Company NameHadeel (UK) Limited
Company StatusActive
Company NumberSC242507
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Maha Emil Campbell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address123 George Street
Edinburgh
EH2 4JN
Scotland
Director NameRev Michael William Frew
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Swanston Terrace
Edinburgh
EH10 7DN
Scotland
Director NameMr Ishaq Abu-Arafeh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Dalmorglen Park
Stirling
FK7 9JL
Scotland
Director NameMs Orla O'Sullivan
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address12/3 Piershill Square West
Edinburgh
EH8 7BA
Scotland
Secretary NameRev Michael William Frew
StatusCurrent
Appointed26 June 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address37 Swanston Terrace
Edinburgh
EH10 7DN
Scotland
Director NameMr Syed Ali Ausat
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address123 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMiss Elizabeth Paterson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(20 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressDrumsheugal Church Street
Braco
Dunblane
FK15 9QX
Scotland
Director NameRev Colin Rutherford Douglas
Date of BirthApril 1942 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed14 December 2023(20 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address34 West Pilton Gardens
Edinburgh
EH4 4EQ
Scotland
Director NameMrs Gudrun Diana Joyce
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(3 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallaig Comrie
Crieff
Perthshire
PH7 4JY
Scotland
Director NameRev Peter James MacDonald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2009)
RoleMinister Of Religion
Correspondence Address6 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameRev Robert Colin Maxwell Morton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 16 May 2011)
RoleRetd. Clergyman
Country of ResidenceScotland
Correspondence Address313 Lanark Road West
Edinburgh
Lothian
EH14 5RS
Scotland
Director NameRev Alistair McGregor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 26 June 2018)
RoleRetd. Clergyman
Country of ResidenceScotland
Correspondence Address22 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JG
Scotland
Director NameMrs Carol Diane Pallo Morton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 16 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address313 Lanark Road West
Edinburgh
Lothian
EH14 5RS
Scotland
Secretary NameRev Robert Colin Maxwell Morton
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 08 October 2009)
RoleRetd. Clergyman
Country of ResidenceScotland
Correspondence Address313 Lanark Road West
Edinburgh
Lothian
EH14 5RS
Scotland
Director NameMarion Anne Fraser
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2007)
RoleHousewife
Correspondence AddressBroadwood Edinburgh Road
Gifford
Haddington
East Lothian
EH41 4JE
Scotland
Director NameAlistair Ross Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 February 2005)
RoleFurniture Maker
Correspondence Address17 Windsor Place
Edinburgh
Lothians
EH15 2AJ
Scotland
Director NameDr Elizabeth Emma Cairns
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 27 June 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBellhouse Roxburgh Park
Dunbar
East Lothian
EH42 1LR
Scotland
Director NameNancy Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
RoleVoluntary Work
Country of ResidenceUnited Kingdom
Correspondence AddressNewbigging Farm
Broxburn
West Lothian
EH52 6PN
Scotland
Director NameMrs Veronica Jean Crerar
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Beechwood Mains
Edinburgh
EH12 6XN
Scotland
Director NameMrs Maggie Lunan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Mill Road
Banton, Kilsyth
Glasgow
North Lanarkshire
G65 0RD
Scotland
Secretary NameMrs Veronica Jean Crerar
StatusResigned
Appointed08 October 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2012)
RoleCompany Director
Correspondence Address1 Beechwood Mains
Edinburgh
EH12 6XN
Scotland
Director NameMs Janet Peddie Benvie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2013)
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence AddressSt Andrews And St Georges West Church 58 Shandwick
Edinburgh
EH2 4RT
Scotland
Director NameDr Freda Elizabeth Alexander
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2013)
RoleRetired University Professor
Country of ResidenceScotland
