Edinburgh
EH2 4DJ
Scotland
Director Name | Mr Andrew Gordon Baxter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Eric Hagman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Peter Julian Lederer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Secretary Name | Mr Gordon Campbell McKelvie |
---|---|
Status | Current |
Appointed | 21 June 2016(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Paul Duffy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Ms Ruth Elizabeth Davidson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Politician |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Kieran Martin Joseph Slevin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 August 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Alexander Philip Manson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Secretary Name | Mr Paul Dominic Pia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Nicholas John Wheater |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suil-Na-Deas 5 Glebe Park Dyke Forres Morayshire IV36 2WT Scotland |
Director Name | Mr Andrew Edwin Mutton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Sherbourne Road Witney Oxfordshire OX28 5FQ |
Director Name | Jeffrey Philip Mains |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 59 Rue D'Auvergne St Lambert Quebec J4s 1b5 Canada |
Director Name | Mr William King |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Douglas Muir Gardens Milngavie Glasgow Lanarkshire G62 7RZ Scotland |
Director Name | Mr James Hepburn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardens Reach Pluscarden Elgin Morayshire IV30 8TZ Scotland |
Director Name | Andrew Field |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 69 Balgreen Road Edinburgh Midlothian EH12 5UA Scotland |
Director Name | Mr Alan Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranmere Linden Park Hawick Roxburghshire TD9 8SU Scotland |
Director Name | Mr Trevor David Oliver Ware |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | David Keith Ratcliffe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Mr Mitchell Fisher |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2010) |
Role | Consultant |
Correspondence Address | No 3 Welcolmbe Grange 9 Benson Road Stratford-Upon-Avon CV37 6UU |
Secretary Name | Mr Gordon Campbell McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 26 Belhaven Terrace West Glasgow G12 0UL Scotland |
Director Name | Mr Edward Davidson Murray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Secretary Name | Mr Peter Alexander McLuckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 June 2016) |
Role | Secretary |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Mr Alastair Stewart |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Mr Ronald Davis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mrs Heather Margaret Metcalfe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2016) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Highfield House Main Road Mosstodloch Fochabers Moray IV32 7LD Scotland |
Director Name | Mr James Edward Sugden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Terence Strain |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 January 2007) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 01343 820666 |
---|---|
Telephone region | Elgin |
Registered Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £156,993,000 |
Gross Profit | £52,683,000 |
Net Worth | £39,530,000 |
Cash | £962,000 |
Current Liabilities | £48,147,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
31 May 2023 | Delivered on: 16 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Agent) Classification: A registered charge Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture). Outstanding |
---|---|
31 May 2023 | Delivered on: 16 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Agent) Classification: A registered charge Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture). Outstanding |
31 May 2023 | Delivered on: 9 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Agent) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 9 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Agent) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 7 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Agent and Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 7 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Agent and Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Agent and Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Agent and Trustee) Classification: A registered charge Outstanding |
27 April 2007 | Delivered on: 4 May 2007 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Termination of appointment of Edward Davidson Murray as a director on 5 August 2020 (1 page) |
29 May 2020 | Appointment of Mr Paul Duffy as a director on 28 May 2020 (2 pages) |
18 December 2019 | Group of companies' accounts made up to 30 March 2019 (50 pages) |
8 November 2019 | Appointment of Mr Terence Strain as a director on 30 October 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Michael Scott Mcgill as a director on 19 April 2019 (1 page) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (47 pages) |
