Company NameScotmid-Miller (Great Junction Street) Limited
Company StatusActive
Company NumberSC221874
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Ross Brodie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(1 day after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVilla Marina, 4 Shore Road
South Queensferry
Midlothian
EH30 9SG
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(9 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameDavid Moon
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 2002)
RoleRetired
Correspondence Address22 Burnhall Road
Wishaw
Lanarkshire
ML2 8DG
Scotland
Director NameStewart John Adams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address6 Craigmount Bank
Edinburgh
Lothian
EH4 8HH
Scotland
Director NameColin Smith Bird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2004)
RoleChief Executive Officer
Correspondence AddressWestgates
28 Queens Crescent
Falkirk
FK1 5JL
Scotland
Director NamePeter Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 day after company formation)
Appointment Duration1 year (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Dryburn Brae
West Linton
Peeblesshire
EH46 7JG
Scotland
Director NameJohn Philip Cronan
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2005)
RoleRetired Insurance Executive
Correspondence Address16 Rosebery Crescent
Gorebridge
Midlothian
EH23 4JR
Scotland
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathdearn Road, Hairmyres
East Kilbride
Glasgow
G75 8FY
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed16 August 2001(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(5 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Director NameJames Duffy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2005)
RoleManufacturers Agent
Correspondence Address55 Corstorphine Hill Gardens
Edinburgh
EH12 6LB
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameBrendan McShane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 2011)
RoleManaging Director
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Robert Graham Sneddon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wilsons Road
Hareshaw
Motherwell
Lanarkshire
ML1 5NA
Scotland
Director NameDavid Moon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2009)
RoleProject Manager
Correspondence Address22 Morar Street
Wishaw
Lanarkshire
ML2 0JP
Scotland
Director NameMr Hollis Smallman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address39 Allan Park
Kirkliston
West Lothian
EH29 9HA
Scotland
Director NameAndrew Riddle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2008)
RoleTechnical Director
Correspondence Address5 Clune Road
Gowkhall
Fife
KY12 9NZ
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitemiller.co.uk

Location

Registered AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Miller Homes Holdings LTD
50.00%
Ordinary B
50 at £1Scottish Midland Co-operative Society LTD
50.00%
Ordinary A

Financials

Year2014
Gross Profit-£9,697
Net Worth-£32,138
Cash£12,056
Current Liabilities£44,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

20 February 2003Delivered on: 26 February 2003
Satisfied on: 7 April 2005
Persons entitled: The Miller Group Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 February 2003Delivered on: 26 February 2003
Satisfied on: 19 May 2005
Persons entitled: Scottish Midland Co-Operative Society Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 February 2003Delivered on: 26 February 2003
Satisfied on: 4 June 2005
Persons entitled: The Miller Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at great junction street/cables wynd, leith, edinburgh.
Fully Satisfied
11 February 2003Delivered on: 26 February 2003
Satisfied on: 4 June 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property at great junction street/cables wynd, leith,edinburgh.
Fully Satisfied
11 February 2003Delivered on: 26 February 2003
Satisfied on: 4 June 2005
Persons entitled: Scottish Midland Co-Operative Society Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at great junction street/cables wynd, leith, edinburgh.
Fully Satisfied
30 January 2003Delivered on: 18 February 2003
Satisfied on: 10 March 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 February 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (13 pages)
26 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (13 pages)
23 September 2016Full accounts made up to 31 December 2015 (13 pages)
15 September 2015Full accounts made up to 31 December 2014 (11 pages)
15 September 2015Full accounts made up to 31 December 2014 (11 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
22 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
3 April 2014Termination of appointment of Hollis Smallman as a director (1 page)
3 April 2014Termination of appointment of Hollis Smallman as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
3 June 2013Appointment of Mrs Julie Mansfield Jackson as a director (3 pages)
3 June 2013Appointment of Mrs Julie Mansfield Jackson as a director (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
26 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
26 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
30 January 2012Termination of appointment of Brendan Mcshane as a director (1 page)
30 January 2012Termination of appointment of Brendan Mcshane as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
29 September 2011Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
9 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
9 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
7 September 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
9 August 2010Full accounts made up to 31 December 2009 (10 pages)
9 August 2010Full accounts made up to 31 December 2009 (10 pages)
28 August 2009Return made up to 02/08/09; full list of members (4 pages)
28 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 June 2009Full accounts made up to 31 December 2008 (10 pages)
12 June 2009Full accounts made up to 31 December 2008 (10 pages)
29 January 2009Appointment terminated director david moon (1 page)
29 January 2009Appointment terminated director david moon (1 page)
12 November 2008Appointment terminated director andrew riddle (1 page)
12 November 2008Appointment terminated director andrew riddle (1 page)
23 September 2008Return made up to 02/08/08; full list of members (5 pages)
23 September 2008Return made up to 02/08/08; full list of members (5 pages)
19 August 2008Full accounts made up to 31 December 2007 (10 pages)
19 August 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
21 August 2007Return made up to 02/08/07; full list of members (3 pages)
21 August 2007Return made up to 02/08/07; full list of members (3 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
4 June 2005Dec mort/charge * (2 pages)
4 June 2005Dec mort/charge * (2 pages)
4 June 2005Dec mort/charge * (2 pages)
4 June 2005Dec mort/charge * (2 pages)
4 June 2005Dec mort/charge * (2 pages)
4 June 2005Dec mort/charge * (2 pages)
19 May 2005Dec mort/charge * (2 pages)
19 May 2005Dec mort/charge * (2 pages)
7 April 2005Dec mort/charge * (2 pages)
7 April 2005Dec mort/charge * (2 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
23 August 2004Return made up to 02/08/04; full list of members (8 pages)
23 August 2004Return made up to 02/08/04; full list of members (8 pages)
17 August 2004Full accounts made up to 31 December 2003 (11 pages)
17 August 2004Full accounts made up to 31 December 2003 (11 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
30 August 2003Return made up to 02/08/03; full list of members (8 pages)
30 August 2003Return made up to 02/08/03; full list of members (8 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Alterations to a floating charge (8 pages)
26 February 2003Alterations to a floating charge (8 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Alterations to a floating charge (8 pages)
26 February 2003Alterations to a floating charge (8 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
19 February 2003Alterations to a floating charge (8 pages)
19 February 2003Alterations to a floating charge (8 pages)
18 February 2003Partic of mort/charge * (6 pages)
18 February 2003Partic of mort/charge * (6 pages)
8 November 2002New director appointed (5 pages)
8 November 2002New director appointed (5 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
17 October 2002Return made up to 02/08/02; full list of members (8 pages)
17 October 2002Return made up to 02/08/02; full list of members (8 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (3 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
3 October 2001Amending 882- orig.lodged 230801 (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Amending 882- orig.lodged 230801 (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
23 August 2001Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
23 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 August 2001Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
2 August 2001Incorporation (33 pages)
2 August 2001Incorporation (33 pages)