Correspondence Address123 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Joanna Marion Blythman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews And St Georges West Church 58 Shandwick
Edinburgh
EH2 4RT
Scotland
Director NameMr Walter Tyrrell Dunlop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address123 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMr Walter Tyrrell Dunlop
StatusResigned
Appointed16 February 2012(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2018)
RoleCompany Director
Correspondence Address123 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Maureen Valerie Jack
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address123 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Kathleen Elizabeth Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address123 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Ian Alistair Abernethy Hunter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Cramond Vale
Edinburgh
EH4 6RB
Scotland
Director NameRev Peter MacDonald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2020)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address63 Jim Bush Drive
Prestonpans
EH32 9GB
Scotland
Director NameMs Diline Abushaban
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 June 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address123 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr William Ferguson Stuart Lynch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2023)
RoleLawyer (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address25 Reidhaven Street
Elgin
IV30 1QH
Scotland
Director NameMs Lynne Vivian McLean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 George Place
Peebles
EH45 8DW
Scotland
Director NameMr Azam Haider Bhatti
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(18 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Upper Craigs
Stirling
FK8 2DS
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.hadeel.org/
Telephone0131 2251922
Telephone regionEdinburgh

Location

Registered Address123 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Palcrafts Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£106,231
Gross Profit£47,382
Net Worth£25,187
Cash£38,459
Current Liabilities£42,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
3 January 2024Appointment of Miss Elizabeth Paterson as a director on 14 December 2023 (2 pages)
19 December 2023Appointment of Rev Colin Rutherford Douglas as a director on 14 December 2023 (2 pages)
18 December 2023Termination of appointment of William Ferguson Stuart Lynch as a director on 14 December 2023 (1 page)
18 December 2023Termination of appointment of George Clark Shand as a director on 14 December 2023 (1 page)
18 December 2023Termination of appointment of Kathleen Elizabeth Campbell as a director on 14 December 2023 (1 page)
15 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
5 January 2023Termination of appointment of Lynne Vivian Mclean as a director on 27 September 2022 (1 page)
5 January 2023Termination of appointment of Ann Rosemary Wigglesworth as a director on 27 September 2022 (1 page)
15 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 June 2022Appointment of Mr Syed Ali Ausat as a director on 20 June 2022 (2 pages)
2 May 2022Appointment of Rev George Clark Shand as a director on 25 April 2022 (2 pages)
11 March 2022Termination of appointment of Azam Haider Bhatti as a director on 8 March 2022 (1 page)
25 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 October 2021Director's details changed for Mr Azam Haider Bhatti on 29 October 2021 (2 pages)
20 October 2021Appointment of Mr Azam Haider Bhatti as a director on 18 October 2021 (2 pages)
31 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2021Memorandum and Articles of Association (11 pages)
7 July 2021Termination of appointment of Seonaid Lindsay Anne Turnbull as a director on 29 June 2021 (1 page)
7 July 2021Termination of appointment of Diline Abushaban as a director on 29 June 2021 (1 page)
7 July 2021Termination of appointment of Ian Alistair Abernethy Hunter as a director on 29 June 2021 (1 page)
5 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 December 2020Notification of Palcrafts (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
9 November 2020Termination of appointment of Peter Macdonald as a director on 12 February 2020 (1 page)
9 November 2020Termination of appointment of Frank Thomas as a director on 6 November 2020 (1 page)
9 November 2020Appointment of Mrs Ann Rosemary Wigglesworth as a director on 6 November 2020 (2 pages)
