Eskbank
Midlothian
EH22 3DR
Scotland
Director Name | Ms Saskia Dominique Alexandra Schuster |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Babita Bahal |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Fatima Salaria |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mrs Jacqueline Claire Myburgh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Production Executive |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Katherine Jay Monaghan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Steven Michael Brown |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Group Director Of Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Shona Rose Kerr |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Aysha Jilani Rafaele |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Jon David Charles Petrie |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Commissioning Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | William Robert Miller |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36f Warrington Crescent London W9 1EL |
Director Name | Mr James Richard Baker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kempson Road London SW6 4PX |
Secretary Name | William Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Joyce Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 January 2002) |
Role | Managing Director |
Correspondence Address | 75 Wood Vale London N10 3DL |
Director Name | Mr John McCormick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2004) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 23 Turnberry Road Glasgow G11 5AH Scotland |
Director Name | Mr John Edward Willis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2002) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 131 Lee Park London SE3 9HE |
Director Name | Ms Karen Veronica Brown |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2004) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 164 Haverstock Hill London NW3 2AT |
Director Name | Charlotte Ashton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 August 2007) |
Role | TV Executive |
Correspondence Address | 44 Englewood Road London SW12 9NZ |
Director Name | Dawn Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 August 2006) |
Role | CEO |
Correspondence Address | Flat 23 Prebend Mansions Chiswick High Road London W4 2LU |
Director Name | James Edward Hytner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Marketing Director |
Correspondence Address | 103 Duke Road Chiswick London W4 2BX |
Director Name | Mr Murray Boland |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 2010) |
Role | TV Production |
Country of Residence | England |
Correspondence Address | 157 Purves Road London NW10 5TH |
Director Name | Kenneth McQuarrie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2008) |
Role | Controller Bbc Scot |
Correspondence Address | 22 Craignethan Road Whitecraigs Glasgow Lanarkshire G46 6SQ Scotland |
Director Name | Mr Timothy Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 August 2010) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Priory Road Kew London Surrey TW9 3DF |
Director Name | Mr Christopher Thomas Shaw |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 January 2020) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 4 Armadale Road London SW6 1JP |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(6 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | W9 |
Director Name | Mr Peter Scott Barron |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(7 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 December 2017) |
Role | Communications-Google |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albany Street London NW1 4DX |
Director Name | Mr Alan Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 January 2020) |
Role | Director Of Content Stv |
Country of Residence | United Kingdom |
Correspondence Address | Stv Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Ms Elaine Anne Bedell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 August 2014) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Ms Charlotte Alexandra Moore |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Angela Jain |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Graham Brennan Stuart |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Adam Nicholas Robert Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2020) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Susan Jan Johnston |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Jane Helen Millichip |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Tamara Martine Howe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Carl Anthony Callam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2022) |
Role | TV Commissioner |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Website | geitf.co.uk |
---|---|
Telephone | 020 72789515 |
Telephone region | London |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £230,103 |
Net Worth | £1,024,262 |
Cash | £330,414 |
Current Liabilities | £14,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
6 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
23 May 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
12 May 2023 | Appointment of Mr Jon David Charles Petrie as a director on 26 April 2023 (2 pages) |
11 May 2023 | Termination of appointment of Graham Brennan Stuart as a director on 26 April 2023 (1 page) |
21 March 2023 | Appointment of Mr Steven Michael Brown as a director on 22 February 2023 (2 pages) |
21 March 2023 | Appointment of Aysha Jilani Rafaele as a director on 22 February 2023 (2 pages) |
