Edinburgh
EH2 4QG
Scotland
Director Name | Mr Gwynn Galloway Thomson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Mr Malcolm Douglas Briselden |
---|---|
Status | Current |
Appointed | 26 July 2012(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Malcolm Douglas Briselden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Gordon Lennie Truman More |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Secretary Name | Mr Graham Fleming Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Director Name | Marilyn Dawn Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Peter Kenneth Young |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Gregor Euan Alexander Clark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Graeme Tyrell Dunlop |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2013) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Graeme Ronald Rae Hogg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Matthew John Townson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2022) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr William Robert Kyle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2022) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.sigmacapital.co.uk/ |
---|---|
Telephone | 0131 2209444 |
Telephone region | Edinburgh |
Registered Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £306,467 |
Gross Profit | £306,467 |
Net Worth | -£95,525 |
Current Liabilities | £315,135 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: No assets of the above description included. Outstanding |
---|---|
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
9 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 18 alva street. Edinburgh EH2 4QG and registered in the land register of scotland under title number MID40872. Outstanding |
10 August 2016 | Delivered on: 10 August 2016 Satisfied on: 25 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 18 alva street. Edinburgh EH2 4QG and registered in the land register of scotland under title number MID40872. Fully Satisfied |
6 October 2023 | Termination of appointment of Leanne Joyce Mcburney as a director on 30 September 2023 (1 page) |
---|---|
10 August 2023 | Appointment of Mrs Leanne Joyce Mcburney as a director on 1 August 2023 (2 pages) |
9 August 2023 | Director's details changed for Mr Gordon Lennie Truman More on 23 February 2022 (2 pages) |
9 August 2023 | Termination of appointment of Malcolm Douglas Briselden as a secretary on 28 July 2023 (1 page) |
9 August 2023 | Appointment of Mrs Leanne Joyce Mcburney as a secretary on 1 August 2023 (2 pages) |
9 August 2023 | Appointment of Miss Victoria Mary Risk as a director on 1 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page) |
3 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
10 May 2023 | Registration of charge SC2199190006, created on 5 May 2023 (34 pages) |
24 February 2023 | Satisfaction of charge SC2199190002 in full (4 pages) |
7 February 2023 | Change of details for Strategic Investment Management Holdings Limited as a person with significant control on 1 January 2023 (2 pages) |
26 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
30 November 2022 | Termination of appointment of Ian Calvert Sutcliffe as a director on 30 November 2022 (1 page) |
19 August 2022 | Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page) |
7 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
26 May 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
12 April 2022 | Registration of charge SC2199190003, created on 31 March 2022 (27 pages) |
12 April 2022 | Registration of charge SC2199190005, created on 31 March 2022 (36 pages) |
12 April 2022 | Registration of charge SC2199190004, created on 31 March 2022 (28 pages) |
31 March 2022 | Appointment of Mr Ian Calvert Sutcliffe as a director on 23 February 2022 (2 pages) |
31 March 2022 | Appointment of Mr Gordon Lennie Truman More as a director on 23 February 2022 (2 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (24 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Michael Whitecross Scott as a director on 18 September 2020 (2 pages) |
7 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
15 May 2020 | Appointment of Mr Michael Scott Mcgill as a director on 30 March 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Gwynn Galloway Thomson on 13 January 2020 (2 pages) |
13 January 2020 | Withdrawal of the secretaries register information from the public register (1 page) |
13 January 2020 | Secretaries register information at 13 January 2020 on withdrawal from the public register (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
16 September 2019 | Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
27 September 2018 | Termination of appointment of William Robert Kyle as a director on 26 September 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Peter Kenneth Young as a director on 17 May 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 June 2017 | Withdrawal of the directors' register information from the public register (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Directors' register information at 6 June 2017 on withdrawal from the public register (3 pages) |
6 June 2017 | Withdrawal of the directors' register information from the public register (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Directors' register information at 6 June 2017 on withdrawal from the public register (3 pages) |
2 February 2017 | Elect to keep the directors' register information on the public register (1 page) |
2 February 2017 | Elect to keep the directors' register information on the public register (1 page) |
2 February 2017 | Elect to keep the secretaries register information on the public register (1 page) |
2 February 2017 | Elect to keep the secretaries register information on the public register (1 page) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 August 2016 | Satisfaction of charge SC2199190001 in full (1 page) |
25 August 2016 | Satisfaction of charge SC2199190001 in full (1 page) |
24 August 2016 | Registration of charge SC2199190002, created on 9 August 2016 (4 pages) |
24 August 2016 | Registration of charge SC2199190002, created on 9 August 2016 (4 pages) |
10 August 2016 | Registration of charge SC2199190001, created on 10 August 2016 (4 pages) |
10 August 2016 | Registration of charge SC2199190001, created on 10 August 2016 (4 pages) |
21 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 June 2016 | Appointment of Mr William Robert Kyle as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr William Robert Kyle as a director on 23 June 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Appointment of Mr Matthew Townson as a director on 20 August 2015 (2 pages) |
2 October 2015 | Appointment of Mr Matthew Townson as a director on 20 August 2015 (2 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
17 March 2015 | Appointment of Mr Graeme Ronald Rae Hogg as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Graeme Ronald Rae Hogg as a director on 16 March 2015 (2 pages) |
9 January 2015 | Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
1 July 2013 | Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages) |
9 January 2013 | Termination of appointment of Graeme Dunlop as a director (1 page) |
9 January 2013 | Termination of appointment of Graeme Dunlop as a director (1 page) |
27 July 2012 | Termination of appointment of Graham Barnet as a secretary (1 page) |
27 July 2012 | Termination of appointment of Graham Barnet as a secretary (1 page) |
27 July 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
27 July 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
27 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Appointment of Mr Graeme Tyrell Dunlop as a director (2 pages) |
13 April 2012 | Appointment of Mr Graeme Tyrell Dunlop as a director (2 pages) |
9 December 2011 | Appointment of Mr John Hamilton as a director (2 pages) |
9 December 2011 | Appointment of Mr Peter Kenneth Young as a director (2 pages) |
9 December 2011 | Appointment of Mr John Hamilton as a director (2 pages) |
9 December 2011 | Appointment of Mr Gregor Euan Alexander Clark as a director (2 pages) |
9 December 2011 | Appointment of Mr Gregor Euan Alexander Clark as a director (2 pages) |
9 December 2011 | Appointment of Mr Gwynn Galloway Thomson as a director (2 pages) |
9 December 2011 | Appointment of Mr Gwynn Galloway Thomson as a director (2 pages) |
9 December 2011 | Appointment of Mr Peter Kenneth Young as a director (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Company name changed strategic investors LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Company name changed strategic investors LIMITED\certificate issued on 22/09/11
|
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 November 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
6 November 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | New director appointed (4 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members
|
10 June 2005 | Return made up to 06/06/05; full list of members
|
5 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 June 2003 | Return made up to 06/06/03; full list of members
|
18 June 2003 | Return made up to 06/06/03; full list of members
|
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
19 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
14 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
6 June 2001 | Incorporation (14 pages) |
6 June 2001 | Incorporation (14 pages) |