Company NameThe Scottish Parliament And Business Exchange
Company StatusDissolved
Company NumberSC219768
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Tavish Hamilton Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(10 years after company formation)
Appointment Duration6 years, 5 months (closed 31 October 2017)
RoleMsp
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr John Martin Moore
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(10 years after company formation)
Appointment Duration6 years, 5 months (closed 31 October 2017)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Roger Hamish Cotton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 31 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Ian Matthew Mullen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMiss Jane Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Paul Edward Grice
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleClerk/Chief Exec Of Parliament
Correspondence Address50 Bonaly Wester
Edinburgh
Midlothian
EH13 0RQ
Scotland
Secretary NameAnne Paterson Mearns
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Springkell Gardens
Glasgow
Lanarkshire
G41 4BP
Scotland
Director NameMs Lynda Mary Gauld
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2008)
RolePolicy Development Consultant
Country of ResidenceScotland
Correspondence Address4 Queens Bay Crescent
Edinburgh
Midlothian
EH15 2NA
Scotland
Director NameKeith William Twort Raffan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2003)
RoleMsp
Correspondence Address4/5 Skinners Close
Edinburgh
Lothians
EH1 1NU
Scotland
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address5 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
Scotland
Director NameMr Dominic Lawrence Charlesworth Fry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2002)
RoleGroup Director Corp Comm
Country of ResidenceScotland
Correspondence AddressRockfort
25 Tannoch Drive
Milngavie
G62 8AR
Scotland
Director NameDavid Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 20 June 2007)
RoleMember Scottish Parl
Correspondence AddressNorth Hilton
Netherley
Stonehaven
Kincardineshire
AB39 3QL
Scotland
Director NameBrian James Adam
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2003)
RoleMsp
Correspondence Address8 Newburgh Drive
Bridge Of Don
Aberdeen
AB22 8SR
Scotland
Director NameRoderick Lewis MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2005)
RoleMsp
Correspondence Address187 Craigton Road
Aberdeen
AB15 7UB
Scotland
Director NameMargaret Nelson Jamieson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 years after company formation)
Appointment Duration4 years (resigned 20 June 2007)
RoleMsp
Correspondence Address10 Nursery Gardens
Kilmarnock
Ayrshire
KA1 3JA
Scotland
Director NameJoseph Costello
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2005)
RoleManaging Director
Correspondence Address6 Tinto Grove
Bargeddie
Glasgow
G69 7TJ
Scotland
Director NameMr Bruce James McFee
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2004(2 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 October 2004)
RoleMsp
Country of ResidenceScotland
Correspondence Address36 Troubridge Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2AU
Scotland
Director NameAlasdair Morgan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2007)
RoleMsp
Correspondence AddressNether Cottage
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameCarol Devon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2007)
RolePublic Servant
Correspondence Address30 The Spinneys
Dalgety Bay
Dunfermline
Fife
KY11 9SL
Scotland
Director NameDr Alasdair James Macnab
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 January 2013)
RoleNdpb Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Inches
Dalgety Bay
Fife
KY11 9YG
Scotland
Director NameMr Howard John Malcolm McKenzie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2009)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address28 Barnes Green
Livingston
West Lothian
EH54 8PP
Scotland
Director NameMs Linda McDowall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 January 2015)
RoleSnr Director
Country of ResidenceScotland
Correspondence Address28 Royellen Avenue
Hamilton
Lanarkshire
ML3 8QH
Scotland
Secretary NameDevin Scott Scobie
NationalityBritish
StatusResigned
Appointed29 January 2007(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2008)
RoleGroup Director
Country of ResidenceScotland
Correspondence Address54 Malleny Avenue
Balerno
Midlothian
EH14 7EL
Scotland
Director NameMr Alexander Neil
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2009)
RoleMember Scottish Parliament
Country of ResidenceUnited Kingdom
Correspondence Address26 Overmills Road
Ayr
Ayrshire
KA7 3LQ
Scotland
Director NameGavin Lindberg Brown
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2010)
RoleMsp
Country of ResidenceScotland
Correspondence Address56 Buckstone Crescent
Edinburgh
EH10 6PR
Scotland
Director NameMr Stephen Bisland Moir
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Avenue
Edinburgh
EH11 2JY
Scotland
Director NameHugh Bede Butler O'Donnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2010)
RoleMsp