21 March 2023 | Appointment of Shona Rose Kerr as a director on 22 February 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Tamara Martine Howe as a director on 3 October 2022 (1 page) |
2 November 2022 | Termination of appointment of Carl Anthony Callam as a director on 7 October 2022 (1 page) |
19 May 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
19 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Angela Jain as a director on 29 November 2021 (1 page) |
9 June 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
5 May 2021 | Appointment of Ms Katherine Jay Monaghan as a director on 28 April 2021 (2 pages) |
1 March 2021 | Appointment of Carl Anthony Callam as a director on 24 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Charlotte Alexandra Moore as a director on 16 December 2020 (1 page) |
18 February 2021 | Termination of appointment of Adam Nicholas Robert Barker as a director on 16 December 2020 (1 page) |
31 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
18 November 2020 | Termination of appointment of Susan Jan Johnston as a director on 17 November 2020 (1 page) |
12 October 2020 | Appointment of Fatima Salaria as a director on 5 October 2020 (2 pages) |
12 October 2020 | Appointment of Mrs Jacqueline Claire Myburgh as a director on 8 October 2020 (2 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
5 August 2020 | Appointment of Babita Bahal as a director on 28 April 2020 (2 pages) |
17 July 2020 | Appointment of Ms Saskia Dominique Alexandra Schuster as a director on 12 March 2020 (2 pages) |
16 February 2020 | Termination of appointment of Peter Andrew Salmon as a director on 30 January 2020 (1 page) |
16 February 2020 | Termination of appointment of Alan Clements as a director on 30 January 2020 (1 page) |
16 February 2020 | Appointment of Ms Tamara Martine Howe as a director on 30 January 2020 (2 pages) |
16 February 2020 | Termination of appointment of Victoria Jane Turton as a director on 30 January 2020 (1 page) |
16 February 2020 | Termination of appointment of Christopher Thomas Shaw as a director on 30 January 2020 (1 page) |
16 February 2020 | Termination of appointment of Jane Helen Millichip as a director on 30 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
15 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Jane Helen Millichip as a director on 19 December 2018 (2 pages) |
11 January 2019 | Appointment of Mrs Susan Jan Johnston as a director on 29 November 2018 (2 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
4 March 2018 | Registered office address changed from C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 9 Ainslie Place Edinburgh EH3 6AT on 4 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Alexandra Rose Mahon as a director on 31 August 2017 (1 page) |
9 January 2018 | Termination of appointment of Peter Scott Barron as a director on 7 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Alexandra Rose Mahon as a director on 31 August 2017 (1 page) |
9 January 2018 | Termination of appointment of Peter Scott Barron as a director on 7 December 2017 (1 page) |
8 November 2017 | Appointment of Mrs Victoria Jane Turton as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mrs Victoria Jane Turton as a director on 8 November 2017 (2 pages) |
23 October 2017 | Appointment of Adam Nicholas Robert Barker as a director on 12 October 2017 (2 pages) |
23 October 2017 | Appointment of Adam Nicholas Robert Barker as a director on 12 October 2017 (2 pages) |
23 October 2017 | Appointment of Graham Brennan Stuart as a director on 26 April 2017 (2 pages) |
23 October 2017 | Appointment of Graham Brennan Stuart as a director on 26 April 2017 (2 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
29 December 2016 | Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 (2 pages) |
29 December 2016 | Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 (2 pages) |
29 September 2016 | Termination of appointment of James Richard Baker as a director on 28 September 2016 (1 page) |
29 September 2016 | Termination of appointment of James Richard Baker as a director on 28 September 2016 (1 page) |
9 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 May 2016 | Director's details changed for Mr Alan Clements on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Alan Clements on 11 May 2016 (2 pages) |
11 February 2016 | Annual return made up to 3 January 2016 no member list (9 pages) |
11 February 2016 | Annual return made up to 3 January 2016 no member list
|
11 February 2016 | Annual return made up to 3 January 2016 no member list (9 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 February 2015 | Annual return made up to 3 January 2015 no member list (9 pages) |
19 February 2015 | Annual return made up to 3 January 2015 no member list (9 pages) |
19 February 2015 | Annual return made up to 3 January 2015 no member list (9 pages) |
19 February 2015 | Annual return made up to 3 January 2015 no member list
|
18 February 2015 | Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 (1 page) |
18 February 2015 | Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 (1 page) |
6 February 2015 | Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages) |
6 February 2015 | Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages) |
6 February 2015 | Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages) |
10 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 10 September 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 February 2014 | Annual return made up to 3 January 2014 no member list (8 pages) |
26 February 2014 | Annual return made up to 3 January 2014 no member list
|
26 February 2014 | Annual return made up to 3 January 2014 no member list (8 pages) |
