Edinburgh
EH12 9DF
Scotland
Director Name | Mrs Margaret Josephine Randles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mr Matthew Peter Muller |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(17 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Isabel Blair Ridley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2003) |
Role | Managing Director |
Correspondence Address | 3 Kinellan Gardens Murrayfield Road Edinburgh EH12 6HJ Scotland |
Director Name | Marion Webster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2003) |
Role | Resources Director |
Correspondence Address | 7h South Inch Court Perth Perthshire PH2 8BG Scotland |
Director Name | Dolores O'Donnell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2003) |
Role | Operations Director |
Correspondence Address | 75 Tantallon Gardens Bellsquarry Livingston West Lothian EH54 9AT Scotland |
Director Name | Mr William Richard Hodgins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 3 Hazelwood Court Hawick Roxburghshire TD9 7QF Scotland |
Director Name | Stephen Michael Poster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 46 Boileau Road London W5 3AH |
Secretary Name | Mr William Richard Hodgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 3 Hazelwood Court Hawick Roxburghshire TD9 7QF Scotland |
Director Name | James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 6 Woodside Terrace Glasgow G3 7UY Scotland |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2003) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | Arngibbon House Kippen Stirlingshire FK8 3ES Scotland |
Director Name | David Crawford Wood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 26 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | Mr Michael Cathel Fallon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Road Sundridge Sevenoaks Kent TN14 6EA |
Director Name | Mr Alan Robert Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Chestfield Whitstable Kent CT5 3LX |
Secretary Name | Mr Alan Robert Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Chestfield Whitstable Kent CT5 3LX |
Director Name | Mr Jonathan Lionel Bell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Naseby Rise Newbury Berks RG14 2SF |
Secretary Name | Mrs Catherine Ann Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Pepingstraw Close Offham West Malling Kent ME19 5PB |
Director Name | Mr Neville Francis Doe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 240 Hempstead Road Hempstead Gillingham Kent ME7 3QG |
Director Name | Mr John Brian Woodward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cringleford Lower Way Upper Longdon Rugeley Staffordshire WS15 1QG |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | caresharenurseries.com |
---|---|
Telephone | 01543 678450 |
Telephone region | Cannock |
Registered Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 9 other UK companies use this postal address |
437.5k at £1 | Learning Just LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
27 November 2013 | Delivered on: 7 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 November 2013 | Delivered on: 4 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 August 2012 | Delivered on: 1 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee (UK) Limited Classification: Deed of accession 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 |
17 August 2012 | Delivered on: 30 August 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Share pledge Secured details: All sums due or to become due. Particulars: The existing shares, the additional shares and related rights. See form for further details. Fully Satisfied |
17 August 2012 | Delivered on: 23 August 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 April 2008 | Delivered on: 18 April 2008 Satisfied on: 18 September 2012 Persons entitled: Ares Capital Europe Limited Classification: Debenture 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 |
6 June 2003 | Delivered on: 16 June 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC as Security Agent 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 |
25 October 2000 | Delivered on: 27 October 2000 Satisfied on: 4 July 2007 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 |
25 October 2018 | Delivered on: 5 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Outstanding |
6 June 2017 | Delivered on: 13 June 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (And Its Successors in Title and Permitted Transferees) as Security Agent Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 23 May 2015 Persons entitled: Ge Corporate Finance Bank Sca, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
14 May 2015 | Delivered on: 16 May 2015 Persons entitled: Ge Corporate Finance Bank Sca, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
12 October 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
4 September 2023 | Termination of appointment of Simon Andrew Irons as a director on 4 September 2023 (1 page) |
4 September 2023 | Termination of appointment of Margaret Josephine Randles as a director on 4 September 2023 (1 page) |
