Edinburgh
EH10 5LZ
Scotland
Director Name | Mr John Martin Moore |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(10 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 31 October 2017) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Mr Roger Hamish Cotton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Ian Matthew Mullen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Miss Jane Martin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 October 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Mr Paul Edward Grice |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Clerk/Chief Exec Of Parliament |
Correspondence Address | 50 Bonaly Wester Edinburgh Midlothian EH13 0RQ Scotland |
Secretary Name | Anne Paterson Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Springkell Gardens Glasgow Lanarkshire G41 4BP Scotland |
Director Name | Ms Lynda Mary Gauld |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2008) |
Role | Policy Development Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Queens Bay Crescent Edinburgh Midlothian EH15 2NA Scotland |
Director Name | Keith William Twort Raffan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2003) |
Role | Msp |
Correspondence Address | 4/5 Skinners Close Edinburgh Lothians EH1 1NU Scotland |
Director Name | Mr Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 5 Grant Avenue Edinburgh Midlothian EH13 0DS Scotland |
Director Name | Mr Dominic Lawrence Charlesworth Fry |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2002) |
Role | Group Director Corp Comm |
Country of Residence | Scotland |
Correspondence Address | Rockfort 25 Tannoch Drive Milngavie G62 8AR Scotland |
Director Name | David Davidson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years (resigned 20 June 2007) |
Role | Member Scottish Parl |
Correspondence Address | North Hilton Netherley Stonehaven Kincardineshire AB39 3QL Scotland |
Director Name | Brian James Adam |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2003) |
Role | Msp |
Correspondence Address | 8 Newburgh Drive Bridge Of Don Aberdeen AB22 8SR Scotland |
Director Name | Roderick Lewis MacDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2005) |
Role | Msp |
Correspondence Address | 187 Craigton Road Aberdeen AB15 7UB Scotland |
Director Name | Margaret Nelson Jamieson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 years after company formation) |
Appointment Duration | 4 years (resigned 20 June 2007) |
Role | Msp |
Correspondence Address | 10 Nursery Gardens Kilmarnock Ayrshire KA1 3JA Scotland |
Director Name | Joseph Costello |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2005) |
Role | Managing Director |
Correspondence Address | 6 Tinto Grove Bargeddie Glasgow G69 7TJ Scotland |
Director Name | Mr Bruce James McFee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 October 2004) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 36 Troubridge Avenue Kilbarchan Johnstone Renfrewshire PA10 2AU Scotland |
Director Name | Alasdair Morgan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2007) |
Role | Msp |
Correspondence Address | Nether Cottage Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Carol Devon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2007) |
Role | Public Servant |
Correspondence Address | 30 The Spinneys Dalgety Bay Dunfermline Fife KY11 9SL Scotland |
Director Name | Dr Alasdair James Macnab |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 January 2013) |
Role | Ndpb Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Inches Dalgety Bay Fife KY11 9YG Scotland |
Director Name | Mr Howard John Malcolm McKenzie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2009) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 28 Barnes Green Livingston West Lothian EH54 8PP Scotland |
Director Name | Ms Linda McDowall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 January 2015) |
Role | Snr Director |
Country of Residence | Scotland |
Correspondence Address | 28 Royellen Avenue Hamilton Lanarkshire ML3 8QH Scotland |
Secretary Name | Devin Scott Scobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 2008) |
Role | Group Director |
Country of Residence | Scotland |
Correspondence Address | 54 Malleny Avenue Balerno Midlothian EH14 7EL Scotland |
Director Name | Mr Alexander Neil |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2009) |
Role | Member Scottish Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 26 Overmills Road Ayr Ayrshire KA7 3LQ Scotland |
Director Name | Gavin Lindberg Brown |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2010) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 56 Buckstone Crescent Edinburgh EH10 6PR Scotland |
Director Name | Mr Stephen Bisland Moir |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 January 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Avenue Edinburgh EH11 2JY Scotland |
Director Name | Hugh Bede Butler O'Donnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2010) |
