Company NameAdam & Company General Partner Limited
Company StatusDissolved
Company NumberSC232238
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn David Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 16 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Dickson Brown Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 16 August 2016)
RoleHead Of Investments
Country of ResidenceScotland
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePhilip Taylor Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2006)
RoleCompany Director
Correspondence Address4 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 09 February 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameAlexander Mark Hedderwick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGifford Bank
Edinburgh Road
Gifford
East Lothian
EH41 4JE
Scotland
Secretary NameMr William John Stanworth
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
194 Main Street
Pathhead
Midlothian
EH37 5SG
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameAndrew Kyle Mulligan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Cockburn Crescent
Balerno
Edinburgh
Midlothian
EH14 7LU
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed20 February 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Harry James Morgan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websiteadambank.com

Location

Registered Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Adam & Company Group
50.00%
Ordinary A
50 at £1Roscoe Capital Holdings Cooperatief Ua
50.00%
Ordinary B

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryFull
Accounts Year End05 April

Charges

24 June 2003Delivered on: 11 July 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: 31-34 high street, tewkesbury.
Fully Satisfied
24 June 2003Delivered on: 11 July 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: 80-84(Even) town centre, the common, hatfield.
Fully Satisfied
24 June 2003Delivered on: 11 July 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: 79-85(Odd numbers) humberston gate, leicester title no.LT339649.
Fully Satisfied
7 July 2003Delivered on: 9 July 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The assignor assigns all right, titlr and interst in and to the rental income as security for the secured liabilities.
Fully Satisfied
17 January 2006Delivered on: 19 January 2006
Satisfied on: 6 March 2015
Persons entitled: Hypo Real Estate Bank International

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The assignor assigns all right, title and interest in and to the rental income in respect of the property known as dundyvan industrial estate, coatbridge lan 102640.
Fully Satisfied
17 January 2006Delivered on: 19 January 2006
Satisfied on: 6 March 2015
Persons entitled: Hypo Real Estate Bank International

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The assignor assigns all right, title and interest in and to the rental income in respect of the property known as auchinraith industrial estate, blantyre lan 22075.
Fully Satisfied
17 January 2006Delivered on: 19 January 2006
Satisfied on: 6 March 2015
Persons entitled: Hypo Real Estate Bank International

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The assignor assigns all right, title and interest in and to the rental income in respect of the property known as new albion industrial estate, glasgow gla 108239.
Fully Satisfied
29 December 2005Delivered on: 10 January 2006
Satisfied on: 22 January 2008
Persons entitled: Hypo Real Estate Bank International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Auchinraith industrial estate, blantyre LAN22075.
Fully Satisfied
29 December 2005Delivered on: 10 January 2006
Satisfied on: 22 January 2008
Persons entitled: Hypo Real Estate Bank International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dundyvan industrial estate, coatbridge LAN102640.
Fully Satisfied
29 December 2005Delivered on: 10 January 2006
Satisfied on: 22 January 2008
Persons entitled: Hypo Real Estate Bank International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New albion industrial estate, glasgow GLA108239.
Fully Satisfied
29 December 2005Delivered on: 10 January 2006
Satisfied on: 6 March 2015
Persons entitled: Hypo Real Estate Bank International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Starlaw business park, livingston WLN24067.
Fully Satisfied
23 November 2004Delivered on: 26 November 2004
Satisfied on: 6 March 2015
Persons entitled: Hypo Real Estate Bank International

Classification: Supplemental security agreement
Secured details: All sums due to any finance party under each finance document.
Particulars: First legal mortgage over unit 2A stephenson road, stephenson industrial estate, washington, tyne & wear (title number TY316197).
Fully Satisfied
29 September 2004Delivered on: 7 October 2004
Satisfied on: 6 March 2015
Persons entitled: Hypo Real Estate Bank International

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: First fixed charge over freehold land south of nelson street and hulland street, derby DY342778.
Fully Satisfied
11 August 2004Delivered on: 17 August 2004
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch

Classification: Supplemental security agreement
Secured details: All obligations and liabilities under each finance document.
Particulars: First legal mortgage over all that freehold land and buildings known as land on the south east side of prince charlie street, oldham (title number GM528355).
Fully Satisfied
22 January 2004Delivered on: 30 January 2004
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: Units 1,2 & 3 whitley road retail park, whitley road, longbenton, newcastle TY284972 TY183940 TY300974 TY176297 TY188764.
Fully Satisfied
23 October 2003Delivered on: 3 November 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (One) subjects comprising (a) area of ground on the south side of cunningham road and (b) area of ground on the east side of munro road, springkerse industrial estate, stirling--title number STG17431 (two) subjects known as unit 11, 20 munro road, stirling--title number STG25280 (three) tenant's interest in the lease under title number STG17266.
Fully Satisfied
9 October 2003Delivered on: 20 October 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All right, title and interest over blocks 1-5 springkerse industrial estate, stirling.
Fully Satisfied
22 September 2003Delivered on: 6 October 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail warehouse site at whistleberryroad, hamilton LAN106225.
Fully Satisfied
18 September 2003Delivered on: 24 September 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for Itself and Others