26 February 2014 | Annual return made up to 3 January 2014 no member list (8 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 April 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 April 2013 (1 page) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (8 pages) |
7 January 2013 | Annual return made up to 3 January 2013 no member list
|
7 January 2013 | Annual return made up to 3 January 2013 no member list (8 pages) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (8 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 January 2012 | Annual return made up to 3 January 2012 no member list (8 pages) |
16 January 2012 | Annual return made up to 3 January 2012 no member list
|
16 January 2012 | Annual return made up to 3 January 2012 no member list (8 pages) |
16 January 2012 | Annual return made up to 3 January 2012 no member list (8 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Termination of appointment of Murray Boland as a director (1 page) |
1 April 2011 | Termination of appointment of Murray Boland as a director (1 page) |
10 January 2011 | Annual return made up to 3 January 2011 no member list (9 pages) |
10 January 2011 | Annual return made up to 3 January 2011 no member list (9 pages) |
10 January 2011 | Annual return made up to 3 January 2011 no member list
|
10 January 2011 | Annual return made up to 3 January 2011 no member list (9 pages) |
23 November 2010 | Termination of appointment of Timothy Hincks as a director (1 page) |
23 November 2010 | Termination of appointment of Timothy Hincks as a director (1 page) |
23 November 2010 | Appointment of Ms Elaine Anne Bedell as a director (2 pages) |
23 November 2010 | Appointment of Ms Elaine Anne Bedell as a director (2 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 February 2010 | Appointment of Alan Clements as a director (3 pages) |
25 February 2010 | Appointment of Alan Clements as a director (3 pages) |
4 February 2010 | Director's details changed for Murray Bolano on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Murray Bolano on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christopher Shaw on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr. James Baker on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Peter Scott Barron on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christopher Shaw on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Murray Bolano on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Peter Scott Barron on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr. James Baker on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 no member list (5 pages) |
4 February 2010 | Annual return made up to 3 January 2010 no member list
|
4 February 2010 | Director's details changed for Peter Scott Barron on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 no member list (5 pages) |
4 February 2010 | Director's details changed for Mr. James Baker on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 no member list (5 pages) |
4 February 2010 | Director's details changed for Christopher Shaw on 1 October 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 February 2009 | Annual return made up to 03/01/09
|
16 February 2009 | Annual return made up to 03/01/09 (4 pages) |
16 February 2009 | Annual return made up to 03/01/09 (4 pages) |
24 November 2008 | Director appointed peter scott barron (2 pages) |
24 November 2008 | Director appointed peter scott barron (2 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
31 March 2008 | Appointment terminated director kenneth mcquarrie (1 page) |
31 March 2008 | Appointment terminated director kenneth mcquarrie (1 page) |
1 February 2008 | Annual return made up to 03/01/08 (2 pages) |
1 February 2008 | Annual return made up to 03/01/08 (2 pages) |
1 February 2008 | Annual return made up to 03/01/08
|
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed
|
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
22 February 2007 | Annual return made up to 03/01/07 (6 pages) |
22 February 2007 | Annual return made up to 03/01/07 (6 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
29 August 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
29 August 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
26 January 2006 | Annual return made up to 03/01/06 (6 pages) |
26 January 2006 | Annual return made up to 03/01/06 (6 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
31 August 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
31 August 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
11 January 2005 | Annual return made up to 03/01/05
|
11 January 2005 | Annual return made up to 03/01/05
|
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
19 February 2004 | Annual return made up to 03/01/04 (6 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Annual return made up to 03/01/04 (6 pages) |
19 February 2004 | New director appointed (2 pages) |
15 September 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
15 September 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
29 January 2003 | Annual return made up to 03/01/03
|
29 January 2003 | Annual return made up to 03/01/03
|
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 October 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
25 January 2002 | Annual return made up to 03/01/02
|
25 January 2002 | Annual return made up to 03/01/02
|
21 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (4 pages) |
15 May 2001 | New director appointed (4 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
3 January 2001 | Incorporation (30 pages) |
3 January 2001 | Incorporation (30 pages) |