7 July 2020Director's details changed for Ms Diline Abushaban on 6 July 2020 (2 pages)
13 February 2020Termination of appointment of Kirsten Stalker as a director on 27 June 2019 (1 page)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 September 2019Appointment of Ms Lynne Vivian Mclean as a director on 27 June 2019 (2 pages)
5 September 2019Termination of appointment of John Christopher Wigglesworth as a director on 27 June 2019 (1 page)
1 August 2019Director's details changed for Ms Diline Abushaban on 19 July 2019 (2 pages)
2 July 2019Appointment of Mr William Ferguson Stuart Lynch as a director on 27 June 2019 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
10 September 2018Director's details changed for Ms Orla O'sullivan on 10 September 2018 (2 pages)
30 August 2018Termination of appointment of Kathryn Sygrove as a director on 26 June 2018 (1 page)
30 August 2018Termination of appointment of Alistair Mcgregor as a director on 26 June 2018 (1 page)
30 August 2018Termination of appointment of Walter Tyrrell Dunlop as a secretary on 26 June 2018 (1 page)
30 August 2018Termination of appointment of Walter Tyrrell Dunlop as a director on 26 June 2018 (1 page)
30 August 2018Appointment of Rev Michael William Frew as a secretary on 26 June 2018 (2 pages)
30 August 2018Appointment of Ms Orla O'sullivan as a director on 26 June 2018 (2 pages)
30 August 2018Appointment of Ms Diline Abushaban as a director on 26 June 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 June 2018Appointment of Mrs Kirsten Stalker as a director on 23 June 2017 (2 pages)
26 January 2018Appointment of Rev Michael William Frew as a director on 23 June 2017 (2 pages)
26 January 2018Appointment of Mr Frank Thomas as a director on 23 June 2017 (2 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 January 2018Appointment of Mr Ian Hunter as a director on 23 June 2017 (2 pages)
26 January 2018Termination of appointment of Margaret Helen Pressland as a director on 23 June 2017 (1 page)
26 January 2018Termination of appointment of Alistair Thomas Ellis Wynne as a director on 23 June 2017 (1 page)
26 January 2018Appointment of Rev Peter Macdonald as a director on 23 June 2017 (2 pages)
26 January 2018Appointment of Mr Ishaq Abu-Arafeh as a director on 23 June 2017 (2 pages)
26 January 2018Termination of appointment of Maureen Valerie Jack as a director on 11 January 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(8 pages)
9 February 2016Termination of appointment of Agnieszka Swida as a director on 16 June 2015 (1 page)
9 February 2016Appointment of Rev Dr John Christopher Wigglesworth as a director on 8 December 2015 (2 pages)
9 February 2016Termination of appointment of Michael Graham Thomson as a director on 16 June 2015 (1 page)
9 February 2016Appointment of Rev Dr John Christopher Wigglesworth as a director on 8 December 2015 (2 pages)
9 February 2016Termination of appointment of Margo Sabella-Marshall as a director on 16 June 2015 (1 page)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(8 pages)
9 February 2016Appointment of Mrs Kathryn Sygrove as a director on 8 December 2015 (2 pages)
9 February 2016Appointment of Mrs Maha Emil Campbell as a director on 8 December 2015 (2 pages)
9 February 2016Termination of appointment of Carol Diane Pallo Morton as a director on 16 June 2015 (1 page)
9 February 2016Termination of appointment of Michael Graham Thomson as a director on 16 June 2015 (1 page)
9 February 2016Appointment of Rev Alistair Thomas Ellis Wynne as a director on 16 June 2015 (2 pages)
9 February 2016Termination of appointment of Agnieszka Swida as a director on 16 June 2015 (1 page)
9 February 2016Appointment of Mrs Kathleen Elizabeth Campbell as a director on 16 June 2015 (2 pages)
9 February 2016Appointment of Mrs Kathryn Sygrove as a director on 8 December 2015 (2 pages)
9 February 2016Appointment of Mrs Kathleen Elizabeth Campbell as a director on 16 June 2015 (2 pages)
9 February 2016Appointment of Mrs Maha Emil Campbell as a director on 8 December 2015 (2 pages)
9 February 2016Termination of appointment of Margo Sabella-Marshall as a director on 16 June 2015 (1 page)
9 February 2016Appointment of Mrs Maureen Valerie Jack as a director on 16 June 2015 (2 pages)
9 February 2016Appointment of Ms Margaret Helen Pressland as a director on 16 June 2015 (2 pages)
9 February 2016Termination of appointment of Carol Diane Pallo Morton as a director on 16 June 2015 (1 page)
9 February 2016Appointment of Ms Margaret Helen Pressland as a director on 16 June 2015 (2 pages)
