September 2003Return made up to 18/08/03; full list of members (6 pages)
23 September 2003Return made up to 18/08/03; full list of members (6 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
8 June 2003Full accounts made up to 31 December 2002 (16 pages)
8 June 2003Full accounts made up to 31 December 2002 (16 pages)
6 June 2003Partic of mort/charge * (6 pages)
6 June 2003Partic of mort/charge * (6 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
5 September 2002Return made up to 18/08/02; full list of members (6 pages)
5 September 2002Registered office changed on 05/09/02 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
5 September 2002Registered office changed on 05/09/02 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
5 September 2002Return made up to 18/08/02; full list of members (6 pages)
17 April 2002New secretary appointed (1 page)
17 April 2002New secretary appointed (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
25 March 2002Full accounts made up to 31 December 2001 (15 pages)
25 March 2002Full accounts made up to 31 December 2001 (15 pages)
20 December 2001Director's particulars changed (2 pages)
20 December 2001Director's particulars changed (2 pages)
5 October 2001Return made up to 18/08/01; full list of members (7 pages)
5 October 2001Return made up to 18/08/01; full list of members (7 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
28 June 2001Partic of mort/charge * (6 pages)
28 June 2001Partic of mort/charge * (6 pages)
26 June 2001Alterations to a floating charge (12 pages)
26 June 2001Alterations to a floating charge (12 pages)
25 June 2001Partic of mort/charge * (3 pages)
25 June 2001Partic of mort/charge * (3 pages)
15 June 2001New director appointed (5 pages)
15 June 2001New director appointed (5 pages)
12 June 2001Memorandum and Articles of Association (21 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Memorandum and Articles of Association (21 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
6 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 January 2001Registered office changed on 02/01/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
2 January 2001Registered office changed on 02/01/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
8 December 2000Ad 06/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 2000Ad 06/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
20 October 2000Director resigned (1 page)
20 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (3 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 2000New director appointed (3 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (3 pages)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (3 pages)
26 September 2000Company name changed m m & s (2690) LIMITED\certificate issued on 26/09/00 (2 pages)
26 September 2000Company name changed m m & s (2690) LIMITED\certificate issued on 26/09/00 (2 pages)
18 August 2000Incorporation (15 pages)
18 August 2000Incorporation (15 pages)