Edinburgh
EH3 8EY
Scotland
Director Name | Mr Charles Alexander Bell |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Nicola Lundy |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Head Of Media Relations |
Country of Residence | Scotland |
Correspondence Address | 8/17 Sheriff Bank Edinburgh EH6 6ES Scotland |
Director Name | Mr Brian Christopher Baglow |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 February 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Videogames & Interactive Media Consultant |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Michaela Valentine Turner |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Aleksandra Zakrzewska |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Polish,British |
Status | Current |
Appointed | 30 August 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Jessica Lynn Armstrong |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Janice Hendry McBlane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Ana Yazmin Betancourt Esparza |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 31 January 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Miss Amy Kelly |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2022(19 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Cristina Zani |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 28 March 2022(19 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Miriam Nelken |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(20 years after company formation) |
Appointment Duration | 1 year |
Role | Arts And Culture Professional |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Marie Christie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(20 years after company formation) |
Appointment Duration | 1 year |
Role | Head Of Development |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Graham Woodburn Duffy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 December 2007) |
Role | Designer/Md |
Correspondence Address | 3 Clinton Road Edinburgh Midlothian EH9 2AW Scotland |
Director Name | David Aidan Burnett Cumings |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 11 June 2008) |
Role | Managing Director |
Correspondence Address | Gf 5 Pilrig Street Edinburgh EH6 5AH Scotland |
Director Name | Colin Bryce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2011) |
Role | Dean |
Country of Residence | Scotland |
Correspondence Address | 126 Willowbrae Road Edinburgh Midlothian EH8 7HW Scotland |
Director Name | Ms Virginia Atkinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 15 May 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Colinton Road Edinburgh EH10 5EN Scotland |
Director Name | Mr John Clark Denholm |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Wardie Road Edinburgh EH5 3QE Scotland |
Director Name | Ms Jennifer Ann Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2004) |
Role | Literary Agent |
Country of Residence | Scotland |
Correspondence Address | 42 The Causeway Duddingston Village Edinburgh EH15 3PZ Scotland |
Director Name | Mrs Janice Catherine Cutting |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 Bonaly Crescent Edinburgh Midlothian EH13 0ER Scotland |
Secretary Name | Mrs Marie Storrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Madeira Place Edinburgh EH6 4AN Scotland |
Secretary Name | Virginia Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2013) |
Role | Company Director |
Correspondence Address | 47 Colinton Road Edinburgh EH10 5EN Scotland |
Director Name | Ms June Allison Edgar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Balbirnie Place Edinburgh EH12 5JF Scotland |
Director Name | Cllr Deirdre Leanne Brock |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(7 years after company formation) |
Appointment Duration | 5 years (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Of Edinburgh Council City Chambers High Stret Edinburgh EH1 1YJ Scotland |
Director Name | Ms Rosalind Ruth Alison Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 April 2015) |
Role | Location Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Creative Exchange 29 Constitution Street Edinburgh EH6 7BS Scotland |
Director Name | Mr Mark Andrew Gorman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2020) |
Role | Partner, Marketing Services |
Country of Residence | Scotland |
Correspondence Address | 16 Ashburnham Loan South Queensferry EH30 9LE Scotland |
Director Name | Mr Michael Frederick Johnston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ Scotland |
Secretary Name | Mr Jeffrey Andrew Callaghan Meek |
---|---|
Status | Resigned |
Appointed | 15 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Creative Exchange 29 Constitution Street Edinburgh EH6 7BS Scotland |
Director Name | Mr Mike Davidson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2019) |
Role | Director Corporate Finesse (Professional Services) |
Country of Residence | Scotland |
Correspondence Address | 38 Brighton Place Edinburgh EH15 1LT Scotland |
Director Name | Ms Sarah Cuthbert-Kerr |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2020) |
