Edinburgh
EH2 1AF
Scotland
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 August 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Dickson Brown Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 August 2016) |
Role | Head Of Investments |
Country of Residence | Scotland |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Philip Taylor Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2006) |
Role | Company Director |
Correspondence Address | 4 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 February 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Alexander Mark Hedderwick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gifford Bank Edinburgh Road Gifford East Lothian EH41 4JE Scotland |
Secretary Name | Mr William John Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 194 Main Street Pathhead Midlothian EH37 5SG Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Andrew Kyle Mulligan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Cockburn Crescent Balerno Edinburgh Midlothian EH14 7LU Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Harry James Morgan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | adambank.com |
---|
Registered Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Adam & Company Group 50.00% Ordinary A |
---|---|
50 at £1 | Roscoe Capital Holdings Cooperatief Ua 50.00% Ordinary B |
Latest Accounts | 5 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
24 June 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2016 | Register 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 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Full accounts made up to 5 April 2015 (11 pages) |
29 October 2015 | Satisfaction of charge 15 in full (1 page) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
12 March 2015 | Satisfaction of charge 3 in full (1 page) |
6 March 2015 | Satisfaction of charge 4 in full (4 pages) |
6 March 2015 | Satisfaction of charge 28 in full (4 pages) |
6 March 2015 | Satisfaction of charge 19 in full (4 pages) |
6 March 2015 | Satisfaction of charge 18 in full (4 pages) |
6 March 2015 | Satisfaction of charge 7 in full (4 pages) |
6 March 2015 | Satisfaction of charge 17 in full (4 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
6 March 2015 | Satisfaction of charge 5 in full (4 pages) |
6 March 2015 | Satisfaction of charge 20 in full (4 pages) |
6 March 2015 | Satisfaction of charge 6 in full (4 pages) |
6 March 2015 | Satisfaction of charge 12 in full (4 pages) |
6 March 2015 | Satisfaction of charge 10 in full (4 pages) |
6 March 2015 | Satisfaction of charge 16 in full (4 pages) |
6 March 2015 | Satisfaction of charge 8 in full (4 pages) |
6 March 2015 | Satisfaction of charge 24 in full (4 pages) |
6 March 2015 | Satisfaction of charge 9 in full (4 pages) |
6 March 2015 | Satisfaction of charge 21 in full (4 pages) |
6 March 2015 | Satisfaction of charge 23 in full (4 pages) |
6 March 2015 | Satisfaction of charge 22 in full (4 pages) |
6 March 2015 | Satisfaction of charge 11 in full (4 pages) |
6 March 2015 | Satisfaction of charge 30 in full (4 pages) |
6 March 2015 | Satisfaction of charge 13 in full (4 pages) |
6 March 2015 | Satisfaction of charge 29 in full (4 pages) |
23 December 2014 | Full accounts made up to 5 April 2014 (11 pages) |
23 December 2014 | Full accounts made up to 5 April 2014 (11 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 December 2013 | Full accounts made up to 5 April 2013 (11 pages) |
23 December 2013 | Full accounts made up to 5 April 2013 (11 pages) |
17 October 2013 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG United Kingdom (1 page) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 5 April 2012 (11 pages) |
21 December 2012 | Full accounts made up to 5 April 2012 (11 pages) |
21 September 2012 | Appointment of Mr Dickson Brown Anderson as a director (2 pages) |
30 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Termination of appointment of Harry Morgan as a director (1 page) |
13 April 2012 | Registered office address changed from 22 Charlotte Square Edinburgh Midlothian EH2 4DF on 13 April 2012 (1 page) |
29 December 2011 | Full accounts made up to 5 April 2011 (11 pages) |
29 December 2011 | Full accounts made up to 5 April 2011 (11 pages) |
15 December 2011 | Termination of appointment of Robert Brook as a director (2 pages) |
15 December 2011 | Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages) |
7 June 2011 | Director's details changed for Harry James Morgan on 7 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for John David Webber on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for John David Webber on 7 June 2011 (2 pages) |
7 June 2011 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom (1 page) |
7 June 2011 | Director's details changed for Harry James Morgan on 7 May 2011 (2 pages) |
