Edinburgh
EH3 6EZ
Scotland
Secretary Name | Ms Fiona Louise Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 India Street Edinburgh EH3 6EZ Scotland |
Director Name | Mr Archie John Aiton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mrs Tessa Maxine Gilchrist Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | Csg Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £313,707 |
Gross Profit | £292,892 |
Net Worth | £2,012,425 |
Cash | £68,536 |
Current Liabilities | £250,263 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 25 June |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 18 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 8 rosebery terrace, stirling. Fully Satisfied |
---|---|
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 18 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 10 rosebery terrace, stirling. Fully Satisfied |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 18 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 14 rosebery terrace, stirling. Fully Satisfied |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 18 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 18 rosebery terrace, stirling. Fully Satisfied |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 18 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 12 rosebery terrace, stirling. Fully Satisfied |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 18 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 20 rosebery terrace, stirling. Fully Satisfied |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 18 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 16 rosebery terrace, stirling. Fully Satisfied |
9 March 2015 | Delivered on: 13 March 2015 Satisfied on: 17 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 8 rosebery terrace, stirling. Title number STG39646. Fully Satisfied |
10 October 2013 | Delivered on: 18 October 2013 Satisfied on: 17 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 13 and 13A castle terrace edinburgh and 1A cambridge street edinburgh MID52564. Notification of addition to or amendment of charge. Fully Satisfied |
10 October 2013 | Delivered on: 17 October 2013 Satisfied on: 17 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 20 rosebery terrace stirling stg 39650. notification of addition to or amendment of charge. Fully Satisfied |
10 October 2013 | Delivered on: 17 October 2013 Satisfied on: 17 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 40 port street stirling stg 39360. notification of addition to or amendment of charge. Fully Satisfied |
22 February 2002 | Delivered on: 1 March 2002 Satisfied on: 5 June 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND and 3RD floors and the roof space above the 3RD floor at 40 port street, stirling. Fully Satisfied |
19 May 2005 | Delivered on: 2 June 2005 Satisfied on: 10 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18/22 torphichen street, edinburgh. Fully Satisfied |
12 February 2004 | Delivered on: 26 February 2004 Satisfied on: 10 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 49 north castle street, edinburgh being the block of offices and dwellinghouses lying on the east side of castle street and the south side of hill street, edinburgh sometime known as numbers 47 and 49 castle street. Fully Satisfied |
26 November 2003 | Delivered on: 2 December 2003 Satisfied on: 10 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and lower ground floors at 13 & 13A castle terrace & 1A cambridge street, edinburgh. Fully Satisfied |
26 August 2002 | Delivered on: 30 August 2002 Satisfied on: 10 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming and known as 4 st. Colme street, edinburgh. Fully Satisfied |
23 August 2002 | Delivered on: 30 August 2002 Satisfied on: 10 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising the ground and basement floors at 20 charlotte street, perth. Fully Satisfied |
20 August 2002 | Delivered on: 29 August 2002 Satisfied on: 10 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising the second and third floor flats at 40 port street, stirling subject to short term tenancy agreements dated 24 may 2002 and 10 june 2002. Fully Satisfied |
20 August 2002 | Delivered on: 29 August 2002 Satisfied on: 10 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 20 rosebery terrace, stirling. Fully Satisfied |
20 August 2002 | Delivered on: 29 August 2002 Satisfied on: 25 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 8 rosebery terrace, stirling. Fully Satisfied |
15 July 2002 | Delivered on: 23 July 2002 Satisfied on: 10 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 January 2002 | Delivered on: 1 February 2002 Satisfied on: 4 September 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 |
30 May 2023 | Delivered on: 2 June 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 2 June 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: (1) all and whole (first) all and whole the property known as the tower building, advocate'S. Close, edinburgh comprising (I) the subjects known as 9 advocate's close, edinburgh shown coloured. Yellow and marked "9 advocate's close" on supplementary plan numbers 37 and 30 to the title plan relative to title number MID149111; (ii) the subjects known as 7 advocate's close, edinburgh shown coloured yellow and marked "7 advocate's close" on supplementary plans number 31 and 32 to the title plan relative to title number MID149111; and (second) all and whole the outside/amenity areas shown tinted blue, pink and brown on the plan annexed and executed as relative hereto ("the plan") under exception of the outside/amenity area tinted blue and hatched blue on the plan, declaring that as to the subjects tinted pink and hatched yellow on the plan, only the ground level, but excluding the supporting pillar to the upper floor, are included in the security subjects, which subjects (first) and (second) secured form part and portion of the subjects registered in the land register of scotland under title number MID149111 and which subjects (first) and (second) are secured together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto; and. (2) all and whole the subjects known as and forming 20-22 torphichen street, edinburgh, EH3 8JB and being the subjects registered in the land register of scotland under title number MID75646. Outstanding |