19 September 2018 | Register inspection address has been changed from C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh Lothian EH3 9GL Scotland to 12 Charlotte Square Edinburgh EH2 4DJ (1 page) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 March 2018 | Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 29 March 2018 (1 page) |
6 March 2018 | Termination of appointment of James Edward Sugden as a director on 28 December 2017 (1 page) |
19 January 2018 | Group of companies' accounts made up to 1 April 2017 (43 pages) |
19 January 2018 | Group of companies' accounts made up to 1 April 2017 (43 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
3 January 2017 | Group of companies' accounts made up to 2 April 2016 (47 pages) |
3 January 2017 | Group of companies' accounts made up to 2 April 2016 (47 pages) |
3 October 2016 | Appointment of Mr Michael Scott Mcgill as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Michael Scott Mcgill as a director on 28 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
14 July 2016 | Termination of appointment of Peter Alexander Mcluckie as a secretary on 21 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Peter Alexander Mcluckie as a secretary on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 (1 page) |
31 May 2016 | Purchase of own shares. (3 pages) |
31 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
31 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
31 May 2016 | Purchase of own shares. (3 pages) |
2 March 2016 | Group of companies' accounts made up to 30 May 2015 (35 pages) |
2 March 2016 | Group of companies' accounts made up to 30 May 2015 (35 pages) |
2 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
5 October 2015 | Appointment of Mr Peter Julian Lederer as a director on 1 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Appointment of Mr Peter Julian Lederer as a director on 1 September 2015 (2 pages) |
24 February 2015 | Termination of appointment of William King as a director on 20 February 2015 (1 page) |
24 February 2015 | Termination of appointment of William King as a director on 20 February 2015 (1 page) |
19 February 2015 | Group of companies' accounts made up to 31 May 2014 (34 pages) |
19 February 2015 | Group of companies' accounts made up to 31 May 2014 (34 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 September 2014 | Appointment of Mr James Edward Sugden as a director on 16 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of David Keith Ratcliffe as a director on 30 March 2014 (1 page) |
29 September 2014 | Termination of appointment of David Keith Ratcliffe as a director on 30 March 2014 (1 page) |
29 September 2014 | Appointment of Mr James Edward Sugden as a director on 16 September 2014 (2 pages) |
3 June 2014 | Satisfaction of charge 1 in full (1 page) |
3 June 2014 | Satisfaction of charge 1 in full (1 page) |
28 February 2014 | Group of companies' accounts made up to 1 June 2013 (36 pages) |
28 February 2014 | Group of companies' accounts made up to 1 June 2013 (36 pages) |
28 February 2014 | Group of companies' accounts made up to 1 June 2013 (36 pages) |
25 February 2014 | Appointment of Mrs Heather Margaret Metcalfe as a director (2 pages) |
25 February 2014 | Appointment of Mrs Heather Margaret Metcalfe as a director (2 pages) |
13 February 2014 | Termination of appointment of Trevor Ware as a director (1 page) |
13 February 2014 | Termination of appointment of Trevor Ware as a director (1 page) |
6 January 2014 | Appointment of Mr Ronald Davis as a director (2 pages) |
6 January 2014 | Appointment of Mr Eric Hagman as a director (2 pages) |
6 January 2014 | Appointment of Mr Ronald Davis as a director (2 pages) |
6 January 2014 | Appointment of Mr Eric Hagman as a director (2 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 February 2013 | Group of companies' accounts made up to 2 June 2012 (33 pages) |
27 February 2013 | Group of companies' accounts made up to 2 June 2012 (33 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Register(s) moved to registered office address (1 page) |
1 October 2012 | Register(s) moved to registered office address (1 page) |
1 March 2012 | Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages) |
29 February 2012 | Group of companies' accounts made up to 28 May 2011 (34 pages) |
29 February 2012 | Group of companies' accounts made up to 28 May 2011 (34 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Group of companies' accounts made up to 29 May 2010 (35 pages) |
23 February 2011 | Group of companies' accounts made up to 29 May 2010 (35 pages) |
14 September 2010 | Director's details changed for Edward Davidson Murray on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page) |
14 September 2010 | Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for David Keith Ratcliffe on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Trevor David Oliver Ware on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Edward Davidson Murray on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for David Keith Ratcliffe on 8 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page) |
14 September 2010 | Director's details changed for Edward Davidson Murray on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Trevor David Oliver Ware on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for David Keith Ratcliffe on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Trevor David Oliver Ware on 8 September 2010 (2 pages) |