28 April 2011 | Termination of appointment of Andrew Mulligan as a director (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Full accounts made up to 5 April 2010 (11 pages) |
21 June 2010 | Full accounts made up to 5 April 2010 (11 pages) |
25 March 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
25 March 2010 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 25 March 2010 (2 pages) |
25 March 2010 | Appointment of Robert William Middleton Brook as a director (3 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Memorandum and Articles of Association (16 pages) |
17 March 2010 | Resolutions
|
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
20 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
24 June 2009 | Full accounts made up to 5 April 2009 (12 pages) |
24 June 2009 | Full accounts made up to 5 April 2009 (12 pages) |
26 January 2009 | Full accounts made up to 5 April 2008 (10 pages) |
26 January 2009 | Full accounts made up to 5 April 2008 (10 pages) |
8 September 2008 | Director appointed harry james morgan (2 pages) |
28 July 2008 | Appointment terminated director alexander hedderwick (1 page) |
17 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
18 March 2008 | Appointment terminated director john brown (1 page) |
29 February 2008 | Secretary appointed peter michael mccall (2 pages) |
29 February 2008 | Appointment terminated secretary john brown (1 page) |
29 February 2008 | Director appointed ronald alexander robson (2 pages) |
22 January 2008 | Dec mort/charge * (2 pages) |
22 January 2008 | Dec mort/charge * (2 pages) |
22 January 2008 | Dec mort/charge * (2 pages) |
22 January 2008 | Dec mort/charge * (2 pages) |
22 January 2008 | Dec mort/charge * (2 pages) |
14 September 2007 | Full accounts made up to 5 April 2007 (23 pages) |
14 September 2007 | Full accounts made up to 5 April 2007 (23 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
13 December 2006 | New director appointed (2 pages) |
9 June 2006 | Full accounts made up to 5 April 2006 (10 pages) |
9 June 2006 | Full accounts made up to 5 April 2006 (10 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
30 May 2006 | Director resigned (1 page) |
19 January 2006 | Partic of mort/charge * (6 pages) |
19 January 2006 | Partic of mort/charge * (6 pages) |
19 January 2006 | Partic of mort/charge * (6 pages) |
10 January 2006 | Partic of mort/charge * (6 pages) |
10 January 2006 | Partic of mort/charge * (6 pages) |
10 January 2006 | Partic of mort/charge * (6 pages) |
10 January 2006 | Partic of mort/charge * (6 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 5 April 2005 (10 pages) |
3 June 2005 | Full accounts made up to 5 April 2005 (10 pages) |
26 November 2004 | Partic of mort/charge * (9 pages) |
7 October 2004 | Partic of mort/charge * (11 pages) |
25 August 2004 | Return made up to 30/05/04; full list of members (8 pages) |
17 August 2004 | Partic of mort/charge * (11 pages) |
7 July 2004 | Full accounts made up to 5 April 2004 (10 pages) |
7 July 2004 | Full accounts made up to 5 April 2004 (10 pages) |
30 January 2004 | Partic of mort/charge * (11 pages) |
3 November 2003 | Partic of mort/charge * (8 pages) |
20 October 2003 | Partic of mort/charge * (9 pages) |
6 October 2003 | Partic of mort/charge * (8 pages) |
24 September 2003 | Partic of mort/charge * (9 pages) |
9 September 2003 | Partic of mort/charge * (11 pages) |
24 July 2003 | Partic of mort/charge * (8 pages) |
18 July 2003 | Partic of mort/charge * (9 pages) |
15 July 2003 | Partic of mort/charge * (8 pages) |
11 July 2003 | Partic of mort/charge * (11 pages) |
11 July 2003 | Partic of mort/charge * (11 pages) |
11 July 2003 | Partic of mort/charge * (7 pages) |
11 July 2003 | Partic of mort/charge * (11 pages) |
11 July 2003 | Partic of mort/charge * (11 pages) |
9 July 2003 | Partic of mort/charge * (9 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
22 May 2003 | Full accounts made up to 5 April 2003 (10 pages) |
22 May 2003 | Full accounts made up to 5 April 2003 (10 pages) |
14 April 2003 | Partic of mort/charge * (11 pages) |
11 April 2003 | Partic of mort/charge * (11 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 22 charlotte square edinburgh midlothian EH2 4DF (1 page) |
17 March 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
26 February 2003 | Partic of mort/charge * (8 pages) |
25 February 2003 | Partic of mort/charge * (9 pages) |
12 February 2003 | New director appointed (8 pages) |
9 January 2003 | Partic of mort/charge * (17 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 08/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New director appointed (4 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | New director appointed (5 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
30 May 2002 | Incorporation (23 pages) |