Country of ResidenceUnited Kingdom
Correspondence Address280 Oak Road
Cumbernauld
Lanarkshire
G67 3LJ
Scotland
Director NameMs Linda Fabiani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2011)
RoleMsp
Country of ResidenceScotland
Correspondence Address5 Whiteshaw View
Strathaven
South Lanarkshire
ML10 6UE
Scotland
Director NameLiam Scott McArthur
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 June 2011)
RoleMsp
Country of ResidenceScotland
Correspondence AddressBruntland Burray
Orkney
KW17 2SU
Scotland
Director NameDerek Scott Brownlee
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2011)
RoleMsp
Country of ResidenceScotland
Correspondence Address3f2 60 East Claremont Street
Edinburgh
Midlothian
EH7 4JR
Scotland
Director NameMrs Margaret McCulloch
Date of BirthMay 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2016)
RoleMsp
Country of ResidenceScotland
Correspondence Address32 Sandalwood Avenue
East Kilbride
Glasgow
G74 4UX
Scotland
Director NameMr Alexander Johnstone
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 2016)
RoleMsp
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Charles Gilchrist Brodie
Date of BirthMay 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2016)
RoleMember Of The Scottish Parliament
Country of ResidenceScotland
Correspondence Address23 Maybole Road
Ayr
KA7 2PZ
Scotland
Director NameMs Michelle Mary Hegarty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Parliament And Business
Exchange, Forsyth House
93 George Street, Edinburgh
EH2 3ES
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed31 May 2008(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2012)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Contact

Websitewww.spbe.org.uk

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£84,923
Net Worth£43,211
Cash£52,394
Current Liabilities£33,342

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (2 pages)
1 August 2017Application to strike the company off the register (2 pages)
1 June 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
1 June 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
21 December 2016Termination of appointment of Alexander Johnstone as a director on 7 December 2016 (1 page)
21 December 2016Termination of appointment of Alexander Johnstone as a director on 7 December 2016 (1 page)
7 November 2016Registered office address changed from Scottish Parliament and Business Exchange, Forsyth House 93 George Street, Edinburgh EH2 3ES to C/O Js Accounting 13-15 Morningside Drive Edinburgh EH10 5LZ on 7 November 2016 (1 page)
7 November 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
7 November 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
7 November 2016Registered office address changed from Scottish Parliament and Business Exchange, Forsyth House 93 George Street, Edinburgh EH2 3ES to C/O Js Accounting 13-15 Morningside Drive Edinburgh EH10 5LZ on 7 November 2016 (1 page)
1 July 2016Annual return made up to 1 June 2016 no member list (5 pages)
1 July 2016Annual return made up to 1 June 2016 no member list (5 pages)
27 May 2016Termination of appointment of Charles Gilchrist Brodie as a director on 9 May 2016 (1 page)
27 May 2016Termination of appointment of Charles Gilchrist Brodie as a director on 9 May 2016 (1 page)
27 April 2016Termination of appointment of Margaret Mcculloch as a director on 20 April 2016 (1 page)
27 April 2016Termination of appointment of Margaret Mcculloch as a director on 20 April 2016 (1 page)
14 April 2016Director's details changed for Mr Roger Hamish Cotton on 8 April 2016 (3 pages)
14 April 2016Director's details changed for Mr Roger Hamish Cotton on 8 April 2016 (3 pages)
23 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
23 March 2016Termination of appointment of Michelle Hegarty as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Michelle Hegarty as a director on 23 March 2016 (1 page)
23 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
26 March 2015Appointment of Ms Jane Martin as a director on 21 January 2015 (2 pages)
26 March 2015Termination of appointment of Linda Mcdowall as a director on 21 January 2015 (1 page)
26 March 2015Termination of appointment of Linda Mcdowall as a director on 21 January 2015 (1 page)
26 March 2015Appointment of Ms Jane Martin as a director on 21 January 2015 (2 pages)
22 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
22 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
17 August 2014Annual return made up to 1 June 2014 no member list (8 pages)
17 August 2014Appointment of Mr Ian Matthew Mullen as a director on 17 March 2014 (2 pages)
17 August 2014Appointment of Ms Michelle Hegarty as a director on 17 March 2014 (2 pages)
17 August 2014Appointment of Ms Michelle Hegarty as a director on 17 March 2014 (2 pages)
17 August 2014Appointment of Mr Ian Matthew Mullen as a director on 17 March 2014 (2 pages)
17 August 2014Annual return made up to 1 June 2014 no member list (8 pages)
17 August 2014Annual return made up to 1 June 2014 no member list (8 pages)
17 August 2014Termination of appointment of William Russell Thomson as a director on 14 March 2014 (1 page)
17 August 2014Termination of appointment of William Russell Thomson as a director on 14 March 2014 (1 page)