9 February 2016Appointment of Mrs Maureen Valerie Jack as a director on 16 June 2015 (2 pages)
9 February 2016Appointment of Rev Alistair Thomas Ellis Wynne as a director on 16 June 2015 (2 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
10 February 2015Termination of appointment of Veronica Jean Crerar as a director on 22 July 2014 (1 page)
10 February 2015Termination of appointment of Veronica Jean Crerar as a director on 22 July 2014 (1 page)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(9 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(9 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(11 pages)
6 February 2014Termination of appointment of Freda Alexander as a director (1 page)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(11 pages)
6 February 2014Registered office address changed from 123 George Street Edinburgh Midlothian EH2 4YN Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 123 George Street Edinburgh Midlothian EH2 4YN Scotland on 6 February 2014 (1 page)
6 February 2014Termination of appointment of Freda Alexander as a director (1 page)
6 February 2014Registered office address changed from 123 George Street Edinburgh Midlothian EH2 4YN Scotland on 6 February 2014 (1 page)
6 February 2014Appointment of Ms Margo Sabella-Marshall as a director (2 pages)
6 February 2014Appointment of Ms Margo Sabella-Marshall as a director (2 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
29 January 2013Termination of appointment of Janet Benvie as a director (1 page)
29 January 2013Termination of appointment of Elizabeth Cairns as a director (1 page)
29 January 2013Termination of appointment of Joanna Blythman as a director (1 page)
29 January 2013Termination of appointment of Janet Benvie as a director (1 page)
29 January 2013Appointment of Mr Walter Tyrrell Dunlop as a secretary (1 page)
29 January 2013Appointment of Mr Walter Tyrrell Dunlop as a director (2 pages)
29 January 2013Termination of appointment of Joanna Blythman as a director (1 page)
29 January 2013Registered office address changed from St Andrews and St Georges West Church 58 Shandwick Place Edinburgh EH2 4RT Scotland on 29 January 2013 (1 page)
29 January 2013Termination of appointment of Veronica Crerar as a secretary (1 page)
29 January 2013Termination of appointment of Veronica Crerar as a secretary (1 page)
29 January 2013Termination of appointment of Elizabeth Cairns as a director (1 page)
29 January 2013Appointment of Mr Walter Tyrrell Dunlop as a director (2 pages)
29 January 2013Appointment of Mr Walter Tyrrell Dunlop as a secretary (1 page)
29 January 2013Registered office address changed from St Andrews and St Georges West Church 58 Shandwick Place Edinburgh EH2 4RT Scotland on 29 January 2013 (1 page)
29 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
13 February 2012Registered office address changed from St. Georges West Church 58 Shandwick Place Edinburgh EH2 4RT on 13 February 2012 (1 page)
13 February 2012Registered office address changed from St. Georges West Church 58 Shandwick Place Edinburgh EH2 4RT on 13 February 2012 (1 page)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (11 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (11 pages)
6 February 2012Appointment of Miss Agnieszka Swida as a director (2 pages)
6 February 2012Appointment of Miss Seonaid Lindsay Anne Turnbull as a director (2 pages)
6 February 2012Appointment of Miss Agnieszka Swida as a director (2 pages)
6 February 2012Appointment of Dr Freda Elizabeth Alexander as a director (2 pages)
6 February 2012Appointment of Miss Seonaid Lindsay Anne Turnbull as a director (2 pages)
6 February 2012Appointment of Ms Joanna Marion Blythman as a director (2 pages)
6 February 2012Appointment of Ms Joanna Marion Blythman as a director (2 pages)
6 February 2012Appointment of Dr Freda Elizabeth Alexander as a director (2 pages)
3 February 2012Appointment of Ms Janet Peddie Benvie as a director (2 pages)
3 February 2012Appointment of Ms Janet Peddie Benvie as a director (2 pages)
30 January 2012Termination of appointment of Sheila Moyes as a director (1 page)
30 January 2012Termination of appointment of Robert Morton as a director (1 page)
30 January 2012Termination of appointment of Gudrun Joyce as a director (1 page)
30 January 2012Termination of appointment of Eileen Murphy as a director (1 page)
30 January 2012Termination of appointment of Robert Morton as a director (1 page)
30 January 2012Termination of appointment of Gudrun Joyce as a director (1 page)