Role | Communications Manager / Charity |
Country of Residence | Scotland |
Correspondence Address | Codebase Studio 106 38 Castle Terrace Edinburgh EH3 9SJ Scotland |
Director Name | Mr James Robert Hollington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2023) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Margaret Leeming |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Miss Kate Ho |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 February 2020) |
Role | Head Of Product For Data Platforms At Sainsbury'S |
Country of Residence | Scotland |
Correspondence Address | 20 Gardner's Crescent Edinburgh EH3 8DE Scotland |
Director Name | Ms Marian Catherine Blythe |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian,Maltese |
Status | Resigned |
Appointed | 31 January 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | edinburghprinting.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2262913 |
Telephone region | Edinburgh |
Registered Address | Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £4,253 |
Cash | £9,826 |
Current Liabilities | £5,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
12 February 2021 | Appointment of Ms Michaela Valentine Turner as a director on 8 February 2021 (2 pages) |
---|---|
12 February 2021 | Appointment of Ms Jeanie May Scott as a director on 8 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr Brian Christopher Baglow as a director on 8 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Margaret Leeming on 11 February 2021 (2 pages) |
20 January 2021 | Termination of appointment of Briana Nsanga Fitz Pegado as a director on 20 January 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 December 2020 | Termination of appointment of Sarah Cuthbert-Kerr as a director on 23 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Bruce Farquhar on 1 October 2019 (2 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Kate Ho as a director on 3 February 2020 (1 page) |
7 April 2020 | Termination of appointment of Mark Andrew Gorman as a director on 31 March 2020 (1 page) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 October 2019 | Second filing for the appointment of Miss Briana Nsanga Fitz Pegado as a director (6 pages) |
7 October 2019 | Appointment of Mr Bruce Farquhar as a director on 30 May 2018 (2 pages) |
7 October 2019 | Director's details changed for Ms Briana Pegado on 30 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Mike Davidson as a director on 29 April 2019 (1 page) |
15 August 2019 | Appointment of Miss Kate Ho as a director on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Margaret Leeming as a director on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Ms Nicola Lundy as a director on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Ms Briana Pegado as a director on 15 August 2019
|
26 July 2019 | Termination of appointment of Yasmin Sulaiman as a director on 26 July 2019 (1 page) |
17 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ Scotland to Codebase Studio 106 38 Castle Terrace Edinburgh EH3 9SJ on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Carrie Maginn as a director on 27 March 2019 (1 page) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Appointment of Ms Sarah Cuthbert-Kerr as a director on 1 June 2018 (2 pages) |
19 September 2018 | Appointment of Mr Charles Alexander Bell as a director on 1 June 2018 (2 pages) |
19 September 2018 | Appointment of Mr James Robert Hollington as a director on 1 June 2018 (2 pages) |
11 September 2018 | Appointment of Ms Yasmin Sulaiman as a director on 8 May 2018 (2 pages) |
30 August 2018 | Termination of appointment of Claire Louise Stewart as a director on 27 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Mike Mcgrail as a director on 1 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Janine Matheson as a director on 1 April 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Michael Frederick Johnston as a director on 27 February 2017 (1 page) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Michael Frederick Johnston as a director on 27 February 2017 (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
17 January 2017 | Termination of appointment of June Allison Edgar as a director on 31 August 2016 (1 page) |
17 January 2017 | Appointment of Ms Claire Louise Stewart as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of June Allison Edgar as a director on 31 August 2016 (1 page) |
17 January 2017 | Appointment of Ms Claire Louise Stewart as a director on 17 January 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Appointment of Mrs Janine Matheson as a director on 25 April 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Janine Matheson as a director on 25 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
9 May 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
8 May 2016 | Registered office address changed from Creative Exchange 29 Constitution Street Edinburgh EH6 7BS to , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ on 8 May 2016 (1 page) |
