South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Lawson John Wembridge Mountstevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Miss Ruth Carol Hunter |
---|---|
Status | Current |
Appointed | 14 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr John Patrick Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 The Moor Coleorton Coalville Leicestershire LE67 8GE |
Director Name | Martyn Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 24 Margaret Rose Drive Fairmilehead Edinburgh EH10 7ER Scotland |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Colin Gordon Snoddy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 24 Dukehaugh Peebles EH45 9DN Scotland |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgess Terrace Edinburgh Midlothian EH9 2BD Scotland |
Director Name | Ms Stella Helen Morse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Achnacarry Trochry Dunkeld Perthshire PH8 0DY Scotland |
Director Name | Mr John Charles Alexander Mackerron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2009) |
Role | Finance Director |
Correspondence Address | 2 Errington Way Tostock Bury St Edmund IP30 9PZ |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Secretary Name | Mr Graeme Alexander Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Arnoldus Johannes Den Elzen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2011) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(8 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2012) |
Role | Head Of Strategic Projects And Joint Ventures |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Gavin Nimmo Cameron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2014) |
Role | Head Of Snpc Commercial Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2014(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher Michael Jowsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2016) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.starpubs.co.uk |
---|---|
Telephone | 0131 5282700 |
Telephone region | Edinburgh |
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £81,819,000 |
Gross Profit | £38,481,000 |
Net Worth | £641,000 |
Cash | £57,175,000 |
Current Liabilities | £722,369,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
7 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
28 August 2019 | Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
11 December 2018 | Appointment of Mr David James Tannahill as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
18 June 2018 | Termination of appointment of Graeme Alexander Colquhoun as a secretary on 14 June 2018 (1 page) |
18 June 2018 | Appointment of Miss Ruth Carol Hunter as a secretary on 14 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 May 2016 | Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 November 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 November 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
4 November 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
|
4 November 2014 | Termination of appointment of Graeme Alexander Colquhoun as a secretary on 31 December 9999
|
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Graeme Alexander Colquhoun as a secretary on 31 December 9999
|
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
|
4 November 2014 | Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
8 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 November 2012 | Company name changed star pubs and bars LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed star pubs and bars LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
14 November 2012 | Company name changed scottish & newcastle pub company (management) LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Resolutions
|
14 November 2012 | Company name changed scottish & newcastle pub company (management) LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Resolutions
|
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Christopher John Moore on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Christopher John Moore on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Arnoldus Den Elzen as a director (1 page) |
2 April 2012 | Termination of appointment of Arnoldus Den Elzen as a director (1 page) |
26 March 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
26 March 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
30 January 2012 | Termination of appointment of Stephen Mcquade as a director (1 page) |
30 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director (2 pages) |
30 January 2012 | Termination of appointment of Stephen Mcquade as a director (1 page) |
30 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director (2 pages) |
24 November 2011 | Appointment of Mr Christopher John Moore as a director (1 page) |
24 November 2011 | Appointment of Mr Christopher John Moore as a director (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
24 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
24 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
24 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
9 June 2011 | Termination of appointment of Christopher Moore as a director (1 page) |
9 June 2011 | Termination of appointment of Christopher Moore as a director (1 page) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Mr Donald Calum Macintyre on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Donald Calum Macintyre on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Donald Calum Macintyre on 1 April 2011 (2 pages) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
29 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 November 2010 | Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page) |
8 October 2010 | Full accounts made up to 31 December 2008 (19 pages) |
8 October 2010 | Full accounts made up to 31 December 2008 (19 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (17 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (17 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (17 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Change of name with request to seek comments from relevant body (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Change of name with request to seek comments from relevant body (2 pages) |
20 November 2009 | Company name changed scottish & newcastle pub enterprises (management) LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Company name changed scottish & newcastle pub enterprises (management) LIMITED\certificate issued on 20/11/09
|
27 October 2009 | Appointment of Mr Christopher John Moore as a director (2 pages) |
27 October 2009 | Appointment of Mr Christopher John Moore as a director (2 pages) |
9 October 2009 | Appointment of Mr Arnoldus Johannes Den Elzen as a director (2 pages) |
9 October 2009 | Appointment of Mr Arnoldus Johannes Den Elzen as a director (2 pages) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
19 June 2009 | Appointment terminate, director john patrick draper logged form (1 page) |
19 June 2009 | Appointment terminate, director john patrick draper logged form (1 page) |
19 June 2009 | Appointment terminate, director john charles alexander mackerron logged form (1 page) |
19 June 2009 | Appointment terminate, director john charles alexander mackerron logged form (1 page) |
17 June 2009 | Appointment terminated director john draper (1 page) |
17 June 2009 | Appointment terminated director john draper (1 page) |
17 June 2009 | Appointment terminated director john mackerron (1 page) |
17 June 2009 | Appointment terminated director john mackerron (1 page) |
17 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
15 June 2009 | Appointment terminated director martyn gray (1 page) |
15 June 2009 | Appointment terminated director martyn gray (1 page) |
20 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
20 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
4 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Appointment terminated secretary mark stevens (1 page) |
29 July 2008 | Secretary appointed graeme colquhoun (2 pages) |
29 July 2008 | Secretary appointed graeme colquhoun (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
16 June 2008 | Appointment terminated director andrew stevenson (1 page) |
16 June 2008 | Appointment terminated director andrew stevenson (1 page) |
12 June 2008 | Director's change of particulars / john draper / 01/03/2008 (1 page) |
12 June 2008 | Director's change of particulars / john draper / 01/03/2008 (1 page) |
11 June 2008 | Return made up to 02/06/08; full list of members (7 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (7 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
30 December 2007 | New director appointed (3 pages) |
30 December 2007 | New director appointed (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
21 June 2007 | Ad 30/12/03--------- £ si 999@1 (2 pages) |
21 June 2007 | Ad 30/12/03--------- £ si 999@1 (2 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members; amend (7 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members; amend (7 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 11/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 11/06/06; full list of members (8 pages) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | New director appointed (3 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX (1 page) |
23 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
5 May 2005 | Amended full accounts made up to 31 December 2003 (13 pages) |
5 May 2005 | Amended full accounts made up to 31 December 2003 (13 pages) |
2 April 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Secretary's particulars changed (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
14 June 2004 | Return made up to 11/06/04; full list of members
|
14 June 2004 | Return made up to 11/06/04; full list of members
|
17 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
11 June 2003 | Incorporation (17 pages) |
11 June 2003 | Incorporation (17 pages) |