Company NameOut Of The Blue Arts & Education Trust
Company StatusActive
Company NumberSC235075
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Philip John Denning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Secretary NameMr Philip John Denning
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Director NameMr David Stevenson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Ida Casilli
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleArts Administrator
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Harald Tobermann
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed16 May 2023(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Colin James Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2023(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RolePlanning Consultant
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Rob Hoon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Emma Jane Donnelly
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2023(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Elizabeth Emma Cuschieri
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Alastair Kenneth Cook
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(21 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Craig Campbel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(21 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr John Ivitsky Molleson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address43 Sciennes Road
Edinburgh
Midlothian
EH9 1NS
Scotland
Director NameAnne-Marie Culhane
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleEnvironmental Consultant
Correspondence AddressSea Beach Cottage
7 Viewforth
North Berwick
East Lothian
EH39 4JA
Scotland
Director NameRichard Forsyth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2005)
RoleJournalist
Correspondence Address4 Dundonald Street
Edinburgh
EH3 6RY
Scotland
Director NameCarena Maria Brogan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(9 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 26 September 2018)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address35/5 Lauriston Gardens
Edinburgh
EH3 9HJ
Scotland
Director NameCarena Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(9 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 May 2004)
RoleCharity Worker
Correspondence Address4 Merchiston Bank Avenue
Edinburgh
EH10 5ED
Scotland
Director NameMr Roland Lyner Reid
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Smith's Place
Edinburgh
EH6 8NT
Scotland
Director NameMs Aileen Hope
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 1f1
Dalmeny Street
Edinburgh
EH6 8PF
Scotland
Director NameMr Gregor Kerr Robertson Mair
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(8 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 January 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address86 Haymarket Terrace
Edinburgh
EH12 5LQ
Scotland
Director NameMr Michael John Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Joseph Tree
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2018)
RoleDesigner
Country of ResidenceScotland
Correspondence Address12 Hawthornbank Place
Edinburgh
EH6 4HG
Scotland
Director NameMs Danielle Susan Lynch
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2018)
RoleSenior Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address8f Canon Street
Edinburgh
EH3 5HE
Scotland
Director NameMs Vanessa Boyd
Date of BirthJune 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Yardheads
2f2
Edinburgh
EH6 6BU
Scotland
Director NameMs Jane Irene Christie
Date of BirthJune 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2017)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address30 Albion Road
1f4
Edinburgh
EH7 5QW
Scotland
Director NameMs Fiona Carr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2021)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Vanessa Boyd
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Elaine Doherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address16 Seafield Avenue
Edinburgh
EH6 7QG
Scotland
Director NameMrs Fiona Mary Logue
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthwood Woodmill Road
Dunfermline
KY11 4SS
Scotland
Director NameMs MÉLanie Toutakova
Date of BirthMarch 1995 (Born 29 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2021(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2023)
RoleCommunications Officer
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland

Contact

Websiteoutoftheblue.org.uk
Telephone0131 5557100
Telephone regionEdinburgh

Location

Registered AddressThe Drill Hall
30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,324,427
Net Worth£1,357,615
Cash£235,077
Current Liabilities£266,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

7 January 2019Delivered on: 10 January 2019
Persons entitled: Social Growth Fund LLP

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 32 dalmeny street, edinburgh EH6 8RG being the subjects registered in the land register of scotland under title number MID42195.
Outstanding
14 December 2018Delivered on: 4 January 2019
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Outstanding
23 September 2010Delivered on: 30 September 2010
Persons entitled: Social Investment Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The drill hall 30-38 dalmeny street edinburgh mid 42195.
Outstanding
9 November 2009Delivered on: 12 November 2009
Persons entitled: Social Investment Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The drill hall, 30-38 dalmeny street, edinburgh MID42195.
Outstanding
18 May 2007Delivered on: 5 June 2007
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The drill hall, 30-38 dalmeny street, edinburgh (otherwise known as 32 dalmeny street, edinburgh) MID42195.
Outstanding
2 June 2003Delivered on: 20 June 2003
Persons entitled: Sis (Community Finance) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30/38 dalmeny street, edinburgh.
Outstanding
2 June 2003Delivered on: 13 June 2003
Persons entitled: Triodos Bank N.V.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30-38 dalmeny street. Edinburgh.
Outstanding