8 May 2016 | Registered office address changed from Creative Exchange 29 Constitution Street Edinburgh EH6 7BS to , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ on 8 May 2016 (1 page) |
15 October 2015 | Appointment of Mr Mike Mcgrail as a director on 11 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Mike Mcgrail as a director on 11 October 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Appointment of Mr Mike Davidson as a director on 21 January 2015 (2 pages) |
28 August 2015 | Appointment of Mr Mike Davidson as a director on 21 January 2015 (2 pages) |
27 August 2015 | Termination of appointment of Deirdre Leanne Brock as a director on 13 April 2015 (1 page) |
27 August 2015 | Termination of appointment of Deirdre Leanne Brock as a director on 13 April 2015 (1 page) |
27 August 2015 | Termination of appointment of Rosalind Ruth Alison Davis as a director on 13 April 2015 (1 page) |
27 August 2015 | Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015 (1 page) |
27 August 2015 | Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015 (1 page) |
27 August 2015 | Termination of appointment of Rosalind Ruth Alison Davis as a director on 13 April 2015 (1 page) |
27 August 2015 | Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015 (1 page) |
27 August 2015 | Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Teri Anne Wishart as a director on 18 August 2014 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
9 April 2015 | Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Jeffrey Andrew Callaghan Meek as a secretary on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 March 2015 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
9 April 2015 | Termination of appointment of Teri Anne Wishart as a director on 18 August 2014 (1 page) |
9 April 2015 | Termination of appointment of Jeffrey Andrew Callaghan Meek as a secretary on 31 March 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Appointment of Ms Carrie Maginn as a director on 9 October 2014 (2 pages) |
25 November 2014 | Appointment of Ms Carrie Maginn as a director on 9 October 2014 (2 pages) |
25 November 2014 | Appointment of Ms Carrie Maginn as a director on 9 October 2014 (2 pages) |
10 April 2014 | Annual return made up to 7 March 2014 no member list (9 pages) |
10 April 2014 | Annual return made up to 7 March 2014 no member list (9 pages) |
10 April 2014 | Annual return made up to 7 March 2014 no member list (9 pages) |
9 April 2014 | Appointment of Mr Joe Tree as a director (2 pages) |
9 April 2014 | Appointment of Mr Joe Tree as a director (2 pages) |
9 April 2014 | Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 9 April 2014 (1 page) |
9 April 2014 | Appointment of Ms Teri Anne Wishart as a director (2 pages) |
9 April 2014 | Appointment of Ms Teri Anne Wishart as a director (2 pages) |
9 April 2014 | Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 9 April 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Appointment of Mr Michael Frederick Johnston as a director (2 pages) |
30 August 2013 | Termination of appointment of David Weir as a director (1 page) |
30 August 2013 | Termination of appointment of David Weir as a director (1 page) |
30 August 2013 | Appointment of Mr Michael Frederick Johnston as a director (2 pages) |
26 August 2013 | Termination of appointment of Virginia Atkinson as a secretary (1 page) |
26 August 2013 | Termination of appointment of Virginia Atkinson as a secretary (1 page) |
26 August 2013 | Appointment of Mr Jeffrey Andrew Callaghan Meek as a secretary (1 page) |
26 August 2013 | Termination of appointment of Virginia Atkinson as a director (1 page) |
26 August 2013 | Appointment of Mr Jeffrey Andrew Callaghan Meek as a secretary (1 page) |
26 August 2013 | Termination of appointment of Virginia Atkinson as a director (1 page) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (10 pages) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (10 pages) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (10 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 no member list (10 pages) |
3 April 2012 | Director's details changed for Rosalind Ruth Alison Davis on 7 March 2012 (2 pages) |
3 April 2012 | Termination of appointment of John Denholm as a director (1 page) |
3 April 2012 | Termination of appointment of John Denholm as a director (1 page) |
3 April 2012 | Director's details changed for Rosalind Ruth Alison Davis on 7 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 7 March 2012 no member list (10 pages) |
3 April 2012 | Annual return made up to 7 March 2012 no member list (10 pages) |
3 April 2012 | Director's details changed for Rosalind Ruth Alison Davis on 7 March 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Appointment of Prof Robin David Cameron Macpherson as a director (2 pages) |
20 September 2011 | Appointment of Mr Mark Andrew Gorman as a director (2 pages) |
20 September 2011 | Appointment of Prof Robin David Cameron Macpherson as a director (2 pages) |
20 September 2011 | Appointment of Mr Mark Andrew Gorman as a director (2 pages) |