30 January 2012Termination of appointment of Maggie Lunan as a director (1 page)
30 January 2012Termination of appointment of Eileen Murphy as a director (1 page)
30 January 2012Termination of appointment of Maggie Lunan as a director (1 page)
30 January 2012Termination of appointment of Sheila Moyes as a director (1 page)
24 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (13 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (13 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (9 pages)
21 January 2010Director's details changed for Mrs Veronica Jean Crerar on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Reverend Robert Colin Maxwell Morton on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Gudrun Diana Joyce on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Carol Diane Pallo Morton on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Eileen Murphy on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Eileen Murphy on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Elizabeth Emma Cairns on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Reverend Alistair Mcgregor on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Reverend Robert Colin Maxwell Morton on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Reverend Alistair Mcgregor on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Carol Diane Pallo Morton on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Veronica Jean Crerar on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Sheila Alice Moyes on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Graham Thomson on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Gudrun Diana Joyce on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Sheila Alice Moyes on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Elizabeth Emma Cairns on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Graham Thomson on 17 January 2010 (2 pages)
3 November 2009Appointment of Mrs Maggie Lunan as a director (2 pages)
3 November 2009Appointment of Mrs Maggie Lunan as a director (2 pages)
13 October 2009Appointment of Mrs Veronica Jean Crerar as a secretary (2 pages)
13 October 2009Appointment of Mrs Veronica Jean Crerar as a secretary (2 pages)
8 October 2009Termination of appointment of Robert Morton as a secretary (1 page)
8 October 2009Termination of appointment of Nancy Adams as a director (1 page)
8 October 2009Termination of appointment of Nancy Adams as a director (1 page)
8 October 2009Termination of appointment of Robert Morton as a secretary (1 page)
4 June 2009Director appointed mrs veronica jean crerar (1 page)
4 June 2009Director appointed mrs veronica jean crerar (1 page)
4 June 2009Appointment terminated director peter macdonald (1 page)
4 June 2009Director appointed ms eileen murphy (1 page)
4 June 2009Appointment terminated director anita shanley (1 page)
4 June 2009Appointment terminated director george shand (1 page)
4 June 2009Appointment terminated director anita shanley (1 page)
4 June 2009Director appointed ms eileen murphy (1 page)
4 June 2009Appointment terminated director george shand (1 page)
4 June 2009Appointment terminated director peter macdonald (1 page)
1 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 January 2009Return made up to 17/01/09; full list of members (6 pages)
22 January 2009Return made up to 17/01/09; full list of members (6 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Return made up to 17/01/08; full list of members (4 pages)
18 January 2008Return made up to 17/01/08; full list of members (4 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
26 January 2007Return made up to 17/01/07; full list of members (4 pages)
26 January 2007Return made up to 17/01/07; full list of members (4 pages)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
7 March 2006Return made up to 17/01/06; full list of members (10 pages)
7 March 2006Return made up to 17/01/06; full list of members (10 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
8 February 2005Return made up to 17/01/05; full list of members (10 pages)
8 February 2005Return made up to 17/01/05; full list of members (10 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2004Return made up to 17/01/04; full list of members (10 pages)
26 January 2004Return made up to 17/01/04; full list of members (10 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
4 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
17 January 2003Incorporation (15 pages)
17 January 2003Incorporation (15 pages)