12 May 2023 | Delivered on: 30 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 July 2018 | Delivered on: 27 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole those subjects known as 49 north castle street, edinburgh being the subjects registered in the land register of scotland under title number MID56454. Outstanding |
25 July 2018 | Delivered on: 27 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole those subjects known as 20-22 torphichen street, edinburgh being the subjects registered in the land register of scotland under title number MID75646. Outstanding |
18 July 2018 | Delivered on: 25 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 24 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
19 June 2017 | Delivered on: 28 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: 49 north castle street, edinburgh as registered in the land register of scotland under title number MID56454. Outstanding |
19 June 2017 | Delivered on: 28 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: 20 and 22 torphichen street, edinburgh as registered in the land register of scotland under title number MID75646. Outstanding |
19 June 2017 | Delivered on: 28 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: 20 charlotte street, perth as registered in the land register of scotland under title number PTH5417. Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
10 October 2013 | Delivered on: 17 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 49 north castle street edinburgh MID56454. Notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 17 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 20 charlotte street perth pth 5417. notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 17 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 18,20 and 22 trophichen street edinburgh MID75646. Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 12 October 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Whole right title and interest and benefit in and to the rents. Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
8 January 2019 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
22 August 2018 | Notification of Situs Asset Management Limited as a person with significant control on 18 July 2018 (2 pages) |
16 August 2018 | Satisfaction of charge SC2263130019 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC2263130028 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC2263130020 in full (4 pages) |
14 August 2018 | Satisfaction of charge SC2263130024 in full (1 page) |
14 August 2018 | Satisfaction of charge SC2263130023 in full (1 page) |
14 August 2018 | Satisfaction of charge SC2263130031 in full (1 page) |
14 August 2018 | Satisfaction of charge SC2263130021 in full (1 page) |
14 August 2018 | Satisfaction of charge SC2263130030 in full (1 page) |
14 August 2018 | Satisfaction of charge SC2263130029 in full (1 page) |
27 July 2018 | Registration of charge SC2263130037, created on 25 July 2018 (18 pages) |
27 July 2018 | Registration of charge SC2263130038, created on 25 July 2018 (18 pages) |
25 July 2018 | Registration of charge SC2263130036, created on 18 July 2018 (22 pages) |
24 July 2018 | Registration of charge SC2263130035, created on 18 July 2018 (22 pages) |
23 July 2018 | Registration of charge SC2263130032, created on 18 July 2018 (26 pages) |
23 July 2018 | Registration of charge SC2263130034, created on 18 July 2018 (19 pages) |
23 July 2018 | Registration of charge SC2263130033, created on 18 July 2018 (30 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
28 June 2017 | Registration of charge SC2263130029, created on 19 June 2017 (23 pages) |
28 June 2017 | Registration of charge SC2263130030, created on 19 June 2017 (24 pages) |
28 June 2017 | Registration of charge SC2263130031, created on 19 June 2017 (23 pages) |
28 June 2017 | Registration of charge SC2263130030, created on 19 June 2017 (24 pages) |
28 June 2017 | Registration of charge SC2263130031, created on 19 June 2017 (23 pages) |
28 June 2017 | Registration of charge SC2263130029, created on 19 June 2017 (23 pages) |
23 June 2017 | Alterations to floating charge SC2263130028 (21 pages) |
23 June 2017 | Alterations to floating charge SC2263130019 (21 pages) |
23 June 2017 | Alterations to floating charge SC2263130028 (21 pages) |
23 June 2017 | Alterations to floating charge SC2263130019 (21 pages) |
20 June 2017 | Registration of charge SC2263130028, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC2263130028, created on 7 June 2017 (18 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
8 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (13 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (13 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
23 December 2015 | Registered office address changed from The Tower Advocates Close Edinburgh EH1 1nd to The Tower 7 Advocate's Close Edinburgh EH1 1nd on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Registered office address changed from The Tower Advocates Close Edinburgh EH1 1nd to The Tower 7 Advocate's Close Edinburgh EH1 1nd on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 December 2015 | Satisfaction of charge SC2263130026 in full (4 pages) |
17 December 2015 | Satisfaction of charge SC2263130027 in full (4 pages) |
17 December 2015 | Satisfaction of charge SC2263130025 in full (4 pages) |
17 December 2015 | Satisfaction of charge SC2263130025 in full (4 pages) |