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rental income over focus diy unit, whistleberry road, blantyre, dunfermline.
Fully Satisfied
26 August 2003Delivered on: 9 September 2003
Satisfied on: 29 October 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: Marina court, castel street, kingston upon hull HS188460.
Fully Satisfied
23 June 2003Delivered on: 11 July 2003
Satisfied on: 22 January 2008
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Share pledge
Secured details: All sums due under each finance document.
Particulars: The scheduled securities and all rights derived from the shares.
Fully Satisfied
17 July 2003Delivered on: 24 July 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Standard security
Secured details: All sums due under or pursuant to the credit agreement dated 20 december 2002 and each finance document referred to as such in the credit agreement.
Particulars: 0.100 hectares of ground comprising the office block or building with car parking pertaining thereto known as and forming cromarty house, 67-72 regent quay, aberdeen.
Fully Satisfied
15 July 2003Delivered on: 18 July 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft

Classification: Assignation of rents
Secured details: All sums due under or pursuant to the credit agreement and each finance document.
Particulars: Right, title and interest in and to the rental income.
Fully Satisfied
3 July 2003Delivered on: 15 July 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Standard security
Secured details: All sums due under or pursuant to a credit agreement dated 20 december 2002 and each finance document.
Particulars: The subjects known as the academy centre, belmont street, aberdeen (title number ABN5021).
Fully Satisfied
24 June 2003Delivered on: 11 July 2003
Satisfied on: 6 March 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: Kingsway shopping centre, frome, somerset.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2016Register inspection address has been changed from C/O Roscoe Capital Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 125 6th Floor Princes Street Edinburgh EH2 4AD (1 page)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
24 December 2015Full accounts made up to 5 April 2015 (11 pages)
29 October 2015Satisfaction of charge 15 in full (1 page)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
12 March 2015Satisfaction of charge 3 in full (1 page)
6 March 2015Satisfaction of charge 4 in full (4 pages)
6 March 2015Satisfaction of charge 28 in full (4 pages)
6 March 2015Satisfaction of charge 19 in full (4 pages)
6 March 2015Satisfaction of charge 18 in full (4 pages)
6 March 2015Satisfaction of charge 7 in full (4 pages)
6 March 2015Satisfaction of charge 17 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
6 March 2015Satisfaction of charge 5 in full (4 pages)
6 March 2015Satisfaction of charge 20 in full (4 pages)
6 March 2015Satisfaction of charge 6 in full (4 pages)
6 March 2015Satisfaction of charge 12 in full (4 pages)
6 March 2015Satisfaction of charge 10 in full (4 pages)
6 March 2015Satisfaction of charge 16 in full (4 pages)
6 March 2015Satisfaction of charge 8 in full (4 pages)
6 March 2015Satisfaction of charge 24 in full (4 pages)
6 March 2015Satisfaction of charge 9 in full (4 pages)
6 March 2015Satisfaction of charge 21 in full (4 pages)
6 March 2015Satisfaction of charge 23 in full (4 pages)
6 March 2015Satisfaction of charge 22 in full (4 pages)
6 March 2015Satisfaction of charge 11 in full (4 pages)
6 March 2015Satisfaction of charge 30 in full (4 pages)
6 March 2015Satisfaction of charge 13 in full (4 pages)
6 March 2015Satisfaction of charge 29 in full (4 pages)
23 December 2014Full accounts made up to 5 April 2014 (11 pages)
23 December 2014Full accounts made up to 5 April 2014 (11 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
23 December 2013Full accounts made up to 5 April 2013 (11 pages)
23 December 2013Full accounts made up to 5 April 2013 (11 pages)
17 October 2013Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG United Kingdom (1 page)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 5 April 2012 (11 pages)
21 December 2012Full accounts made up to 5 April 2012 (11 pages)
21 September 2012Appointment of Mr Dickson Brown Anderson as a director (2 pages)
30 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
2 May 2012Termination of appointment of Harry Morgan as a director (1 page)
13 April 2012Registered office address changed from 22 Charlotte Square Edinburgh Midlothian EH2 4DF on 13 April 2012 (1 page)
29 December 2011Full accounts made up to 5 April 2011 (11 pages)
29 December 2011Full accounts made up to 5 April 2011 (11 pages)
15 December 2011Termination of appointment of Robert Brook as a director (2 pages)
15 December 2011Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages)
7 June 2011Director's details changed for Harry James Morgan on 7 May 2011 (2 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for John David Webber on 7 June 2011 (2 pages)
