Company NameEmblem Schools Limited
Company StatusActive
Company NumberSC237891
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dylan Fletcher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftlea 50 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RS
Scotland
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(11 years after company formation)
Appointment Duration10 years, 5 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr David Niall Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(12 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr James Christopher Heath
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(16 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Neil Andrew Woodburn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMs Alison Groat
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(21 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressForth House Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed06 August 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameAlan Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2005)
RoleChartered Accountant
Correspondence Address23 Strathalmond Road
Edinburgh
EH4 8HP
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 October 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Derek Orr Anderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2008)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland
Director NameRobin Smith Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKatiesdyke
New Fargie
Glenfarg
Perthshire
PH2 9QT
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 July 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland
Director NameJames Leil Park
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 January 2016)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressWestfield
8 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JJ
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2015)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2011)
RoleBusiness + Property Consultant
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Shaws Crescent
Milton Bridge
Midlothian
EH26 0RE
Scotland
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(8 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameGordon James Wilson
NationalityBritish
StatusResigned
Appointed16 May 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2013)
RoleCompany Director
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(10 years after company formation)
Appointment Duration5 years (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(10 years after company formation)
Appointment Duration1 year (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Carlos Abuin Garcia
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2017(15 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Alasdair Campbell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2024)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Limited Level 7
One Bartholomew Close, Barts Square
London
Eca 7bl
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2011(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

130k at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,806,377
Gross Profit£1,482,626
Net Worth-£277,087
Cash£1,668,156
Current Liabilities£3,419,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

6 October 2020Delivered on: 13 October 2020
Persons entitled: Bank of Scotland PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
22 December 2005Delivered on: 12 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to the project documents and the project accounts and the related rights.
Outstanding
22 December 2005Delivered on: 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over all intellectual property rights.
Outstanding
22 December 2005Delivered on: 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 March 2020 (24 pages)
13 October 2020Registration of charge SC2378910004, created on 6 October 2020 (24 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
6 August 2019Accounts for a small company made up to 31 March 2019 (23 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
12 November 2018Termination of appointment of Carlos Abuin Garcia as a director on 5 October 2018 (1 page)
9 November 2018Appointment of Mr James Christopher Heath as a director on 5 October 2018 (2 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (23 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
2 November 2017Appointment of Mr Carlos Abuin Garcia as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Carlos Abuin Garcia as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Geoffrey Alan Quaife as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Geoffrey Alan Quaife as a director on 1 November 2017 (1 page)
18 August 2017Accounts for a small company made up to 31 March 2017 (22 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (22 pages)
11 May 2017Second filing of Confirmation Statement dated 14/11/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 14/11/2016 (7 pages)
29 March 2017Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
3 October 2016Full accounts made up to 31 March 2016 (24 pages)
3 October 2016Full accounts made up to 31 March 2016 (24 pages)
31 March 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
11 February 2016Appointment of Mr John Ivor Cavill as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Mr John Ivor Cavill as a director on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016 (1 page)
19 January 2016Termination of appointment of James Leil Park as a director on 6 January 2016 (1 page)
19 January 2016Termination of appointment of James Leil Park as a director on 6 January 2016 (1 page)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 130,000
