Company NameLink Housing Association Limited
Company StatusConverted / Closed
Company NumberSC216300
CategoryConverted / Closed
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date15 August 2022 (1 year, 8 months ago)
Previous NamesLothian Fifty (786) Limited and Link Real Estate Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Flaherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(14 years after company formation)
Appointment Duration7 years, 5 months (closed 15 August 2022)
RoleHousing Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Kevin Hewie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 15 August 2022)
RoleProject Officer
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Alan Shute
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2017(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 15 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Paula Pyke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2018(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2022)
RolePartnership And Engagement Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Anne Donoghue
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2018(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2022)
RoleOccupation Projects Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr David Robinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2022)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Fraser John Payne
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityScottish
StatusClosed
Appointed22 January 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2022)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs June Frances Jamieson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 15 August 2022)
RoleChild Care
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Janette Harvey
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2021(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 15 August 2022)
RoleFacilities Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Eileen Porter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2021(20 years, 4 months after company formation)
Appointment Duration1 year (closed 15 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameLink Group Limited (Corporation)
StatusClosed
Appointed04 January 2002(10 months, 1 week after company formation)
Appointment Duration20 years, 7 months (closed 15 August 2022)
Correspondence Address2c Link House
New Mart Road
Edinburgh
Midlothian
EH14 1RL
Scotland
Director NameRobert Baxter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 22 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address83 Beardmore Place
Dalmuir
Clydebank
Dunbartonshire
G81 4HU
Scotland
Director NameIrene Danks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCivil Servant
Correspondence Address50 Glasgow Road
Camelon
Falkirk
FK1 4HJ
Scotland
Director NameWendy Hayhurst
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2009)
RoleHousing Consultant
Correspondence Address31 Dudley Gardens
Edinburgh
EH6 4PU
Scotland
Director NameHelen Livingstone
Date of BirthJune 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2006)
RoleRetired
Correspondence Address29 Erskine Place
Clackmannan
FK10 4HT
Scotland
Director NameMr Robert Farrelly
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 07 March 2015)
RoleAccounts Director
Country of ResidenceScotland
Correspondence Address26 Clufflay Brae
South Queensferry
West Lothian
EH30 9YG
Scotland
Director NameWilliam Lochrie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleRetired
Correspondence Address15 Thomson Avenue
Johnstone
Renfrewshire
PA5 8SS
Scotland
Director NameMrs Janice Mildred Myerthall
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 20 November 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address12 Castle Park Green
Edinburgh
Midlothian
EH16 4GB
Scotland
Director NameChristopher Michael James Macneill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 17 March 2015)
RoleStudent
Country of ResidenceScotland
Correspondence Address4 Abbey Street
Edinburgh
EH7 5SJ
Scotland
Director NameJohn Robert Christie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Allanshaw Gardens
Hamilton
Lanarkshire
ML3 8NT
Scotland
Director NameMs Angela Currie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 27 July 2015)
RoleResearch & Development Co-Ordi
Country of ResidenceScotland
Correspondence Address19 Links Walk
Port Seton
Prestonpans
East Lothian
EH32 0TW
Scotland
Director NameAgnes Sterling McNeill McMillan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence Address19 Cambridge Road
Greenock
Renfrewshire
PA16 0LB
Scotland
Director NameMr Andrew Hyndman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 November 2018)
RoleMaterial Handler
Country of ResidenceScotland
Correspondence AddressFlat 2/1 22 Andrew Street
Paisley
Renfrewshire
PA3 2ER
Scotland
Director NameMr James Lennon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 G/L
Iona Road
Port Glasgow
Renfrewshire
PA14 6DN
Scotland
Director NameMr Robert Laley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 2013)
RoleSenior Neighbourhood Manager
Country of ResidenceScotland
Correspondence Address9 Rosebery Place
Riverside
Stirling
FK8 1UQ
Scotland
Director NameMs Cathie Fancy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 2015)
RoleSenior Housing Manager
Country of ResidenceScotland
Correspondence Address3 Tweedbank View
Tweedbank
Galashiels
Selkirkshire
TD1 3RA
Scotland
Director NameMr Colin Duncan McGilvray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Wood Street
Catrine
Mauchline
Ayrshire
KA5 6RJ
Scotland
Director NameMr Gerard McCreath
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2015)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameLorna Elizabeth McLeod Fleming
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2016)
RoleService Development Officer
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Elaine Byrne
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2020)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr John Flaherty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(14 years after company formation)
Appointment DurationResigned same day (resigned 17 March 2015)
RoleHousing Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Arthur Diamond
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Neil Ferguson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2018)
RoleHead Of Strategic Services
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitedunedincanmore.org.uk

Location

Registered AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Link Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,416,862
Gross Profit£2,002,106
Net Worth£1
Cash£3,314,881
Current Liabilities£5,337,323

