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 | 15 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
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 | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Alistair Ian Macrae |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Catherine Mary Dow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 14 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Hugh Carroll McMillan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2008) |
Role | Banker |
Correspondence Address | 1/6 Ettrick Loan Ettrick Road Edinburgh EH10 5EP Scotland |
Director Name | Mr Barrie John William Lambie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 98/4 Whitehouse Loan Edinburgh Midlothian EH9 1BD Scotland |
Director Name | Louis Clarke Ferrie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Seaside Place Aberdour Fife KY3 0TX Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 weeks, 1 day 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 | Mr Stephen Alexander Campbell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wedderburn Road Dunblane Perthshire FK15 0FN Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Ronald Lamont Adam |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2007) |
Role | Banker |
Correspondence Address | 116 Meadowspot Edinburgh Midlothian EH10 5UY Scotland |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr James Ian Mackenzie Gully |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crookston Coach House Heriot Midlothian EH38 5YS Scotland |
Director Name | Stewart Fraser Livingston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2009) |
Role | Banker |
Correspondence Address | 86 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Mr David Christopher Gow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, Princess House 1 Suffolk Lane London EC4R 0AX |
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 | 5 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark William Hammond |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Level 7, 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2012) |
Role | Invest. Man./Venture Cap |
Country of Residence | England |
Correspondence Address | 1 Vine Street London W1J 0AH |
Director Name | Mr Duncan Roger Parkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr Julian Alexander Pearce |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Princess House 1 Suffolk Lane London Ec4r Oax |
Director Name | Mr Richard David Charles Dakin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 10th Floor, Princess House 1 Suffolk Lane London EC4R 0AX |
Director Name | Thomas Cuff Murphy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
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 Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
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 | 20 January 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 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 |
Director Name | Mrs Monica Marian De Vries |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 15 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 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 |
---|---|
Net Worth | £81,651,735 |
Cash | £25,320,780 |
Current Liabilities | £863,660 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
17 February 2021 | Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages) |
---|---|
14 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Mrs Monica Marian De Vries on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mrs Monica Marian De Vries 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 (26 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 22 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 22 February 2018 (2 pages) |
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 | Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
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 (30 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (30 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 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 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) |
22 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (31 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) |
19 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016 (2 pages) |
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) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
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) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
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 (30 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard David Charles Dakin as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard David Charles Dakin as a director on 30 September 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (38 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (38 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
17 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
17 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
19 June 2013 | Termination of appointment of Duncan Parkes as a director (1 page) |
19 June 2013 | Termination of appointment of Duncan Parkes as a director (1 page) |
6 March 2013 | Termination of appointment of Iain Purves as a director (1 page) |
6 March 2013 | Termination of appointment of Iain Purves as a director (1 page) |
20 February 2013 | Termination of appointment of David Gow as a director (1 page) |
20 February 2013 | Termination of appointment of David Gow as a director (1 page) |
14 January 2013 | Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages) |
4 October 2012 | Termination of appointment of Darryl Eales as a director (1 page) |
4 October 2012 | Termination of appointment of Darryl Eales as a director (1 page) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (34 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
12 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
12 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
12 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
25 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
25 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
19 June 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
19 June 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
24 February 2012 | Director's details changed for Mr Darryl Charles Eales on 17 February 2012 (3 pages) |
24 February 2012 | Director's details changed for Mr Darryl Charles Eales on 17 February 2012 (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of company's objects (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of company's objects (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (36 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (36 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 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) |
1 April 2011 | Termination of appointment of Julian Pearce as a director (1 page) |
1 April 2011 | Termination of appointment of Julian Pearce as a director (1 page) |
28 October 2010 | Appointment of Thomas Cuff Murphy as a director (2 pages) |
28 October 2010 | Appointment of Thomas Cuff Murphy as a director (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 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) |
17 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
9 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
9 June 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
9 June 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
6 May 2010 | Appointment of Mr Julian Alexander Pearce as a director (2 pages) |
6 May 2010 | Appointment of Mr Julian Alexander Pearce as a director (2 pages) |
27 April 2010 | Appointment of Mr Darryl Charles Eales as a director (2 pages) |
27 April 2010 | Appointment of Mr. Duncan Roger Parkes as a director (2 pages) |
27 April 2010 | Appointment of Mr Darryl Charles Eales as a director (2 pages) |
27 April 2010 | Appointment of Mr Richard David Charles Dakin as a director (2 pages) |
27 April 2010 | Appointment of Mr. Duncan Roger Parkes as a director (2 pages) |
27 April 2010 | Appointment of Mr Richard David Charles Dakin as a director (2 pages) |
4 December 2009 | Director's details changed for David Christopher Gow on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for David Christopher Gow on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for David Christopher Gow on 3 December 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) |
26 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
20 October 2009 | Appointment of Mr Mark William Hammond as a director (2 pages) |
20 October 2009 | Appointment of Mr Mark William Hammond as a director (2 pages) |
16 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
16 October 2009 | Appointment of Mr Iain James Purves as a director (2 pages) |
16 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
16 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
16 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
16 October 2009 | Appointment of Mr Iain James Purves as a director (2 pages) |
9 October 2009 | Termination of appointment of Stewart Livingston as a director (1 page) |
9 October 2009 | Termination of appointment of Stewart Livingston as a director (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
7 April 2009 | Appointment terminated director lindsay town (1 page) |
7 April 2009 | Appointment terminated director lindsay town (1 page) |
6 January 2009 | Appointment terminated director stephen campbell (1 page) |
6 January 2009 | Appointment terminated director stephen campbell (1 page) |
9 December 2008 | Appointment terminated director david wilson (1 page) |
9 December 2008 | Appointment terminated director david wilson (1 page) |
4 November 2008 | Appointment terminated director james gully (1 page) |
4 November 2008 | Appointment terminated director james gully (1 page) |
21 October 2008 | Director appointed david christopher gow (1 page) |
21 October 2008 | Director appointed david christopher gow (1 page) |
22 August 2008 | Director appointed karen margaret bothwell (1 page) |
22 August 2008 | Director appointed karen margaret bothwell (1 page) |
13 August 2008 | Director appointed lindsay john town (1 page) |
13 August 2008 | Director appointed lindsay john town (1 page) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
2 July 2008 | Director appointed stewart fraser livingston (1 page) |
2 July 2008 | Director appointed stewart fraser livingston (1 page) |
22 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
22 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
14 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
12 March 2008 | Director appointed james ian mackenzie gully (2 pages) |
12 March 2008 | Appointment terminated director karen bothwell (1 page) |
12 March 2008 | Director appointed james ian mackenzie gully (2 pages) |
12 March 2008 | Appointment terminated director karen bothwell (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (3 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) |
6 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
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 08/08/06; full list of members (7 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
18 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (6 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (6 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 08/08/04; 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 midlothian 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 midlothian EH3 9BN (1 page) |
29 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
3 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
20 November 2002 | Company name changed bank of scotland equity LIMITED\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed bank of scotland equity LIMITED\certificate issued on 20/11/02 (2 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | New director appointed (3 pages) |
30 September 2002 | New director appointed (6 pages) |
30 September 2002 | New director appointed (6 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | Director resigned (1 page) |
24 September 2002 | Ad 08/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2002 | Ad 08/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
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) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed;new director appointed (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | New secretary appointed;new director appointed (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (15 pages) |
8 August 2002 | Incorporation (15 pages) |