Edinburgh
EH1 3QB
Scotland
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2012(10 years after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Neil McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2003) |
Role | Accounts Manager |
Correspondence Address | 41 Garry Walk Craigshill Livingston West Lothian EH54 5AS Scotland |
Secretary Name | Mr Kevin Christie Brown |
---|---|
Status | Resigned |
Appointed | 14 April 2010(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mrs Emma Catherine Lennox |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mr Stuart Bruce Montgomery |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2018(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Bell & Scott Ws (Property Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 95 George Street Edinburgh Midlothian EH2 3ES Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 April 2010) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | kingsfordoffice.co.uk |
---|---|
Telephone | 0131 3220909 |
Telephone region | Edinburgh |
Registered Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Trustees Of Kingsford Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,361 |
Cash | £29,032 |
Current Liabilities | £728,223 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
30 January 2004 | Delivered on: 5 February 2004 Satisfied on: 15 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 40/40A albany street, edinburgh. Fully Satisfied |
---|---|
14 March 2003 | Delivered on: 19 March 2003 Satisfied on: 15 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 rosenheath street, edinburgh. Fully Satisfied |
5 July 2002 | Delivered on: 17 July 2002 Satisfied on: 15 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: House of four apartments forming the first flat above the street flat at 2 abercromby place, edinburgh. Fully Satisfied |
13 June 2002 | Delivered on: 19 June 2002 Satisfied on: 2 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 marchmont road, edinburgh. Fully Satisfied |
10 November 2006 | Delivered on: 16 November 2006 Satisfied on: 15 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 & 15A stafford street, edinburgh. Fully Satisfied |
12 July 2004 | Delivered on: 16 July 2004 Satisfied on: 15 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 easter road, leith, edinburgh. Fully Satisfied |
2 June 2004 | Delivered on: 9 June 2004 Satisfied on: 15 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004. Particulars: 3 wolselay place, edinburgh. Fully Satisfied |
30 January 2004 | Delivered on: 5 February 2004 Satisfied on: 15 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 albany street, edinburgh. Fully Satisfied |
22 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The property known as 119/121 dalry road, edinburgh (title number mid 50438). Outstanding |
22 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The property known as 177 gorgie road, edinburgh (title number mid 50437). Outstanding |
2 July 2002 | Delivered on: 22 July 2002 Persons entitled: Britannic Money PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and forming 16 rosebery terrace, stirling. Outstanding |
2 July 2002 | Delivered on: 22 July 2002 Persons entitled: Britannic Money PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and forming 14 rosebery terrace, stirling. Outstanding |
22 June 2018 | Delivered on: 29 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
22 June 2018 | Delivered on: 29 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 July 2013 | Delivered on: 30 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Apartment 3 9 south st andrew street edinburgh. Outstanding |
10 April 2008 | Delivered on: 22 April 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 albany street, edinburgh MID66650. Outstanding |
3 May 2007 | Delivered on: 11 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 171-173 dalry road, edinburgh. Outstanding |
15 February 2005 | Delivered on: 19 February 2005 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 property known as and forming barnton service reservoir, clermiston road north, edinburgh (title number MID62806). Outstanding |
28 June 2004 | Delivered on: 6 July 2004 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 and forming 49 & 49A west bowling green street, edinburgh. Outstanding |
29 May 2002 | Delivered on: 12 June 2002 Persons entitled: Britannic Money PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and first floor maisonette dwellinghouse known as and forming 3/8 saunders street, edinburgh. Outstanding |
26 April 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
7 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
11 August 2022 | Satisfaction of charge SC2301240019 in full (1 page) |
11 August 2022 | Satisfaction of charge SC2301240020 in full (1 page) |
31 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
19 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
19 April 2022 | Cessation of Addleshaw Goddard (Scotland) Trustees Limited as a person with significant control on 21 September 2020 (1 page) |
19 April 2022 | Notification of Tc Trustees Limited as a person with significant control on 21 September 2020 (2 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
31 December 2020 | Termination of appointment of Stuart Bruce Montgomery as a director on 31 December 2020 (1 page) |
13 May 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
17 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
19 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
3 July 2018 | Satisfaction of charge 4 in full (1 page) |
3 July 2018 | Satisfaction of charge 1 in full (1 page) |
3 July 2018 | Satisfaction of charge 5 in full (1 page) |
29 June 2018 | Registration of charge SC2301240019, created on 22 June 2018 (22 pages) |
29 June 2018 | Registration of charge SC2301240020, created on 22 June 2018 (22 pages) |
28 June 2018 | Satisfaction of charge 17 in full (1 page) |
26 June 2018 | Satisfaction of charge 16 in full (1 page) |
26 June 2018 | Satisfaction of charge SC2301240018 in full (1 page) |
26 June 2018 | Satisfaction of charge 8 in full (1 page) |
26 June 2018 | Satisfaction of charge 12 in full (1 page) |
26 June 2018 | Satisfaction of charge 7 in full (1 page) |
20 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
8 March 2018 | Change of details for Mr Justin Alexander Watts as a person with significant control on 7 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr Stuart Bruce Montgomery as a director on 7 March 2018 (2 pages) |
5 July 2017 | Change of details for Hbj Trustees Limited as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Change of details for Hbj Trustees Limited as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
21 April 2017 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page) |
21 April 2017 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
20 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 July 2015 | Register inspection address has been changed to 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page) |
17 July 2015 | Register inspection address has been changed to 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page) |
17 July 2015 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page) |
17 July 2015 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 May 2015 | Termination of appointment of Emma Catherine Lennox as a director on 31 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Emma Catherine Lennox as a director on 31 March 2015 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 July 2013 | Registration of charge 2301240018
|
30 July 2013 | Registration of charge 2301240018
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Director's details changed for Mr Justin Alexander Watts on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Mr Justin Alexander Watts on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Mr Justin Alexander Watts on 8 April 2013 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages) |
10 May 2012 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages) |
17 September 2011 | Appointment of Mrs Emma Catherine Lennox as a director (2 pages) |
17 September 2011 | Appointment of Mrs Emma Catherine Lennox as a director (2 pages) |
19 July 2011 | Termination of appointment of Kevin Brown as a secretary (1 page) |
19 July 2011 | Termination of appointment of Kevin Brown as a secretary (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
8 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
15 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
9 June 2010 | Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
9 June 2010 | Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
24 May 2010 | Appointment of Mr Kevin Christie Brown as a secretary (1 page) |
24 May 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 9 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 9 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 9 April 2010 (2 pages) |
24 May 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
24 May 2010 | Appointment of Mr Kevin Christie Brown as a secretary (1 page) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
5 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
19 February 2005 | Partic of mort/charge * (3 pages) |
19 February 2005 | Partic of mort/charge * (3 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
6 July 2004 | Partic of mort/charge * (5 pages) |
6 July 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
30 January 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
23 December 2003 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
8 December 2003 | Return made up to 09/04/03; full list of members (6 pages) |
8 December 2003 | Return made up to 09/04/03; full list of members (6 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 7 cumberland street newtown, edinburgh midlothian EH3 6RT (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 7 cumberland street newtown, edinburgh midlothian EH3 6RT (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
2 May 2003 | Dec mort/charge * (4 pages) |
2 May 2003 | Dec mort/charge * (4 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
7 October 2002 | New secretary appointed (1 page) |
7 October 2002 | New secretary appointed (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
22 July 2002 | Partic of mort/charge * (5 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
12 June 2002 | Partic of mort/charge * (6 pages) |
12 June 2002 | Partic of mort/charge * (6 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (16 pages) |
9 April 2002 | Incorporation (16 pages) |