4 September 2023 | Appointment of Mr Matthew Gordon Philip Davies as a director on 4 September 2023 (2 pages) |
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
26 November 2021 | Director's details changed for Mr Simon Andrew Irons on 26 November 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
25 March 2021 | Satisfaction of charge SC2111540010 in full (1 page) |
25 March 2021 | Satisfaction of charge SC2111540014 in full (1 page) |
25 March 2021 | Satisfaction of charge SC2111540011 in full (1 page) |
25 March 2021 | Satisfaction of charge SC2111540013 in full (1 page) |
7 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 November 2018 | Registration of charge SC2111540014, created on 25 October 2018 (20 pages) |
25 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
3 January 2018 | Termination of appointment of John Brian Woodward as a director on 31 December 2017 (1 page) |
11 October 2017 | Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
13 June 2017 | Registration of charge SC2111540013, created on 6 June 2017 (20 pages) |
13 June 2017 | Registration of charge SC2111540013, created on 6 June 2017 (20 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
23 May 2015 | Registration of charge SC2111540011, created on 14 May 2015 (24 pages) |
23 May 2015 | Registration of charge SC2111540011, created on 14 May 2015 (24 pages) |
19 May 2015 | Alterations to floating charge SC2111540010 (158 pages) |
19 May 2015 | Alterations to floating charge SC2111540010 (158 pages) |
19 May 2015 | Satisfaction of charge SC2111540008 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC2111540009 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC2111540009 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC2111540008 in full (4 pages) |
16 May 2015 | Registration of charge SC2111540010, created on 14 May 2015 (20 pages) |
16 May 2015 | Registration of charge SC2111540010, created on 14 May 2015 (20 pages) |
2 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
7 December 2013 | Registration of charge 2111540009 (38 pages) |
7 December 2013 | Registration of charge 2111540009 (38 pages) |
4 December 2013 | Registration of charge 2111540008 (19 pages) |
4 December 2013 | Registration of charge 2111540008 (19 pages) |
29 November 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
29 November 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 October 2012 | Section 519 ceasing to hold office as auditors. (2 pages) |
22 October 2012 | Section 519 ceasing to hold office as auditors. (2 pages) |
19 October 2012 | Section 519 (2 pages) |
19 October 2012 | Section 519 (2 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
11 September 2012 | Appointment of Mrs Margaret Randles as a director (2 pages) |
11 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
11 September 2012 | Appointment of Mrs Margaret Randles as a director (2 pages) |
11 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
4 September 2012 | Termination of appointment of Catherine Robertson as a secretary (1 page) |
4 September 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
4 September 2012 | Termination of appointment of Catherine Robertson as a secretary (1 page) |
4 September 2012 | Appointment of Mr Simon Andrew Irons as a director (2 pages) |
4 September 2012 | Appointment of Mr John Brian Woodward as a director (2 pages) |
4 September 2012 | Appointment of Mr Simon Andrew Irons as a director (2 pages) |
4 September 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
4 September 2012 | Termination of appointment of Neville Doe as a director (1 page) |
4 September 2012 | Appointment of Mr John Brian Woodward as a director (2 pages) |
4 September 2012 | Termination of appointment of Neville Doe as a director (1 page) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
15 June 2012 | Full accounts made up to 30 April 2012 (11 pages) |
15 June 2012 | Full accounts made up to 30 April 2012 (11 pages) |
4 October 2011 | Director's details changed for Mr Jonathan Lionel Bell on 7 June 2011 (2 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Mr Jonathan Lionel Bell on 7 June 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Jonathan Lionel Bell on 7 June 2011 (2 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 30 April 2011 (11 pages) |
27 September 2011 | Full accounts made up to 30 April 2011 (11 pages) |
11 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
11 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
5 January 2010 | Termination of appointment of Michael Fallon as a director (1 page) |
5 January 2010 | Termination of appointment of Michael Fallon as a director (1 page) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Appointment terminated director alan cox (1 page) |
2 February 2009 | Appointment terminated director alan cox (1 page) |
2 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
2 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
3 December 2008 | Secretary appointed mrs catherine robertson (1 page) |
3 December 2008 | Director appointed mr neville francis doe (1 page) |
3 December 2008 | Appointment terminated secretary alan cox (1 page) |
