Edinburgh
EH2 2BY
Scotland
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Princes Street Edinburgh Midlothian EH2 2BY Scotland |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Richard William Francis Burge |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Frank David Laing |
---|---|
Date of Birth | July 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Andrew Square Edinburgh EH2 2AH Scotland |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Gary Martin Steven |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Peter Kenneth Johnstone |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 September 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Secretary Name | Peter Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 April 2015) |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr John David George Perks |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Braid Crescent Edinburgh Midlothian EH10 6AX Scotland |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Rhona MacDonald Bree |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 June 2005) |
Role | Banker |
Correspondence Address | Flat 3/2 64 Miller Street Glasgow Lanarkshire G1 1DT Scotland |
Director Name | Mr Alan Peter Fordyce |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Ivan Hong Yee Wong |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 February 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 20/3 Hopetoun Crescent Edinburgh Midlothian EH7 4AY Scotland |
Director Name | Mr Michael James Findlay |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 years after company formation) |
Appointment Duration | 1 year (resigned 11 March 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 The Maltings Athelstaneford North Berwick East Lothian EH39 5JB Scotland |
Director Name | Bruce Balfour |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Level 6 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Alastair John Angus McEwan |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Secretary Name | Mr James Taylor Band |
---|---|
Status | Resigned |
Appointed | 09 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Robertson House Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Richard William Francis Burge |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 08 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Gary Martin Steven |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2022) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2022) |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
Website | capitalprojects.robertson.co.uk |
---|
Registered Address | C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50k at £0.01 | Aberdeen Infrastructure Limited 50.00% Ordinary |
---|---|
50k at £0.01 | Elgin Infrastructure LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2024 (9 months from now) |
4 February 2020 | Delivered on: 11 February 2020 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Bank of Scotland as Security Trustee Classification: A registered charge Outstanding |
13 November 2003 | Delivered on: 19 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due in terms of the financing documents. Particulars: The chargor's right, title, interest and benefit in and to the letter of credit rights of the chargor relative to the letter of credit. Outstanding |
5 November 2003 | Delivered on: 8 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
---|---|
2 July 2021 | Appointment of Mr Gary Martin Steven as a director on 1 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Rory William Christie as a director on 1 July 2021 (1 page) |
16 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
11 February 2020 | Registration of charge SC2431250004, created on 4 February 2020 (46 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
1 November 2019 | Director's details changed for Mr John Stephen Gordon on 1 November 2019 (2 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
3 June 2019 | Director's details changed for Mr Rory William Christie on 3 June 2019 (2 pages) |
24 May 2019 | Appointment of Mr Rory William Christie as a director on 8 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Richard William Francis Burge as a director on 8 May 2019 (1 page) |
11 March 2019 | Appointment of Mr Frank David Laing as a director on 1 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Martin Timothy Smith as a director on 1 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
13 November 2018 | Termination of appointment of Rory William Christie as a director on 6 November 2018 (1 page) |
13 November 2018 | Appointment of Richard William Francis Burge as a director on 6 November 2018 (2 pages) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
4 September 2017 | Appointment of Mr Rory William Christie as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Rory William Christie as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 (1 page) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
30 January 2017 | Director's details changed for Mr John Stephen Gordon on 26 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
30 January 2017 | Director's details changed for Mr John Stephen Gordon on 26 January 2017 (2 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
29 June 2016 | Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
29 June 2016 | Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
29 June 2016 | Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
29 June 2016 | Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
26 April 2016 | Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages) |
19 April 2016 | Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages) |
19 April 2016 | Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages) |
14 April 2016 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 14 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of James Taylor Band as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Company name changed robertson health (easter ross) holdings LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Resolutions
|