20 July 2010 | Termination of appointment of Alastair Stewart as a director (1 page) |
20 July 2010 | Termination of appointment of Alastair Stewart as a director (1 page) |
19 July 2010 | Termination of appointment of Mitchell Fisher as a director (1 page) |
19 July 2010 | Termination of appointment of Mitchell Fisher as a director (1 page) |
9 February 2010 | Group of companies' accounts made up to 30 May 2009 (34 pages) |
9 February 2010 | Group of companies' accounts made up to 30 May 2009 (34 pages) |
11 December 2009 | Appointment of Mr William King as a director (2 pages) |
11 December 2009 | Appointment of Mr Alastair Stewart as a director (2 pages) |
11 December 2009 | Appointment of Mr Alastair Stewart as a director (2 pages) |
11 December 2009 | Appointment of Mr William King as a director (2 pages) |
18 September 2009 | Return made up to 08/09/09; full list of members (7 pages) |
18 September 2009 | Return made up to 08/09/09; full list of members (7 pages) |
21 August 2009 | Secretary appointed mr peter alexander mcluckie (1 page) |
21 August 2009 | Appointment terminated secretary gordon mckelvie (1 page) |
21 August 2009 | Secretary appointed mr peter alexander mcluckie (1 page) |
21 August 2009 | Appointment terminated secretary gordon mckelvie (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from northern preserve works fochabers moray IV32 7LD (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from northern preserve works fochabers moray IV32 7LD (1 page) |
13 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
13 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
18 February 2009 | Group of companies' accounts made up to 31 May 2008 (37 pages) |
18 February 2009 | Group of companies' accounts made up to 31 May 2008 (37 pages) |
12 August 2008 | Director's change of particulars / audrey baxter / 11/01/2008 (1 page) |
12 August 2008 | Director's change of particulars / audrey baxter / 11/01/2008 (1 page) |
5 August 2008 | Return made up to 26/06/08; full list of members; amend (9 pages) |
5 August 2008 | Return made up to 26/06/08; full list of members; amend (9 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of debenture register (1 page) |
1 April 2008 | Group of companies' accounts made up to 2 June 2007 (38 pages) |
1 April 2008 | Group of companies' accounts made up to 2 June 2007 (38 pages) |
1 April 2008 | Group of companies' accounts made up to 2 June 2007 (38 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (13 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (13 pages) |
4 May 2007 | Partic of mort/charge * (6 pages) |
4 May 2007 | Partic of mort/charge * (6 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (3 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Ad 12/01/07--------- £ si [email protected]=30200 £ si 606347@1=606347 £ ic 1/636548 (8 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Nc inc already adjusted 12/01/07 (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Ad 12/01/07--------- £ si [email protected]=30200 £ si 606347@1=606347 £ ic 1/636548 (8 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Nc inc already adjusted 12/01/07 (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
21 December 2006 | Company name changed baxters food group LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed baxters food group LIMITED\certificate issued on 21/12/06 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 27 May 2006 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 27 May 2006 (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (5 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Location of register of directors' interests (1 page) |
12 July 2006 | Location of register of directors' interests (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Location of register of members (1 page) |
14 March 2006 | Accounts for a dormant company made up to 15 May 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 15 May 2005 (1 page) |
5 December 2005 | Amending 225 for info (2 pages) |
5 December 2005 | Amending 225 for info (2 pages) |
1 November 2005 | Accounting reference date extended from 18/05/06 to 31/05/06 (1 page) |
1 November 2005 | Accounting reference date extended from 18/05/06 to 31/05/06 (1 page) |
28 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
15 March 2005 | Accounts for a dormant company made up to 15 May 2004 (1 page) |
15 March 2005 | Accounts for a dormant company made up to 15 May 2004 (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members
|
12 July 2004 | Return made up to 26/06/04; full list of members
|
12 July 2004 | New director appointed (3 pages) |
30 March 2004 | Accounts for a dormant company made up to 18 May 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 18 May 2003 (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
2 July 2003 | Return made up to 26/06/03; full list of members
|
2 July 2003 | Return made up to 26/06/03; full list of members
|
15 April 2003 | Accounting reference date shortened from 30/06/03 to 18/05/03 (1 page) |
15 April 2003 | Accounting reference date shortened from 30/06/03 to 18/05/03 (1 page) |
31 July 2002 | Company name changed lothian fifty (891) LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed lothian fifty (891) LIMITED\certificate issued on 31/07/02 (2 pages) |
26 June 2002 | Incorporation (25 pages) |
26 June 2002 | Incorporation (25 pages) |