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2017Full accounts made up to 31 March 2017 (18 pages)
30 May 2017Appointment of Mr Alan Shute as a director on 17 January 2017 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 October 2016Full accounts made up to 31 March 2016 (17 pages)
21 July 2016Termination of appointment of Andrew Smith as a director on 4 June 2016 (1 page)
21 July 2016Termination of appointment of Lorna Elizabeth Mcleod Fleming as a director on 14 June 2016 (1 page)
16 May 2016Appointment of Mr Neil Ferguson as a director on 10 November 2015 (2 pages)
12 May 2016Termination of appointment of Robert Farrelly as a director on 7 March 2015 (1 page)
20 April 2016Appointment of Mr David Richard Zass Ogilvie as a director on 10 November 2015 (2 pages)
20 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(11 pages)
19 April 2016Appointment of Mr Kevin Hewie as a director on 19 January 2016 (2 pages)
19 April 2016Termination of appointment of Robert Baxter as a director on 22 September 2015 (1 page)
5 November 2015Full accounts made up to 31 March 2015 (18 pages)
18 August 2015Termination of appointment of Angela Currie as a director on 27 July 2015 (1 page)
18 August 2015Appointment of Mr Arthur Diamond as a director on 12 May 2015 (2 pages)
30 March 2015Termination of appointment of John Flaherty as a director on 17 March 2015 (1 page)
26 March 2015Termination of appointment of Christopher Michael James Macneill as a director on 17 March 2015 (1 page)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(13 pages)
26 March 2015Appointment of Mr John Flaherty as a director on 17 March 2015 (2 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(13 pages)
26 March 2015Appointment of Mr John Flaherty as a director on 17 March 2015 (2 pages)
26 February 2015Termination of appointment of Mark Reid as a director on 8 October 2013 (1 page)
26 February 2015Appointment of Mr Andrew Smith as a director on 8 April 2014 (2 pages)
26 February 2015Termination of appointment of Gerard Mccreath as a director on 26 January 2015 (1 page)
26 February 2015Appointment of Mr Andrew Smith as a director on 8 April 2014 (2 pages)
26 February 2015Termination of appointment of Arlene Welsh as a director on 10 June 2014 (1 page)
26 February 2015Termination of appointment of Cathie Fancy as a director on 10 February 2015 (1 page)
26 February 2015Termination of appointment of Mark Reid as a director on 8 October 2013 (1 page)
26 February 2015Appointment of Mrs Elaine Byrne as a director on 18 March 2014 (2 pages)
11 September 2014Full accounts made up to 31 March 2014 (19 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(15 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(15 pages)
9 October 2013Full accounts made up to 31 March 2013 (15 pages)
15 August 2013Termination of appointment of Robert Laley as a director (1 page)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
11 October 2012Full accounts made up to 31 March 2012 (17 pages)
18 April 2012Appointment of Lorna Elizabeth Mcleod Fleming as a director (2 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (15 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (15 pages)
26 January 2012Appointment of Mr Gerard Mccreath as a director (2 pages)
18 January 2012Termination of appointment of James Lennon as a director (1 page)
23 November 2011Full accounts made up to 31 March 2011 (17 pages)
15 July 2011Termination of appointment of Colin Mcgilvray as a director (1 page)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (17 pages)
25 March 2011Director's details changed for Mr James Lennon on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Andrew Hyndman on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Mark Reid on 25 March 2011 (2 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (17 pages)
25 March 2011Director's details changed for Ms Cathie Fancy on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Robert Baxter on 25 March 2011 (2 pages)
25 March 2011Termination of appointment of Agnes Mcmillan as a director (1 page)
17 November 2010Full accounts made up to 31 March 2010 (16 pages)
16 June 2010Appointment of Mr Colin Duncan Mcgilvray as a director (2 pages)
8 June 2010Appointment of Mr Mark Reid as a director (2 pages)
7 June 2010Appointment of Mr James Lennon as a director (1 page)
7 June 2010Appointment of Mr Andrew Hyndman as a director (1 page)
3 June 2010Appointment of Ms Cathie Fancy as a director (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
1 April 2010Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Christopher Michael James Macneill on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Baxter on 1 March 2010 (2 pages)
31 March 2010Director's details changed for James O'neill on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Arlene Welsh on 1 March 2010 (2 pages)
31 March 2010Termination of appointment of Wendy Hayhurst as a director (1 page)
31 March 2010Director's details changed for Robert Baxter on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Agnes Sterling Mcneill Mcmillan on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Robert Laley on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Arlene Welsh on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Agnes Sterling Mcneill Mcmillan on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Robert Laley on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Angela Currie on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Angela Currie on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Christopher Michael James Macneill on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Janice Mildred Myerthall on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Janice Mildred Myerthall on 1 March 2010 (2 pages)
31 March 2010Director's details changed for James O'neill on 1 March 2010 (2 pages)
9 November 2009Full accounts made up to 31 March 2009 (16 pages)
24 April 2009Return made up to 01/03/09; full list of members (6 pages)
3 February 2009Director appointed mr robert laley (1 page)
31 October 2008Appointment terminated director michael nolan (1 page)
31 October 2008Appointment terminated director john christie (1 page)
6 October 2008Full accounts made up to 31 March 2008 (16 pages)
2 April 2008Appointment terminated director william lochrie (1 page)
18 March 2008Return made up to 01/03/08; full list of members (7 pages)
20 November 2007Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page)
17 October 2007Full accounts made up to 31 March 2007 (15 pages)
11 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
23 March 2007Return made up to 01/03/07; full list of members (3 pages)
22 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Full accounts made up to 31 March 2005 (6 pages)
31 March 2006Company name changed link real estate LIMITED\certificate issued on 31/03/06 (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (2 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
27 January 2005Full accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 01/03/04; full list of members (6 pages)
24 January 2004Full accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 01/03/03; full list of members (6 pages)
24 December 2002New director appointed (1 page)
19 December 2002Full accounts made up to 31 March 2002 (6 pages)
18 December 2002New secretary appointed (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page)
17 December 2002Director resigned (1 page)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
16 November 2001Memorandum and Articles of Association (10 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Company name changed lothian fifty (786) LIMITED\certificate issued on 25/04/01 (2 pages)
1 March 2001Incorporation (25 pages)