Role | Msp |
Country of Residence | United Kingdom |
Correspondence Address | 280 Oak Road Cumbernauld Lanarkshire G67 3LJ Scotland |
Director Name | Ms Linda Fabiani |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2011) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 5 Whiteshaw View Strathaven South Lanarkshire ML10 6UE Scotland |
Director Name | Liam Scott McArthur |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2011) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | Bruntland Burray Orkney KW17 2SU Scotland |
Director Name | Derek Scott Brownlee |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 2011) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 3f2 60 East Claremont Street Edinburgh Midlothian EH7 4JR Scotland |
Director Name | Mrs Margaret McCulloch |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 2016) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 32 Sandalwood Avenue East Kilbride Glasgow G74 4UX Scotland |
Director Name | Mr Alexander Johnstone |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(10 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2016) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Mr Charles Gilchrist Brodie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2016) |
Role | Member Of The Scottish Parliament |
Country of Residence | Scotland |
Correspondence Address | 23 Maybole Road Ayr KA7 2PZ Scotland |
Director Name | Ms Michelle Mary Hegarty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Parliament And Business Exchange, Forsyth House 93 George Street, Edinburgh EH2 3ES Scotland |
Secretary Name | O'Donnell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2008(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2012) |
Correspondence Address | 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland |
Website | www.spbe.org.uk |
---|
Registered Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £84,923 |
Net Worth | £43,211 |
Cash | £52,394 |
Current Liabilities | £33,342 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (2 pages) |
1 August 2017 | Application to strike the company off the register (2 pages) |
1 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
1 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
21 December 2016 | Termination of appointment of Alexander Johnstone as a director on 7 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Alexander Johnstone as a director on 7 December 2016 (1 page) |
7 November 2016 | Registered 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 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
7 November 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
7 November 2016 | Registered 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 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
27 May 2016 | Termination of appointment of Charles Gilchrist Brodie as a director on 9 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Charles Gilchrist Brodie as a director on 9 May 2016 (1 page) |
27 April 2016 | Termination of appointment of Margaret Mcculloch as a director on 20 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Margaret Mcculloch as a director on 20 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Roger Hamish Cotton on 8 April 2016 (3 pages) |
14 April 2016 | Director's details changed for Mr Roger Hamish Cotton on 8 April 2016 (3 pages) |
23 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
23 March 2016 | Termination of appointment of Michelle Hegarty as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Michelle Hegarty as a director on 23 March 2016 (1 page) |
23 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
26 March 2015 | Appointment of Ms Jane Martin as a director on 21 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Linda Mcdowall as a director on 21 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Linda Mcdowall as a director on 21 January 2015 (1 page) |
26 March 2015 | Appointment of Ms Jane Martin as a director on 21 January 2015 (2 pages) |
22 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
22 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
17 August 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
17 August 2014 | Appointment of Mr Ian Matthew Mullen as a director on 17 March 2014 (2 pages) |
17 August 2014 | Appointment of Ms Michelle Hegarty as a director on 17 March 2014 (2 pages) |
17 August 2014 | Appointment of Ms Michelle Hegarty as a director on 17 March 2014 (2 pages) |
17 August 2014 | Appointment of Mr Ian Matthew Mullen as a director on 17 March 2014 (2 pages) |
17 August 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
17 August 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
17 August 2014 | Termination of appointment of William Russell Thomson as a director on 14 March 2014 (1 page) |
17 August 2014 | Termination of appointment of William Russell Thomson as a director on 14 March 2014 (1 page) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
