69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Catherine Mary Dow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 14 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Director Name | Alistair Ian Macrae |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2005) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2005) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 December 2008) |
Role | Banker |
Correspondence Address | 25 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Hugh Carroll McMillan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2008) |
Role | Banker |
Correspondence Address | 1/6 Ettrick Loan Ettrick Road Edinburgh EH10 5EP Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 February 2015) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Mr John Conway Moran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 20 Woodend Drive Glasgow Lanarkshire G13 1QS Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Gordon Lennie Truman More |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2009) |
Role | Banker |
Correspondence Address | Paseo De Peru 51 Cuidalcampo 28707 Madrid Spain |
Director Name | Nicholas John Chetham Robinson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elms Road London SW4 9EP |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr David Miller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2009) |
Role | Banker |
Correspondence Address | 29 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Nigel Moss |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mr John Benjamin Molony |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 22 January 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 August 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 17 August 2016(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £80,954,074 |
Net Worth | £130,963,023 |
Cash | £108,495,284 |
Current Liabilities | £35,837,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
25 June 2003 | Delivered on: 16 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Intercreditor deed Secured details: All sums due to any a finance party under the a finance documents and all sums due to any b finance party under the b finance documents. Particulars: All payments or distributions in respect of the loan note debt from the borrower in trust for the finance parties. Outstanding |
---|
26 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Mark St John Daly as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 22 February 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
22 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Paul Gittins as a secretary on 17 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Paul Gittins as a secretary on 17 August 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Paul Gittins as a secretary on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Paul Gittins as a secretary on 22 January 2016 (2 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
7 October 2014 | Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (40 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (40 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (43 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (43 pages) |
2 October 2013 | Termination of appointment of Donald Gateley as a director (1 page) |
2 October 2013 | Termination of appointment of Donald Gateley as a director (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
13 June 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
13 June 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
29 April 2013 | Termination of appointment of Nigel Moss as a director (1 page) |
29 April 2013 | Termination of appointment of Nigel Moss as a director (1 page) |
26 February 2013 | Termination of appointment of John Benjamin Molony as a director (1 page) |
26 February 2013 | Termination of appointment of John Benjamin Molony as a director (1 page) |
1 February 2013 | Director's details changed for Mr Nigel Moss on 30 September 2010 (2 pages) |
1 February 2013 | Director's details changed for Mr Nigel Moss on 30 September 2010 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (40 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (40 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
11 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
11 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
11 July 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
11 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
11 July 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
7 February 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
7 February 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
23 January 2012 | Statement of company's objects (2 pages) |
23 January 2012 | Statement of company's objects (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
16 September 2011 | Full accounts made up to 31 December 2010 (40 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (40 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
23 December 2010 | Appointment of Mr John Benjamin Molony as a director (2 pages) |
23 December 2010 | Appointment of Mr John Benjamin Molony as a director (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (38 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (38 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
9 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
8 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
21 January 2010 | Director's details changed for Mr Donald Kenneth Gateley on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Donald Kenneth Gateley on 21 January 2010 (2 pages) |
21 December 2009 | Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
4 December 2009 | Termination of appointment of Nicholas Robinson as a director (1 page) |
4 December 2009 | Termination of appointment of Nicholas Robinson as a director (1 page) |
30 November 2009 | Director's details changed for Mr Nigel Moss on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Nigel Moss on 30 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
3 November 2009 | Termination of appointment of a director (1 page) |
3 November 2009 | Termination of appointment of a director (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
21 October 2009 | Appointment of Mr Nigel Moss as a director (2 pages) |
21 October 2009 | Appointment of Mr Nigel Moss as a director (2 pages) |
12 October 2009 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
12 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
12 October 2009 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
12 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
12 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
12 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
30 September 2009 | Appointment terminated director david miller (1 page) |
30 September 2009 | Appointment terminated director david miller (1 page) |
10 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
23 January 2009 | Appointment terminated director gordon more (1 page) |
23 January 2009 | Appointment terminated director gordon more (1 page) |
9 January 2009 | Director appointed graeme robert andrew shankland (1 page) |
9 January 2009 | Director appointed graeme robert andrew shankland (1 page) |
31 December 2008 | Appointment terminated director edward morrison (1 page) |
31 December 2008 | Appointment terminated director edward morrison (1 page) |
25 November 2008 | Director's change of particulars / edward morrison / 21/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / edward morrison / 21/08/2008 (1 page) |
11 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
28 July 2008 | Director appointed david miller (1 page) |
28 July 2008 | Director appointed david miller (1 page) |
22 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
22 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (28 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (28 pages) |
10 January 2006 | New director appointed (4 pages) |
10 January 2006 | New director appointed (4 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: level 2, new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: level 2, new uberior house, 11 earl grey street, edinburgh, EH3 9BN (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
1 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
16 July 2003 | Partic of mort/charge * (14 pages) |
16 July 2003 | Partic of mort/charge * (14 pages) |
18 March 2003 | Memorandum and Articles of Association (7 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Memorandum and Articles of Association (7 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (4 pages) |
17 October 2002 | New director appointed (4 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
24 September 2002 | Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2002 | Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2002 | New director appointed (4 pages) |
6 September 2002 | New director appointed (4 pages) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
2 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Incorporation (16 pages) |
7 August 2002 | Incorporation (16 pages) |