(12 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 130,000
(12 pages)
7 October 2015Full accounts made up to 31 March 2015 (18 pages)
7 October 2015Full accounts made up to 31 March 2015 (18 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
28 April 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
28 April 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
28 April 2015Appointment of Mr David Niall Smith as a director on 31 March 2015 (2 pages)
28 April 2015Appointment of Mr David Niall Smith as a director on 31 March 2015 (2 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 130,000
(12 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 130,000
(12 pages)
13 October 2014Full accounts made up to 31 March 2014 (18 pages)
13 October 2014Full accounts made up to 31 March 2014 (18 pages)
6 February 2014Appointment of Ms Elena Giorgiana Wegener as a director (2 pages)
6 February 2014Appointment of Mr Michael Andrew Donn as a director (2 pages)
6 February 2014Termination of appointment of Mark Holden as a director (1 page)
6 February 2014Termination of appointment of Mark Holden as a director (1 page)
6 February 2014Appointment of Ms Elena Giorgiana Wegener as a director (2 pages)
6 February 2014Appointment of Mr Michael Andrew Donn as a director (2 pages)
16 December 2013Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 130,000
(11 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 130,000
(11 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
25 September 2013Director's details changed for David Fulton Gilmour on 20 August 2013 (2 pages)
25 September 2013Director's details changed for David Fulton Gilmour on 20 August 2013 (2 pages)
25 September 2013Termination of appointment of Alexander Bremner as a director (1 page)
25 September 2013Termination of appointment of Alexander Bremner as a director (1 page)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
22 August 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 August 2013 (1 page)
22 August 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 August 2013 (1 page)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
20 August 2013Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 20 August 2013 (2 pages)
20 August 2013Appointment of Infrastructure Managers Limited as a secretary (3 pages)
20 August 2013Appointment of Infrastructure Managers Limited as a secretary (3 pages)
6 August 2013Termination of appointment of Gordon Wilson as a secretary (1 page)
6 August 2013Termination of appointment of Gordon Wilson as a secretary (1 page)
5 August 2013Full accounts made up to 31 March 2013 (14 pages)
5 August 2013Full accounts made up to 31 March 2013 (14 pages)
18 February 2013Director's details changed for Mr Alexander George Bremner on 15 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Alexander George Bremner on 15 February 2013 (2 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (11 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (11 pages)
9 November 2012Appointment of Mark Geoffrey David Holden as a director (3 pages)
9 November 2012Appointment of Mr Geoffrey Alan Quaife as a director (4 pages)
9 November 2012Appointment of Mark Geoffrey David Holden as a director (3 pages)
9 November 2012Appointment of Mr Geoffrey Alan Quaife as a director (4 pages)
2 November 2012Termination of appointment of Philip Mcvey as a director (2 pages)
2 November 2012Termination of appointment of Mark Baxter as a director (2 pages)
2 November 2012Termination of appointment of Mark Baxter as a director (2 pages)
2 November 2012Termination of appointment of Philip Mcvey as a director (2 pages)
7 August 2012Termination of appointment of Kenneth Gillespie as a director (2 pages)
7 August 2012Termination of appointment of Kenneth Gillespie as a director (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (14 pages)
30 July 2012Full accounts made up to 31 March 2012 (14 pages)
29 May 2012Appointment of Gordon James Wilson as a secretary (3 pages)
29 May 2012Appointment of Gordon James Wilson as a secretary (3 pages)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
9 February 2012Appointment of Mr Alexander George Bremner as a director (3 pages)
9 February 2012Appointment of Mr Alexander George Bremner as a director (3 pages)
30 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (11 pages)
30 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (11 pages)
16 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages)
16 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages)
16 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages)
20 September 2011Full accounts made up to 31 March 2011 (14 pages)
20 September 2011Full accounts made up to 31 March 2011 (14 pages)
27 May 2011Termination of appointment of Victoria Bradley as a director (2 pages)
27 May 2011Termination of appointment of Victoria Bradley as a director (2 pages)
5 May 2011Appointment of David Fulton Gilmour as a director (3 pages)
5 May 2011Appointment of David Fulton Gilmour as a director (3 pages)
15 April 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
15 April 2011Termination of appointment of Priya Veerapen as a director (2 pages)
15 April 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
15 April 2011Termination of appointment of Priya Veerapen as a director (2 pages)
14 March 2011Termination of appointment of Alexander Bremner as a director (2 pages)
14 March 2011Termination of appointment of Alexander Bremner as a director (2 pages)
29 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (13 pages)
29 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (13 pages)