26 April 2011 | Appointment of Jeffrey Andrew Callaghan Meek as a director (3 pages) |
26 April 2011 | Annual return made up to 7 March 2011 no member list (10 pages) |
26 April 2011 | Annual return made up to 7 March 2011 no member list (10 pages) |
26 April 2011 | Annual return made up to 7 March 2011 no member list (10 pages) |
26 April 2011 | Appointment of Jeffrey Andrew Callaghan Meek as a director (3 pages) |
7 April 2011 | Termination of appointment of Colin Bryce as a director (2 pages) |
7 April 2011 | Termination of appointment of Colin Bryce as a director (2 pages) |
7 April 2011 | Registered office address changed from 37 Constitution Street Edinburgh EH6 7BG on 7 April 2011 (3 pages) |
7 April 2011 | Registered office address changed from 37 Constitution Street Edinburgh EH6 7BG on 7 April 2011 (3 pages) |
7 April 2011 | Registered office address changed from 37 Constitution Street Edinburgh EH6 7BG on 7 April 2011 (3 pages) |
7 April 2011 | Termination of appointment of Brent Macgregor as a director (2 pages) |
7 April 2011 | Termination of appointment of Brent Macgregor as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Appointment of Rosalind Ruth Alison Davis as a director (3 pages) |
25 November 2010 | Appointment of David Wallace Douglas Weir as a director (4 pages) |
25 November 2010 | Appointment of David Wallace Douglas Weir as a director (4 pages) |
25 November 2010 | Appointment of Rosalind Ruth Alison Davis as a director (3 pages) |
5 August 2010 | Appointment of Councillor Deidre Leanne Brock as a director (3 pages) |
5 August 2010 | Appointment of Councillor Deidre Leanne Brock as a director (3 pages) |
15 June 2010 | Annual return made up to 7 March 2010 (17 pages) |
15 June 2010 | Termination of appointment of Peter Martin as a director (1 page) |
15 June 2010 | Termination of appointment of Marie Storrar as a director (1 page) |
15 June 2010 | Annual return made up to 7 March 2010 (17 pages) |
15 June 2010 | Termination of appointment of Peter Martin as a director (1 page) |
15 June 2010 | Termination of appointment of Marie Storrar as a director (1 page) |
15 June 2010 | Annual return made up to 7 March 2010 (17 pages) |
15 March 2010 | Registered office address changed from 10 Madeira Place Edinburgh EH6 4AN United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Appointment of June Allison Edgar as a director (3 pages) |
15 March 2010 | Appointment of June Allison Edgar as a director (3 pages) |
15 March 2010 | Registered office address changed from 10 Madeira Place Edinburgh EH6 4AN United Kingdom on 15 March 2010 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Appointment of Virginia Atkinson as a secretary (3 pages) |
27 January 2010 | Appointment of Virginia Atkinson as a secretary (3 pages) |
2 April 2009 | Appointment terminated secretary marie storrar (1 page) |
2 April 2009 | Appointment terminated secretary marie storrar (1 page) |
10 March 2009 | Annual return made up to 07/03/09 (4 pages) |
10 March 2009 | Annual return made up to 07/03/09 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2008 | Appointment terminated director david cumings (1 page) |
19 June 2008 | Appointment terminated director david cumings (1 page) |
3 April 2008 | Director and secretary's change of particulars / marie storrar / 23/10/2007 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 15/6 comely bank avenue edinburgh midlothian EH4 1EW (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 15/6 comely bank avenue edinburgh midlothian EH4 1EW (1 page) |
3 April 2008 | Director and secretary's change of particulars / marie storrar / 23/10/2007 (1 page) |
3 April 2008 | Annual return made up to 07/03/08 (4 pages) |
3 April 2008 | Director's change of particulars / john denholm / 10/12/2007 (1 page) |
3 April 2008 | Appointment terminated director graham duffy (1 page) |
3 April 2008 | Director's change of particulars / john denholm / 10/12/2007 (1 page) |
3 April 2008 | Annual return made up to 07/03/08 (4 pages) |
3 April 2008 | Appointment terminated director graham duffy (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Annual return made up to 07/03/07 (8 pages) |
1 August 2007 | Annual return made up to 07/03/07 (8 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
16 January 2007 | Secretary resigned (1 page) |
12 April 2006 | Annual return made up to 07/03/06 (3 pages) |
12 April 2006 | Annual return made up to 07/03/06 (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
8 March 2005 | Annual return made up to 07/03/05 (3 pages) |
8 March 2005 | Annual return made up to 07/03/05 (3 pages) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
31 March 2004 | Annual return made up to 07/03/04 (8 pages) |
31 March 2004 | Annual return made up to 07/03/04 (8 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | Memorandum and Articles of Association (30 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Memorandum and Articles of Association (30 pages) |
7 March 2003 | Incorporation (34 pages) |
7 March 2003 | Incorporation (34 pages) |