28 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
11 October 2013Director's details changed for Mr Tavish Hamilton Scott on 5 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Alexander Johnstone on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Tavish Hamilton Scott on 5 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Alexander Johnstone on 10 October 2013 (2 pages)
3 October 2013Termination of appointment of Catherine Scott as a director (1 page)
3 October 2013Appointment of Mr Roger Hamish Cotton as a director (2 pages)
3 October 2013Termination of appointment of Catherine Scott as a director (1 page)
3 October 2013Appointment of Mr Roger Hamish Cotton as a director (2 pages)
3 October 2013Termination of appointment of Stephen Moir as a director (1 page)
3 October 2013Termination of appointment of Stephen Moir as a director (1 page)
24 July 2013Termination of appointment of Alasdair Macnab as a director (1 page)
24 July 2013Termination of appointment of Alasdair Macnab as a director (1 page)
24 July 2013Annual return made up to 1 June 2013 no member list (10 pages)
24 July 2013Annual return made up to 1 June 2013 no member list (10 pages)
24 July 2013Annual return made up to 1 June 2013 no member list (10 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
23 August 2012Annual return made up to 1 June 2012 no member list (10 pages)
23 August 2012Appointment of Mr John Martin Moore as a director (2 pages)
23 August 2012Appointment of Mr Tavish Hamilton Scott as a director (2 pages)
23 August 2012Appointment of Mr Tavish Hamilton Scott as a director (2 pages)
23 August 2012Appointment of Mr Alexander Johnstone as a director (2 pages)
23 August 2012Appointment of Mr Alexander Johnstone as a director (2 pages)
23 August 2012Annual return made up to 1 June 2012 no member list (10 pages)
23 August 2012Annual return made up to 1 June 2012 no member list (10 pages)
23 August 2012Appointment of Mr John Martin Moore as a director (2 pages)
1 June 2012Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
1 June 2012Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
21 September 2011Appointment of Mrs Margaret Mcculloch as a director (2 pages)
21 September 2011Appointment of Mrs Margaret Mcculloch as a director (2 pages)
6 July 2011Annual return made up to 1 June 2011 no member list (9 pages)
6 July 2011Annual return made up to 1 June 2011 no member list (9 pages)
6 July 2011Annual return made up to 1 June 2011 no member list (9 pages)
5 July 2011Termination of appointment of Liam Mcarthur as a director (1 page)
5 July 2011Appointment of Mr Charles Gilchrist Brodie as a director (2 pages)
5 July 2011Termination of appointment of Derek Brownlee as a director (1 page)
5 July 2011Termination of appointment of David Whitton as a director (1 page)
5 July 2011Appointment of Mr Charles Gilchrist Brodie as a director (2 pages)
5 July 2011Termination of appointment of David Whitton as a director (1 page)
5 July 2011Termination of appointment of Derek Brownlee as a director (1 page)
5 July 2011Termination of appointment of Liam Mcarthur as a director (1 page)
28 June 2011Termination of appointment of Linda Fabiani as a director (1 page)
28 June 2011Termination of appointment of Linda Fabiani as a director (1 page)
21 December 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
21 December 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
4 June 2010Director's details changed for Mr David Forbes Whitton on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for O'donnell & Co Ltd on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Ms Linda Fabiani on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr David Forbes Whitton on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Catherine Linda Scott on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for O'donnell & Co Ltd on 1 June 2010 (2 pages)
4 June 2010Director's details changed for William Russell Thomson on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
4 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
4 June 2010Director's details changed for William Russell Thomson on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
4 June 2010Director's details changed for Catherine Linda Scott on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for O'donnell & Co Ltd on 1 June 2010 (2 pages)
4 June 2010Director's details changed for William Russell Thomson on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Catherine Linda Scott on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Ms Linda Fabiani on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr David Forbes Whitton on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Ms Linda Fabiani on 1 June 2010 (2 pages)
3 June 2010Appointment of Derek Scott Brownlee as a director (2 pages)
3 June 2010Appointment of Derek Scott Brownlee as a director (2 pages)
2 June 2010Termination of appointment of Gavin Brown as a director (1 page)
2 June 2010Termination of appointment of Gavin Brown as a director (1 page)
21 May 2010Appointment of Liam Scott Mcarthur as a director (2 pages)
21 May 2010Appointment of Liam Scott Mcarthur as a director (2 pages)