21 December 2010Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
21 December 2010Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
28 September 2010Director's details changed for Philip Mcvey on 14 September 2010 (3 pages)
28 September 2010Director's details changed for Philip Mcvey on 14 September 2010 (3 pages)
17 September 2010Director's details changed for Mark Baxter on 14 September 2010 (3 pages)
17 September 2010Director's details changed for Mark Baxter on 14 September 2010 (3 pages)
2 September 2010Full accounts made up to 31 March 2010 (14 pages)
2 September 2010Full accounts made up to 31 March 2010 (14 pages)
28 July 2010Appointment of Priya Veerapen as a director (3 pages)
28 July 2010Appointment of Priya Veerapen as a director (3 pages)
26 March 2010Appointment of Victoria Louise Bradley as a director (3 pages)
26 March 2010Appointment of Victoria Louise Bradley as a director (3 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (9 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (9 pages)
4 December 2009Termination of appointment of Alan Ritchie as a director (2 pages)
4 December 2009Termination of appointment of Alan Ritchie as a director (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
15 September 2009Director appointed alan campbell ritchie (6 pages)
15 September 2009Director appointed alan campbell ritchie (6 pages)
25 June 2009Appointment terminated director moray watt (1 page)
25 June 2009Appointment terminated director moray watt (1 page)
24 December 2008Return made up to 14/11/08; full list of members (6 pages)
24 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
24 December 2008Return made up to 14/11/08; full list of members (6 pages)
24 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
19 November 2008Appointment terminated director andrew bruce (1 page)
19 November 2008Appointment terminated director andrew bruce (1 page)
11 September 2008Full accounts made up to 31 March 2008 (15 pages)
11 September 2008Full accounts made up to 31 March 2008 (15 pages)
8 August 2008Director appointed kenneth william gillespie (3 pages)
8 August 2008Director appointed kenneth william gillespie (3 pages)
30 June 2008Appointment terminated director derek anderson (1 page)
30 June 2008Appointment terminated director derek anderson (1 page)
14 March 2008Director appointed mark baxter (3 pages)
14 March 2008Director appointed mark baxter (3 pages)
14 March 2008Appointment terminated director robin mackie (1 page)
14 March 2008Appointment terminated director robin mackie (1 page)
28 February 2008Director appointed alexander george bremner (3 pages)
28 February 2008Director appointed alexander george bremner (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 14/11/07; full list of members (3 pages)
4 December 2007Return made up to 14/11/07; full list of members (3 pages)
7 November 2007Return made up to 14/11/06; full list of members; amend (10 pages)
7 November 2007Return made up to 14/11/06; full list of members; amend (10 pages)
1 August 2007Full accounts made up to 31 March 2007 (14 pages)
1 August 2007Full accounts made up to 31 March 2007 (14 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
23 March 2007New director appointed (3 pages)
23 March 2007New director appointed (3 pages)
12 December 2006Return made up to 14/11/06; full list of members (3 pages)
12 December 2006Return made up to 14/11/06; full list of members (3 pages)
7 December 2006Full accounts made up to 31 March 2006 (14 pages)
7 December 2006Full accounts made up to 31 March 2006 (14 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (4 pages)
28 July 2006New director appointed (4 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 January 2006Partic of mort/charge * (7 pages)
12 January 2006Partic of mort/charge * (7 pages)
11 January 2006Partic of mort/charge * (7 pages)
11 January 2006Partic of mort/charge * (7 pages)
11 January 2006Partic of mort/charge * (7 pages)
11 January 2006Partic of mort/charge * (7 pages)
10 January 2006New director appointed (4 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (4 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Ad 22/12/05--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages)
10 January 2006Ad 22/12/05--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (4 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (4 pages)
10 January 2006Director resigned (1 page)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
14 November 2005Return made up to 14/11/05; full list of members (2 pages)
14 November 2005Return made up to 14/11/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 April 2005Registered office changed on 11/04/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
11 April 2005Registered office changed on 11/04/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
22 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 December 2004Return made up to 12/11/04; full list of members (5 pages)
13 December 2004Return made up to 12/11/04; full list of members (5 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
19 November 2003Return made up to 12/11/03; full list of members (5 pages)
19 November 2003Return made up to 12/11/03; full list of members (5 pages)
20 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (3 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
2 March 2003New director appointed (3 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
2 March 2003New secretary appointed (2 pages)
24 December 2002Company name changed quillco 122 LIMITED\certificate issued on 24/12/02 (2 pages)
24 December 2002Company name changed quillco 122 LIMITED\certificate issued on 24/12/02 (2 pages)
9 October 2002Incorporation (19 pages)
9 October 2002Incorporation (19 pages)