3 December 2008 | Secretary appointed mrs catherine robertson (1 page) |
3 December 2008 | Appointment terminated secretary alan cox (1 page) |
3 December 2008 | Director appointed mr neville francis doe (1 page) |
18 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
18 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
12 May 2008 | Return made up to 20/09/07; full list of members
|
12 May 2008 | Return made up to 20/09/07; full list of members
|
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 April 2008 | Resolutions
|
10 April 2008 | Director appointed jonathan lionel bell (1 page) |
10 April 2008 | Director appointed jonathan lionel bell (1 page) |
6 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
6 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
4 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
4 October 2005 | Return made up to 20/09/05; full list of members
|
4 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
4 October 2005 | Return made up to 20/09/05; full list of members
|
1 November 2004 | Return made up to 20/09/04; full list of members; amend (7 pages) |
1 November 2004 | Return made up to 20/09/04; full list of members; amend (7 pages) |
27 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
27 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: bell & scott W.s 16 hill street edinburgh EH2 3LD (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: bell & scott W.s 16 hill street edinburgh EH2 3LD (1 page) |
15 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/09/03; full list of members (8 pages) |
29 March 2004 | Return made up to 20/09/03; full list of members (8 pages) |
17 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
17 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
1 August 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
1 August 2003 | Conso conve 06/06/03 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Conso conve 06/06/03 (1 page) |
1 August 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
1 August 2003 | Resolutions
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (4 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (4 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (9 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (9 pages) |
3 July 2003 | Director resigned (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
18 June 2003 | Declaration of assistance for shares acquisition (21 pages) |
18 June 2003 | Declaration of assistance for shares acquisition (21 pages) |
18 June 2003 | Declaration of assistance for shares acquisition (22 pages) |
18 June 2003 | Declaration of assistance for shares acquisition (22 pages) |
16 June 2003 | Partic of mort/charge * (6 pages) |
16 June 2003 | Partic of mort/charge * (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh midlothian EH12 5BE (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh midlothian EH12 5BE (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
23 October 2002 | Location of register of members (1 page) |
23 October 2002 | Location of register of members (1 page) |
23 October 2002 | Location of register of directors' interests (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Location of register of directors' interests (1 page) |
11 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
11 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
24 September 2002 | Return made up to 20/09/02; full list of members (10 pages) |
24 September 2002 | Return made up to 20/09/02; full list of members (10 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
1 October 2001 | Return made up to 20/09/01; full list of members
|
1 October 2001 | Return made up to 20/09/01; full list of members
|
24 April 2001 | Registered office changed on 24/04/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
29 March 2001 | Statement of affairs (4 pages) |
29 March 2001 | Ad 24/10/00--------- £ si 275000@1=275000 £ ic 162500/437500 (2 pages) |
29 March 2001 | Ad 24/10/00--------- £ si 275000@1=275000 £ ic 162500/437500 (2 pages) |
29 March 2001 | Statement of affairs (4 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
16 November 2000 | Ad 24/10/00--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
16 November 2000 | Ad 25/10/00--------- £ si [email protected]=62500 £ si 20000@1=20000 £ ic 80000/162500 (2 pages) |
16 November 2000 | Ad 24/10/00--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Ad 25/10/00--------- £ si [email protected]=62500 £ si 20000@1=20000 £ ic 80000/162500 (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 November 2000 | Memorandum and Articles of Association (30 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Memorandum and Articles of Association (30 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Nc inc already adjusted 24/10/00 (1 page) |
15 November 2000 | Nc inc already adjusted 24/10/00 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
27 October 2000 | Partic of mort/charge * (6 pages) |
27 October 2000 | Partic of mort/charge * (6 pages) |
20 September 2000 | Incorporation (40 pages) |
20 September 2000 | Incorporation (40 pages) |