17 December 2015 | Satisfaction of charge SC2263130027 in full (4 pages) |
17 December 2015 | Satisfaction of charge SC2263130022 in full (4 pages) |
17 December 2015 | Satisfaction of charge SC2263130022 in full (4 pages) |
17 December 2015 | Satisfaction of charge SC2263130026 in full (4 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (14 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (14 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
13 March 2015 | Registration of charge SC2263130027, created on 9 March 2015 (24 pages) |
13 March 2015 | Registration of charge SC2263130027, created on 9 March 2015 (24 pages) |
13 March 2015 | Registration of charge SC2263130027, created on 9 March 2015 (24 pages) |
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
25 November 2014 | Satisfaction of charge 11 in full (4 pages) |
25 November 2014 | Satisfaction of charge 11 in full (4 pages) |
19 August 2014 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to The Tower Advocates Close Edinburgh EH1 1ND on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to The Tower Advocates Close Edinburgh EH1 1ND on 19 August 2014 (1 page) |
9 July 2014 | Auditor's resignation (1 page) |
9 July 2014 | Auditor's resignation (1 page) |
10 June 2014 | Auditor's resignation (1 page) |
10 June 2014 | Auditor's resignation (1 page) |
18 March 2014 | Change of accounting reference date (3 pages) |
18 March 2014 | Change of accounting reference date (3 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
17 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Registration of charge 2263130026 (25 pages) |
18 October 2013 | Registration of charge 2263130026 (25 pages) |
17 October 2013 | Registration of charge 2263130023 (25 pages) |
17 October 2013 | Registration of charge 2263130024 (25 pages) |
17 October 2013 | Registration of charge 2263130023 (25 pages) |
17 October 2013 | Registration of charge 2263130021 (25 pages) |
17 October 2013 | Registration of charge 2263130025 (25 pages) |
17 October 2013 | Registration of charge 2263130022 (25 pages) |
17 October 2013 | Registration of charge 2263130021 (25 pages) |
17 October 2013 | Registration of charge 2263130024 (25 pages) |
17 October 2013 | Registration of charge 2263130022 (25 pages) |
17 October 2013 | Registration of charge 2263130025 (25 pages) |
12 October 2013 | Registration of charge 2263130020 (21 pages) |
12 October 2013 | Registration of charge 2263130020 (21 pages) |
10 October 2013 | Satisfaction of charge 13 in full (4 pages) |
10 October 2013 | Satisfaction of charge 13 in full (4 pages) |
10 October 2013 | Satisfaction of charge 10 in full (4 pages) |
10 October 2013 | Satisfaction of charge 14 in full (4 pages) |
10 October 2013 | Satisfaction of charge 16 in full (4 pages) |
10 October 2013 | Satisfaction of charge 15 in full (4 pages) |
10 October 2013 | Satisfaction of charge 14 in full (4 pages) |
10 October 2013 | Satisfaction of charge 16 in full (4 pages) |
10 October 2013 | Satisfaction of charge 12 in full (4 pages) |
10 October 2013 | Satisfaction of charge 15 in full (4 pages) |
10 October 2013 | Satisfaction of charge 10 in full (4 pages) |
10 October 2013 | Satisfaction of charge 18 in full (4 pages) |
10 October 2013 | Satisfaction of charge 17 in full (4 pages) |
10 October 2013 | Satisfaction of charge 12 in full (4 pages) |
10 October 2013 | Satisfaction of charge 17 in full (4 pages) |
10 October 2013 | Satisfaction of charge 18 in full (4 pages) |
8 October 2013 | Registration of charge 2263130019 (21 pages) |
8 October 2013 | Registration of charge 2263130019 (21 pages) |
8 October 2013 | Alterations to a floating charge (16 pages) |
8 October 2013 | Alterations to a floating charge (16 pages) |
27 June 2013 | Appointment of Mr Archie John Aiton as a director (2 pages) |
27 June 2013 | Appointment of Mr Archie John Aiton as a director (2 pages) |
2 April 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 April 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
4 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 May 2010 | Previous accounting period extended from 30 December 2009 to 31 March 2010 (1 page) |
12 May 2010 | Previous accounting period extended from 30 December 2009 to 31 March 2010 (1 page) |
11 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
11 January 2010 | Accounts for a small company made up to 30 December 2008 (7 pages) |
11 January 2010 | Accounts for a small company made up to 30 December 2008 (7 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Christopher John Stewart on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Christopher John Stewart on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Christopher John Stewart on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages) |
31 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 30/11/05; full list of members
|
21 December 2005 | Return made up to 30/11/05; full list of members
|
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
3 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
26 February 2004 | Partic of mort/charge * (5 pages) |
26 February 2004 | Partic of mort/charge * (5 pages) |
17 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 December 2003 | Partic of mort/charge * (5 pages) |
2 December 2003 | Partic of mort/charge * (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
22 December 2002 | Return made up to 11/12/02; full list of members
|
22 December 2002 | Return made up to 11/12/02; full list of members
|
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
4 September 2002 | Dec mort/charge * (4 pages) |
4 September 2002 | Dec mort/charge * (4 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
1 March 2002 | Partic of mort/charge * (5 pages) |
1 March 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
14 December 2001 | Incorporation (14 pages) |
14 December 2001 | Incorporation (14 pages) |