11 October 2013 | Director's details changed for Mr Tavish Hamilton Scott on 5 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Alexander Johnstone on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Tavish Hamilton Scott on 5 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Alexander Johnstone on 10 October 2013 (2 pages) |
3 October 2013 | Termination of appointment of Catherine Scott as a director (1 page) |
3 October 2013 | Appointment of Mr Roger Hamish Cotton as a director (2 pages) |
3 October 2013 | Termination of appointment of Catherine Scott as a director (1 page) |
3 October 2013 | Appointment of Mr Roger Hamish Cotton as a director (2 pages) |
3 October 2013 | Termination of appointment of Stephen Moir as a director (1 page) |
3 October 2013 | Termination of appointment of Stephen Moir as a director (1 page) |
24 July 2013 | Termination of appointment of Alasdair Macnab as a director (1 page) |
24 July 2013 | Termination of appointment of Alasdair Macnab as a director (1 page) |
24 July 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
24 July 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
24 July 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
23 August 2012 | Annual return made up to 1 June 2012 no member list (10 pages) |
23 August 2012 | Appointment of Mr John Martin Moore as a director (2 pages) |
23 August 2012 | Appointment of Mr Tavish Hamilton Scott as a director (2 pages) |
23 August 2012 | Appointment of Mr Tavish Hamilton Scott as a director (2 pages) |
23 August 2012 | Appointment of Mr Alexander Johnstone as a director (2 pages) |
23 August 2012 | Appointment of Mr Alexander Johnstone as a director (2 pages) |
23 August 2012 | Annual return made up to 1 June 2012 no member list (10 pages) |
23 August 2012 | Annual return made up to 1 June 2012 no member list (10 pages) |
23 August 2012 | Appointment of Mr John Martin Moore as a director (2 pages) |
1 June 2012 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
1 June 2012 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
21 September 2011 | Appointment of Mrs Margaret Mcculloch as a director (2 pages) |
21 September 2011 | Appointment of Mrs Margaret Mcculloch as a director (2 pages) |
6 July 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
6 July 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
6 July 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
5 July 2011 | Termination of appointment of Liam Mcarthur as a director (1 page) |
5 July 2011 | Appointment of Mr Charles Gilchrist Brodie as a director (2 pages) |
5 July 2011 | Termination of appointment of Derek Brownlee as a director (1 page) |
5 July 2011 | Termination of appointment of David Whitton as a director (1 page) |
5 July 2011 | Appointment of Mr Charles Gilchrist Brodie as a director (2 pages) |
5 July 2011 | Termination of appointment of David Whitton as a director (1 page) |
5 July 2011 | Termination of appointment of Derek Brownlee as a director (1 page) |
5 July 2011 | Termination of appointment of Liam Mcarthur as a director (1 page) |
28 June 2011 | Termination of appointment of Linda Fabiani as a director (1 page) |
28 June 2011 | Termination of appointment of Linda Fabiani as a director (1 page) |
21 December 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
21 December 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
4 June 2010 | Director's details changed for Mr David Forbes Whitton on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for O'donnell & Co Ltd on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Ms Linda Fabiani on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr David Forbes Whitton on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Catherine Linda Scott on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for O'donnell & Co Ltd on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for William Russell Thomson on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
4 June 2010 | Director's details changed for William Russell Thomson on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
4 June 2010 | Director's details changed for Catherine Linda Scott on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for O'donnell & Co Ltd on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for William Russell Thomson on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Catherine Linda Scott on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Ms Linda Fabiani on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr David Forbes Whitton on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Ms Linda Fabiani on 1 June 2010 (2 pages) |
3 June 2010 | Appointment of Derek Scott Brownlee as a director (2 pages) |
3 June 2010 | Appointment of Derek Scott Brownlee as a director (2 pages) |
2 June 2010 | Termination of appointment of Gavin Brown as a director (1 page) |