22 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
22 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
11 February 2010Termination of appointment of Hugh O'donnell as a director (1 page)
11 February 2010Termination of appointment of Hugh O'donnell as a director (1 page)
4 September 2009Annual return made up to 01/06/09 (5 pages)
4 September 2009Appointment terminate, director alexander neil logged form (1 page)
4 September 2009Annual return made up to 01/06/09 (5 pages)
4 September 2009Appointment terminate, director alexander neil logged form (1 page)
19 August 2009Appointment terminated director alexander neil (1 page)
19 August 2009Appointment terminated director howard mckenzie (1 page)
19 August 2009Director appointed linda fabiani (1 page)
19 August 2009Director appointed linda fabiani (1 page)
19 August 2009Appointment terminated director howard mckenzie (1 page)
19 August 2009Appointment terminated director alexander neil (1 page)
30 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
19 November 2008Director appointed catherine linda scott (2 pages)
19 November 2008Director appointed catherine linda scott (2 pages)
19 November 2008Director appointed hugh o'donnell (2 pages)
19 November 2008Appointment terminated director james stone (1 page)
19 November 2008Appointment terminated director james stone (1 page)
19 November 2008Director appointed hugh o'donnell (2 pages)
16 July 2008Appointment terminate, secretary devin scott scobie logged form (1 page)
16 July 2008Appointment terminate, secretary devin scott scobie logged form (1 page)
16 July 2008Annual return made up to 01/06/08
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2008Secretary appointed o'donnell & co LTD (1 page)
16 July 2008Annual return made up to 01/06/08
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2008Secretary appointed o'donnell & co LTD (1 page)
3 June 2008Appointment terminated director lynda gauld (1 page)
3 June 2008Appointment terminated director lynda gauld (1 page)
14 May 2008Director appointed stephen moir (2 pages)
14 May 2008Director appointed stephen moir (2 pages)
17 April 2008Appointment terminated director miller mclean (1 page)
17 April 2008Appointment terminated director miller mclean (1 page)
11 February 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
11 February 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
17 October 2007Registered office changed on 17/10/07 from: chisholm house, 1 surgeons' square, high school yards infirmary street edinburgh EH1 1LZ (1 page)
17 October 2007Registered office changed on 17/10/07 from: chisholm house, 1 surgeons' square, high school yards infirmary street edinburgh EH1 1LZ (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
20 June 2007Annual return made up to 01/06/07 (8 pages)
20 June 2007Annual return made up to 01/06/07 (8 pages)
9 March 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
9 March 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Memorandum and Articles of Association (22 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Memorandum and Articles of Association (22 pages)
28 June 2006Annual return made up to 01/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2006Annual return made up to 01/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2006Partial exemption accounts made up to 31 May 2005 (12 pages)
3 April 2006Partial exemption accounts made up to 31 May 2005 (12 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
1 July 2005Annual return made up to 01/06/05
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2005Annual return made up to 01/06/05
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
29 March 2005Partial exemption accounts made up to 31 May 2004 (12 pages)
29 March 2005Partial exemption accounts made up to 31 May 2004 (12 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
10 December 2004Partial exemption accounts made up to 31 May 2003 (12 pages)
10 December 2004Partial exemption accounts made up to 31 May 2003 (12 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
27 October 2004New director appointed (1 page)
27 October 2004New director appointed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
25 June 2004Annual return made up to 01/06/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2004Annual return made up to 01/06/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
28 July 2003Annual return made up to 01/06/03
  • 363(287) ‐ Registered office changed on 28/07/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 2003Annual return made up to 01/06/03
  • 363(287) ‐ Registered office changed on 28/07/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
27 March 2003Partial exemption accounts made up to 31 May 2002 (12 pages)
27 March 2003Partial exemption accounts made up to 31 May 2002 (12 pages)
15 July 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
15 July 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
5 July 2002Annual return made up to 01/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2002Annual return made up to 01/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
1 June 2001Incorporation (29 pages)
1 June 2001Incorporation (29 pages)