7 June 2011Director's details changed for John David Webber on 7 June 2011 (2 pages)
7 June 2011Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom (1 page)
7 June 2011Director's details changed for Harry James Morgan on 7 May 2011 (2 pages)
28 April 2011Termination of appointment of Andrew Mulligan as a director (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
21 June 2010Full accounts made up to 5 April 2010 (11 pages)
21 June 2010Full accounts made up to 5 April 2010 (11 pages)
25 March 2010Termination of appointment of John Kennedy as a director (2 pages)
25 March 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 25 March 2010 (2 pages)
25 March 2010Appointment of Robert William Middleton Brook as a director (3 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2010Memorandum and Articles of Association (16 pages)
17 March 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 10/02/2010
(1 page)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
20 July 2009Return made up to 30/05/09; full list of members (5 pages)
24 June 2009Full accounts made up to 5 April 2009 (12 pages)
24 June 2009Full accounts made up to 5 April 2009 (12 pages)
26 January 2009Full accounts made up to 5 April 2008 (10 pages)
26 January 2009Full accounts made up to 5 April 2008 (10 pages)
8 September 2008Director appointed harry james morgan (2 pages)
28 July 2008Appointment terminated director alexander hedderwick (1 page)
17 June 2008Return made up to 30/05/08; full list of members (5 pages)
18 March 2008Appointment terminated director john brown (1 page)
29 February 2008Secretary appointed peter michael mccall (2 pages)
29 February 2008Appointment terminated secretary john brown (1 page)
29 February 2008Director appointed ronald alexander robson (2 pages)
22 January 2008Dec mort/charge * (2 pages)
22 January 2008Dec mort/charge * (2 pages)
22 January 2008Dec mort/charge * (2 pages)
22 January 2008Dec mort/charge * (2 pages)
22 January 2008Dec mort/charge * (2 pages)
14 September 2007Full accounts made up to 5 April 2007 (23 pages)
14 September 2007Full accounts made up to 5 April 2007 (23 pages)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
13 December 2006New director appointed (2 pages)
9 June 2006Full accounts made up to 5 April 2006 (10 pages)
9 June 2006Full accounts made up to 5 April 2006 (10 pages)
30 May 2006Return made up to 30/05/06; full list of members (3 pages)
30 May 2006Director resigned (1 page)
19 January 2006Partic of mort/charge * (6 pages)
19 January 2006Partic of mort/charge * (6 pages)
19 January 2006Partic of mort/charge * (6 pages)
10 January 2006Partic of mort/charge * (6 pages)
10 January 2006Partic of mort/charge * (6 pages)
10 January 2006Partic of mort/charge * (6 pages)
10 January 2006Partic of mort/charge * (6 pages)
13 June 2005Return made up to 30/05/05; full list of members (3 pages)
3 June 2005Full accounts made up to 5 April 2005 (10 pages)
3 June 2005Full accounts made up to 5 April 2005 (10 pages)
26 November 2004Partic of mort/charge * (9 pages)
7 October 2004Partic of mort/charge * (11 pages)
25 August 2004Return made up to 30/05/04; full list of members (8 pages)
17 August 2004Partic of mort/charge * (11 pages)
7 July 2004Full accounts made up to 5 April 2004 (10 pages)
7 July 2004Full accounts made up to 5 April 2004 (10 pages)
30 January 2004Partic of mort/charge * (11 pages)
3 November 2003Partic of mort/charge * (8 pages)
20 October 2003Partic of mort/charge * (9 pages)
6 October 2003Partic of mort/charge * (8 pages)
24 September 2003Partic of mort/charge * (9 pages)
9 September 2003Partic of mort/charge * (11 pages)
24 July 2003Partic of mort/charge * (8 pages)
18 July 2003Partic of mort/charge * (9 pages)
15 July 2003Partic of mort/charge * (8 pages)
11 July 2003Partic of mort/charge * (11 pages)
11 July 2003Partic of mort/charge * (11 pages)
11 July 2003Partic of mort/charge * (7 pages)
11 July 2003Partic of mort/charge * (11 pages)
11 July 2003Partic of mort/charge * (11 pages)
9 July 2003Partic of mort/charge * (9 pages)
10 June 2003Return made up to 30/05/03; full list of members (8 pages)
22 May 2003Full accounts made up to 5 April 2003 (10 pages)
22 May 2003Full accounts made up to 5 April 2003 (10 pages)
14 April 2003Partic of mort/charge * (11 pages)
11 April 2003Partic of mort/charge * (11 pages)
17 March 2003Registered office changed on 17/03/03 from: 22 charlotte square edinburgh midlothian EH2 4DF (1 page)
17 March 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
26 February 2003Partic of mort/charge * (8 pages)
25 February 2003Partic of mort/charge * (9 pages)
12 February 2003New director appointed (8 pages)
9 January 2003Partic of mort/charge * (17 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 November 2002Ad 08/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (4 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002New director appointed (5 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
30 May 2002Incorporation (23 pages)