2 June 2010 | Termination of appointment of Gavin Brown as a director (1 page) |
21 May 2010 | Appointment of Liam Scott Mcarthur as a director (2 pages) |
21 May 2010 | Appointment of Liam Scott Mcarthur as a director (2 pages) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
11 February 2010 | Termination of appointment of Hugh O'donnell as a director (1 page) |
11 February 2010 | Termination of appointment of Hugh O'donnell as a director (1 page) |
4 September 2009 | Annual return made up to 01/06/09 (5 pages) |
4 September 2009 | Appointment terminate, director alexander neil logged form (1 page) |
4 September 2009 | Annual return made up to 01/06/09 (5 pages) |
4 September 2009 | Appointment terminate, director alexander neil logged form (1 page) |
19 August 2009 | Appointment terminated director alexander neil (1 page) |
19 August 2009 | Appointment terminated director howard mckenzie (1 page) |
19 August 2009 | Director appointed linda fabiani (1 page) |
19 August 2009 | Director appointed linda fabiani (1 page) |
19 August 2009 | Appointment terminated director howard mckenzie (1 page) |
19 August 2009 | Appointment terminated director alexander neil (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
19 November 2008 | Director appointed catherine linda scott (2 pages) |
19 November 2008 | Director appointed catherine linda scott (2 pages) |
19 November 2008 | Director appointed hugh o'donnell (2 pages) |
19 November 2008 | Appointment terminated director james stone (1 page) |
19 November 2008 | Appointment terminated director james stone (1 page) |
19 November 2008 | Director appointed hugh o'donnell (2 pages) |
16 July 2008 | Appointment terminate, secretary devin scott scobie logged form (1 page) |
16 July 2008 | Appointment terminate, secretary devin scott scobie logged form (1 page) |
16 July 2008 | Annual return made up to 01/06/08
|
16 July 2008 | Secretary appointed o'donnell & co LTD (1 page) |
16 July 2008 | Annual return made up to 01/06/08
|
16 July 2008 | Secretary appointed o'donnell & co LTD (1 page) |
3 June 2008 | Appointment terminated director lynda gauld (1 page) |
3 June 2008 | Appointment terminated director lynda gauld (1 page) |
14 May 2008 | Director appointed stephen moir (2 pages) |
14 May 2008 | Director appointed stephen moir (2 pages) |
17 April 2008 | Appointment terminated director miller mclean (1 page) |
17 April 2008 | Appointment terminated director miller mclean (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
11 February 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: chisholm house, 1 surgeons' square, high school yards infirmary street edinburgh EH1 1LZ (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: chisholm house, 1 surgeons' square, high school yards infirmary street edinburgh EH1 1LZ (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
20 June 2007 | Annual return made up to 01/06/07 (8 pages) |
20 June 2007 | Annual return made up to 01/06/07 (8 pages) |
9 March 2007 | Partial exemption accounts made up to 31 May 2006 (12 pages) |
9 March 2007 | Partial exemption accounts made up to 31 May 2006 (12 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Memorandum and Articles of Association (22 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Memorandum and Articles of Association (22 pages) |
28 June 2006 | Annual return made up to 01/06/06
|
28 June 2006 | Annual return made up to 01/06/06
|
3 April 2006 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
3 April 2006 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
1 July 2005 | Annual return made up to 01/06/05
|
1 July 2005 | Annual return made up to 01/06/05
|
2 April 2005 | Director resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
29 March 2005 | Partial exemption accounts made up to 31 May 2004 (12 pages) |
29 March 2005 | Partial exemption accounts made up to 31 May 2004 (12 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
10 December 2004 | Partial exemption accounts made up to 31 May 2003 (12 pages) |
10 December 2004 | Partial exemption accounts made up to 31 May 2003 (12 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
25 June 2004 | Annual return made up to 01/06/04
|
25 June 2004 | Annual return made up to 01/06/04
|
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
28 July 2003 | Annual return made up to 01/06/03
|
28 July 2003 | Annual return made up to 01/06/03
|
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
27 March 2003 | Partial exemption accounts made up to 31 May 2002 (12 pages) |
27 March 2003 | Partial exemption accounts made up to 31 May 2002 (12 pages) |
15 July 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
15 July 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
5 July 2002 | Annual return made up to 01/06/02
|
5 July 2002 | Annual return made up to 01/06/02
|
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
1 June 2001 | Incorporation (29 pages) |
1 June 2001 | Incorporation (29 pages) |