14 April 2016 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 14 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of James Taylor Band as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Company name changed robertson health (easter ross) holdings LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Resolutions
|
6 April 2016 | Registration of charge SC2431250003, created on 31 March 2016 (24 pages) |
6 April 2016 | Registration of charge SC2431250003, created on 31 March 2016 (24 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
11 December 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
11 December 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 July 2015 | Termination of appointment of Peter Johnstone as a secretary on 9 April 2015 (1 page) |
30 July 2015 | Appointment of Mr James Taylor Band as a secretary on 9 April 2015 (2 pages) |
30 July 2015 | Termination of appointment of Peter Johnstone as a secretary on 9 April 2015 (1 page) |
30 July 2015 | Appointment of Mr James Taylor Band as a secretary on 9 April 2015 (2 pages) |
30 July 2015 | Termination of appointment of Peter Johnstone as a secretary on 9 April 2015 (1 page) |
30 July 2015 | Appointment of Mr James Taylor Band as a secretary on 9 April 2015 (2 pages) |
12 June 2015 | Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 (1 page) |
12 June 2015 | Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 (1 page) |
5 June 2015 | Section 519 (2 pages) |
5 June 2015 | Section 519 (2 pages) |
13 May 2015 | Auditor's resignation (2 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Auditor's resignation (2 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 November 2014 | Appointment of Mr Michael Andrew Donn as a director on 31 October 2014 (3 pages) |
12 November 2014 | Termination of appointment of Bruce Balfour as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Michael Andrew Donn as a director on 31 October 2014 (3 pages) |
12 November 2014 | Termination of appointment of Bruce Balfour as a director on 31 October 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
19 November 2013 | Termination of appointment of Alan Fordyce as a director (2 pages) |
19 November 2013 | Appointment of Mr John Mcdonagh as a director (3 pages) |
19 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
19 November 2013 | Termination of appointment of Alan Fordyce as a director (2 pages) |
19 November 2013 | Appointment of Mr John Mcdonagh as a director (3 pages) |
13 November 2013 | Appointment of Mr Martin Timothy Smith as a director (3 pages) |
13 November 2013 | Appointment of Mr Martin Timothy Smith as a director (3 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 August 2013 | Termination of appointment of John Perks as a director (1 page) |
6 August 2013 | Termination of appointment of John Perks as a director (1 page) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Director's details changed for Mr Alan Peter Fordyce on 1 October 2009 (2 pages) |
10 February 2012 | Director's details changed for Mr William George Robertson on 1 October 2009 (2 pages) |
10 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 February 2012 | Register inspection address has been changed (1 page) |
10 February 2012 | Secretary's details changed for Peter Johnstone on 1 October 2009 (1 page) |
10 February 2012 | Director's details changed for Mr Alan Peter Fordyce on 1 October 2009 (2 pages) |
10 February 2012 | Director's details changed for Mr William George Robertson on 1 October 2009 (2 pages) |
10 February 2012 | Secretary's details changed for Peter Johnstone on 1 October 2009 (1 page) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Director's details changed for Mr Alan Peter Fordyce on 1 October 2009 (2 pages) |
10 February 2012 | Director's details changed for Mr William George Robertson on 1 October 2009 (2 pages) |
10 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 February 2012 | Register inspection address has been changed (1 page) |
10 February 2012 | Secretary's details changed for Peter Johnstone on 1 October 2009 (1 page) |
23 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 July 2010 | Director's details changed for Bruce Balfour on 24 June 2010 (3 pages) |
7 July 2010 | Director's details changed for Bruce Balfour on 24 June 2010 (3 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 May 2009 | Director appointed bruce balfour (3 pages) |
21 May 2009 | Director appointed bruce balfour (3 pages) |
25 March 2009 | Appointment terminated director michael findlay (1 page) |
25 March 2009 | Appointment terminated director michael findlay (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 March 2008 | Appointment terminated director ivan wong (1 page) |
26 March 2008 | Director appointed michael james findlay (3 pages) |
26 March 2008 | Appointment terminated director ivan wong (1 page) |
26 March 2008 | Director appointed michael james findlay (3 pages) |
18 February 2008 | Return made up to 30/01/08; no change of members (8 pages) |
18 February 2008 | Return made up to 30/01/08; no change of members (8 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members
|
13 February 2007 | Return made up to 30/01/07; full list of members
|
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
13 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | Director resigned (1 page) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
19 November 2003 | Partic of mort/charge * (7 pages) |
19 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Ad 05/11/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Nc inc already adjusted 05/11/03 (1 page) |
11 November 2003 | S-div 05/11/03 (1 page) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 November 2003 | Ad 05/11/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Nc inc already adjusted 05/11/03 (1 page) |
11 November 2003 | S-div 05/11/03 (1 page) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 November 2003 | Partic of mort/charge * (8 pages) |
8 November 2003 | Partic of mort/charge * (8 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
7 February 2003 | Company name changed m m & s (2963) LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed m m & s (2963) LIMITED\certificate issued on 07/02/03 (2 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |