Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Jason Geoffrey Rust |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr John Robert Cameron |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Reverend Dr Margaret Anne Dineley |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr David James Miller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Gillian Gray |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Johnston Smillie Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Rev George James Whyte |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | The Manse Colinton Edinburgh Midlothian EH13 0JR Scotland |
Director Name | Mary Simpson Nelson Dale |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dreghorn Loan Edinburgh Midlothian EH13 0DF Scotland |
Director Name | Agnes Bryce Wright |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 56 Redford Avenue Edinburgh Midlothian EH13 0BU Scotland |
Director Name | William Porteous Small |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 71 Trinity Road Edinburgh Midlothian EH5 3HS Scotland |
Director Name | Michael David Pentland |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Director Name | Peter Graham |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 21 Dreghorn Loan Edinburgh Midlothian EH13 0DF Scotland |
Director Name | Stuart McGow Bridges |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 49/4 West Mill Road Edinburgh Midlothian EH13 0NX Scotland |
Director Name | Georgina Merle May Copland |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redford Crescent Colinton Edinburgh Midlothian EH13 0BR Scotland |
Director Name | Helen Evelyn Mary Jamieson |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Westgarth Avenue Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Jean Gilchrist Keppie |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Westgarth Avenue Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Sheriff William Douglas Small |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 February 2009) |
Role | Sherfiff |
Country of Residence | United Kingdom |
Correspondence Address | Talisker Bonawe Road, Argyll Connel Argyll & Bute PA37 1QX Scotland |
Director Name | Peter John Drury Smith |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 2009) |
Role | Actuary |
Correspondence Address | 41 Bonaly Road Edinburgh Midlothian EH13 0EH Scotland |
Director Name | Stephen Christopher Parsons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 August 2010) |
Role | Minister Of Religion |
Correspondence Address | 6 Westgarth Avenue Edinburgh Midlothian EH13 0BD Scotland |
Director Name | Peter James Hastie |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 16 February 2014) |
Role | Accountant (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland |
Director Name | Margaret Craig Hall |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westgarth Avenue Edinburgh Midlothian EH13 0BD Scotland |
Director Name | Mr Alan John Black |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Camus Avenue Edinburgh EH10 6QU Scotland |
Director Name | Rev Rolf Billes |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 December 2013) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 5 Dell Road Edinburgh EH13 0JR Scotland |
Director Name | Ms Hilary Louise Peppiette |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Roseburn Terrace Edinburgh EH12 6AW Scotland |
Director Name | Dr Ken Gavin Neil Sutherland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Rev Maurice Houston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2016) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westgarth Avenue Edinburgh EH13 0BD Scotland |
Director Name | Ms Margaret Baxendine |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 May 2020) |
Role | Retired Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 1/6 Corrennie Drive Edinburgh EH10 6EQ Scotland |
Director Name | Mrs Lindsay Robertson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2018) |
Role | Orchestra Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dreghorn Loan Edinburgh EH13 0DF Scotland |
Director Name | Ms Gwendoline Marjorie Baird |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 2021) |
Role | Retired Director Of Nursing Services |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Rev Nicola McNelly |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2020) |
Role | Rector |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Laura Judith Chapman |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(17 years after company formation) |
Appointment Duration | 1 year (resigned 18 November 2020) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2009) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Telephone | 0131 4412502 |
---|---|
Telephone region | Edinburgh |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £275,516 |
Net Worth | £6,592,977 |
Cash | £60,535 |
Current Liabilities | £13,448 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2023 (1 month, 1 week from now) |
25 November 2020 | Termination of appointment of Laura Judith Chapman as a director on 18 November 2020 (1 page) |
---|---|
12 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
15 June 2020 | Termination of appointment of Nicola Mcnelly as a director on 3 June 2020 (1 page) |
21 May 2020 | Termination of appointment of Margaret Baxendine as a director on 20 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Hilary Louise Peppiette as a director on 20 May 2020 (1 page) |
7 November 2019 | Appointment of Mrs Laura Judith Chapman as a director on 7 November 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
18 April 2019 | Termination of appointment of Ken Gavin Neil Sutherland as a director on 5 April 2019 (1 page) |
24 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
11 September 2018 | Termination of appointment of Alan John Black as a director on 31 August 2018 (1 page) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
20 March 2018 | Termination of appointment of Lindsay Robertson as a director on 21 February 2018 (1 page) |
27 February 2018 | Appointment of Mr John Robert Cameron as a director on 21 February 2018 (2 pages) |
29 November 2017 | Appointment of Rev Nicola Mcnelly as a director on 24 November 2017 (2 pages) |
29 November 2017 | Appointment of Rev Nicola Mcnelly as a director on 24 November 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
5 September 2017 | Statement of company's objects (2 pages) |
5 September 2017 | Statement of company's objects (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (24 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (24 pages) |
9 June 2016 | Termination of appointment of Maurice Houston as a director on 31 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Maurice Houston as a director on 31 May 2016 (1 page) |
19 October 2015 | Annual return made up to 17 October 2015 no member list (10 pages) |
19 October 2015 | Annual return made up to 17 October 2015 no member list (10 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 March 2015 | Appointment of Ms Gwendoline Marjorie Baird as a director on 18 February 2015 (2 pages) |
13 March 2015 | Appointment of Ms Gwendoline Marjorie Baird as a director on 18 February 2015 (2 pages) |
16 December 2014 | Appointment of Ms Hilary Louise Peppiette as a director on 10 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Mary Simpson Nelson Dale as a director on 10 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Mary Simpson Nelson Dale as a director on 10 December 2014 (1 page) |
16 December 2014 | Appointment of Ms Hilary Louise Peppiette as a director on 10 December 2014 (2 pages) |
3 November 2014 | Registered office address changed from 2 Roseburn Terrace Edinburgh EH12 6AW to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 2 Roseburn Terrace Edinburgh EH12 6AW to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 2 Roseburn Terrace Edinburgh EH12 6AW to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
31 October 2014 | Annual return made up to 17 October 2014 no member list (10 pages) |
31 October 2014 | Director's details changed for Ms Margaret Baxendinie on 31 October 2014 (2 pages) |
31 October 2014 | Secretary's details changed for Johnston Smillie Ltd on 27 October 2014 (1 page) |
31 October 2014 | Director's details changed for Ms Margaret Baxendinie on 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 17 October 2014 no member list (10 pages) |
31 October 2014 | Secretary's details changed for Johnston Smillie Ltd on 27 October 2014 (1 page) |
22 August 2014 | Appointment of Mr Jason Geoffrey Rust as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Jason Geoffrey Rust as a director on 13 August 2014 (2 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 May 2014 | Appointment of Mrs Lindsay Robertson as a director (2 pages) |
16 May 2014 | Termination of appointment of Margaret Hall as a director (1 page) |
16 May 2014 | Appointment of Mrs Lindsay Robertson as a director (2 pages) |
16 May 2014 | Appointment of Mr Paul Gerrard Davies as a director (2 pages) |
16 May 2014 | Termination of appointment of Margaret Hall as a director (1 page) |
16 May 2014 | Appointment of Mr Paul Gerrard Davies as a director (2 pages) |
7 March 2014 | Appointment of Rev Maurice Houston as a director (2 pages) |
7 March 2014 | Appointment of Rev Maurice Houston as a director (2 pages) |
7 March 2014 | Appointment of Ms Margaret Baxendinie as a director (2 pages) |
7 March 2014 | Appointment of Ms Margaret Baxendinie as a director (2 pages) |
3 March 2014 | Termination of appointment of Peter Hastie as a director (1 page) |
3 March 2014 | Termination of appointment of Hilary Peppiette as a director (1 page) |
3 March 2014 | Termination of appointment of Hilary Peppiette as a director (1 page) |
3 March 2014 | Termination of appointment of Peter Hastie as a director (1 page) |
8 January 2014 | Appointment of Mr Kenneth Gavin Neil Sutherland as a director (2 pages) |
8 January 2014 | Appointment of Mr Kenneth Gavin Neil Sutherland as a director (2 pages) |
20 December 2013 | Termination of appointment of Rolf Billes as a director (1 page) |
20 December 2013 | Termination of appointment of Rolf Billes as a director (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 no member list (8 pages) |
17 October 2013 | Annual return made up to 17 October 2013 no member list (8 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 August 2013 | Appointment of Ms Hilary Louise Peppiette as a director (2 pages) |
23 August 2013 | Appointment of Ms Hilary Louise Peppiette as a director (2 pages) |
14 February 2013 | Termination of appointment of Georgina Copland as a director (1 page) |
14 February 2013 | Termination of appointment of Georgina Copland as a director (1 page) |
22 October 2012 | Annual return made up to 17 October 2012 no member list (8 pages) |
22 October 2012 | Annual return made up to 17 October 2012 no member list (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 February 2012 | Termination of appointment of Michael Pentland as a director (1 page) |
8 February 2012 | Termination of appointment of Michael Pentland as a director (1 page) |
4 November 2011 | Annual return made up to 17 October 2011 no member list (9 pages) |
4 November 2011 | Annual return made up to 17 October 2011 no member list (9 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 December 2010 | Director's details changed for Mary Simpson Nelson Dale on 17 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mary Simpson Nelson Dale on 17 October 2010 (2 pages) |
1 December 2010 | Annual return made up to 17 October 2010 no member list (9 pages) |
1 December 2010 | Annual return made up to 17 October 2010 no member list (9 pages) |
1 December 2010 | Termination of appointment of Stephen Parsons as a director (1 page) |
1 December 2010 | Director's details changed for Georgina Merle May Copland on 17 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Margaret Craig Hall on 17 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Alan John Black on 17 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Georgina Merle May Copland on 17 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Peter James Hastie on 17 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Alan John Black on 17 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Peter James Hastie on 17 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Margaret Craig Hall on 17 October 2010 (2 pages) |
1 December 2010 | Termination of appointment of Stephen Parsons as a director (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Director's details changed for Reverend Rolf Billes on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Reverend Rolf Billes on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Reverend Rolf Billes on 1 September 2010 (2 pages) |
26 April 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
26 April 2010 | Appointment of Johnston Smillie Ltd as a secretary (3 pages) |
26 April 2010 | Appointment of Johnston Smillie Ltd as a secretary (3 pages) |
26 April 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 March 2010 | Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 March 2010 (2 pages) |
22 December 2009 | Appointment of Reverend Rolf Billes as a director (3 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Memorandum and Articles of Association (15 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Appointment of Reverend Rolf Billes as a director (3 pages) |
22 December 2009 | Memorandum and Articles of Association (15 pages) |
17 December 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
17 December 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 July 2009 | Appointment terminated director peter smith (1 page) |
28 July 2009 | Appointment terminated director peter smith (1 page) |
16 February 2009 | Appointment terminated director william small (1 page) |
16 February 2009 | Appointment terminated director william small (1 page) |
3 December 2008 | Director appointed alan john black (2 pages) |
3 December 2008 | Director appointed alan john black (2 pages) |
24 November 2008 | Annual return made up to 17/10/08 (8 pages) |
24 November 2008 | Annual return made up to 17/10/08 (8 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 October 2008 | Appointment terminated director stuart bridges (1 page) |
8 October 2008 | Appointment terminated director stuart bridges (1 page) |
20 December 2007 | Annual return made up to 17/10/07 (8 pages) |
20 December 2007 | Annual return made up to 17/10/07 (8 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
24 October 2006 | Annual return made up to 17/10/06
|
24 October 2006 | Annual return made up to 17/10/06
|
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
21 November 2005 | Annual return made up to 17/10/05 (8 pages) |
21 November 2005 | Annual return made up to 17/10/05 (8 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
22 October 2004 | Annual return made up to 17/10/04 (8 pages) |
22 October 2004 | Annual return made up to 17/10/04 (8 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: brodies w s 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: brodies w s 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
28 October 2003 | Annual return made up to 17/10/03 (9 pages) |
28 October 2003 | Annual return made up to 17/10/03 (9 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
6 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 October 2002 | Incorporation (35 pages) |
17 October 2002 | Incorporation (35 pages) |