Filing History

8 January 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
8 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
11 November 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 April 2019Appointment of Mrs Fiona Mary Logue as a director on 14 March 2019 (2 pages)
8 February 2019Satisfaction of charge 5 in full (1 page)
8 February 2019Satisfaction of charge 2 in full (1 page)
8 February 2019Satisfaction of charge 4 in full (1 page)
29 January 2019Alteration to charge 1, created on 2 June 2003 (36 pages)
17 January 2019Alteration to charge SC2350750007, created on 7 January 2019 (36 pages)
10 January 2019Registration of charge SC2350750007, created on 7 January 2019 (8 pages)
5 January 2019Alterations to floating charge SC2350750006 (42 pages)
4 January 2019Registration of charge SC2350750006, created on 14 December 2018 (14 pages)
17 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
6 December 2018Termination of appointment of Vanessa Boyd as a director on 31 October 2018 (1 page)
6 December 2018Appointment of Ms Elaine Doherty as a director on 5 December 2018 (2 pages)
22 October 2018Termination of appointment of Carena Maria Brogan as a director on 26 September 2018 (1 page)
22 October 2018Termination of appointment of Joseph Tree as a director on 26 September 2018 (1 page)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 July 2018Appointment of Ms Fiona Carr as a director on 1 May 2018 (2 pages)
14 June 2018Appointment of Ms Vanessa Boyd as a director on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Vanessa Boyd as a director on 24 January 2018 (1 page)
12 June 2018Termination of appointment of Danielle Susan Lynch as a director on 24 January 2018 (1 page)
8 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2017Memorandum and Articles of Association (8 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2017Memorandum and Articles of Association (8 pages)
16 October 2017Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 February 2017Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page)
21 November 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
21 November 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
18 April 2016Director's details changed for Ms Jane Irene Christie on 30 November 2015 (2 pages)
18 April 2016Director's details changed for Ms Jane Irene Christie on 30 November 2015 (2 pages)
13 April 2016Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages)
13 April 2016Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages)
13 April 2016Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages)
13 April 2016Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages)
13 April 2016Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page)
13 April 2016Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages)
13 April 2016Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages)
13 April 2016Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages)
13 April 2016Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page)
13 April 2016Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages)
3 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
3 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
22 September 2015Annual return made up to 8 August 2015 no member list (9 pages)
22 September 2015Appointment of Mr David Stevenson as a director on 15 June 2015 (2 pages)
22 September 2015Appointment of Mr David Stevenson as a director on 15 June 2015 (2 pages)
22 September 2015Annual return made up to 8 August 2015 no member list (9 pages)
22 September 2015Annual return made up to 8 August 2015 no member list (9 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
8 September 2014Annual return made up to 8 August 2014 no member list (8 pages)
8 September 2014Annual return made up to 8 August 2014 no member list (8 pages)
8 September 2014Annual return made up to 8 August 2014 no member list (8 pages)
11 July 2014Termination of appointment of Aileen Hope as a director (1 page)
11 July 2014Termination of appointment of Aileen Hope as a director (1 page)
3 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
18 September 2013Appointment of Mr Michael John Davidson as a director (2 pages)
18 September 2013Appointment of Mr Michael John Davidson as a director (2 pages)
17 September 2013Annual return made up to 8 August 2013 no member list (9 pages)
17 September 2013Annual return made up to 8 August 2013 no member list (9 pages)
17 September 2013Annual return made up to 8 August 2013 no member list (9 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (38 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (38 pages)
18 September 2012Annual return made up to 8 August 2012 no member list (8 pages)
18 September 2012Annual return made up to 8 August 2012 no member list (8 pages)
18 September 2012Annual return made up to 8 August 2012 no member list (8 pages)
25 January 2012Group of companies' accounts made up to 31 March 2011 (33 pages)
25 January 2012Group of companies' accounts made up to 31 March 2011 (33 pages)
6 September 2011Annual return made up to 8 August 2011 no member list (8 pages)
6 September 2011Annual return made up to 8 August 2011 no member list (8 pages)
6 September 2011Annual return made up to 8 August 2011 no member list (8 pages)
28 February 2011Appointment of Ms Aileen Hope as a director (2 pages)
28 February 2011Appointment of Gregor Kerr Robertson Mair as a director (2 pages)
28 February 2011Appointment of Ms Aileen Hope as a director (2 pages)
28 February 2011Appointment of Gregor Kerr Robertson Mair as a director (2 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 August 2010Director's details changed for Roland Lyner Reid on 8 August 2010 (2 pages)
30 August 2010Annual return made up to 8 August 2010 no member list (6 pages)
30 August 2010Annual return made up to 8 August 2010 no member list (6 pages)
30 August 2010Director's details changed for Roland Lyner Reid on 8 August 2010 (2 pages)
30 August 2010Director's details changed for Roland Lyner Reid on 8 August 2010 (2 pages)
30 August 2010Director's details changed for John Ivitsky Molleson on 8 August 2010 (2 pages)
30 August 2010Director's details changed for John Ivitsky Molleson on 8 August 2010 (2 pages)
30 August 2010Annual return made up to 8 August 2010 no member list (6 pages)
30 August 2010Director's details changed for John Ivitsky Molleson on 8 August 2010 (2 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 August 2009Annual return made up to 08/08/09 (3 pages)
18 August 2009Annual return made up to 08/08/09 (3 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
10 September 2008Annual return made up to 08/08/08 (3 pages)
10 September 2008Annual return made up to 08/08/08 (3 pages)
20 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
20 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
15 August 2007Annual return made up to 08/08/07 (2 pages)
15 August 2007Annual return made up to 08/08/07 (2 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
13 September 2006Annual return made up to 08/08/06 (2 pages)
13 September 2006Annual return made up to 08/08/06 (2 pages)
29 December 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
29 December 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
25 August 2005Annual return made up to 08/08/05 (2 pages)
25 August 2005Registered office changed on 25/08/05 from: the drill hall 30-38 dalmeny street edinburgh EH6 8RG (1 page)
25 August 2005Registered office changed on 25/08/05 from: the drill hall 30-38 dalmeny street edinburgh EH6 8RG (1 page)
25 August 2005Annual return made up to 08/08/05 (2 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
1 September 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/09/04
(5 pages)
1 September 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/09/04
(5 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
11 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Annual return made up to 08/08/03 (5 pages)
1 September 2003Annual return made up to 08/08/03 (5 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
20 June 2003Partic of mort/charge * (6 pages)
20 June 2003Partic of mort/charge * (6 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
8 August 2002Incorporation (23 pages)
8 August 2002Incorporation (23 pages)