Company NameStar Pubs & Bars Limited
Company StatusActive
Company NumberSC250925
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(5 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMiss Ruth Carol Hunter
StatusCurrent
Appointed14 June 2018(15 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(15 years, 10 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMartyn Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCommercial Director
Correspondence Address24 Margaret Rose Drive
Fairmilehead
Edinburgh
EH10 7ER
Scotland
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameColin Gordon Snoddy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address24 Dukehaugh
Peebles
EH45 9DN
Scotland
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnacarry
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director NameMr John Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2009)
RoleFinance Director
Correspondence Address2 Errington Way
Tostock
Bury St Edmund
IP30 9PZ
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2007(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Secretary NameMr Graeme Alexander Colquhoun
NationalityBritish
StatusResigned
Appointed22 July 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Arnoldus Johannes Den Elzen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed09 October 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2011)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleHead Of Snpc Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2014(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2016)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.starpubs.co.uk
Telephone0131 5282700
Telephone regionEdinburgh

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£81,819,000
Gross Profit£38,481,000
Net Worth£641,000
Cash£57,175,000
Current Liabilities£722,369,000

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
7 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
28 August 2019Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages)
12 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
11 December 2018Appointment of Mr David James Tannahill as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
18 June 2018Termination of appointment of Graeme Alexander Colquhoun as a secretary on 14 June 2018 (1 page)
18 June 2018Appointment of Miss Ruth Carol Hunter as a secretary on 14 June 2018 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
18 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
18 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
20 November 2014Second filing of AP01 previously delivered to Companies House (5 pages)
20 November 2014Second filing of AP01 previously delivered to Companies House (5 pages)
4 November 2014Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
(3 pages)
4 November 2014Termination of appointment of Graeme Alexander Colquhoun as a secretary on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(4 pages)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages)
4 November 2014Termination of appointment of Graeme Alexander Colquhoun as a secretary on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(4 pages)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
(3 pages)
4 November 2014Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
8 January 2014Full accounts made up to 31 December 2012 (19 pages)
8 January 2014Full accounts made up to 31 December 2012 (19 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 December 2012Full accounts made up to 31 December 2011 (19 pages)
18 December 2012Full accounts made up to 31 December 2011 (19 pages)
15 November 2012Company name changed star pubs and bars LIMITED\certificate issued on 15/11/12
  • CONNOT ‐
(3 pages)
15 November 2012Company name changed star pubs and bars LIMITED\certificate issued on 15/11/12
  • CONNOT ‐
(3 pages)
15 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-14
(1 page)
15 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-14
(1 page)
14 November 2012Company name changed scottish & newcastle pub company (management) LIMITED\certificate issued on 14/11/12
  • CONNOT ‐
(3 pages)
14 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-12
(1 page)
14 November 2012Company name changed scottish & newcastle pub company (management) LIMITED\certificate issued on 14/11/12
  • CONNOT ‐
(3 pages)
14 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-12
(1 page)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
22 June 2012Director's details changed for Mr Christopher John Moore on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Christopher John Moore on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Arnoldus Den Elzen as a director (1 page)
2 April 2012Termination of appointment of Arnoldus Den Elzen as a director (1 page)
26 March 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
26 March 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
24 November 2011Appointment of Mr Christopher John Moore as a director (1 page)
24 November 2011Appointment of Mr Christopher John Moore as a director (1 page)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
24 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
24 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
24 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
24 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
9 June 2011Termination of appointment of Christopher Moore as a director (1 page)
9 June 2011Termination of appointment of Christopher Moore as a director (1 page)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Donald Calum Macintyre on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Donald Calum Macintyre on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Donald Calum Macintyre on 1 April 2011 (2 pages)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
29 December 2010Full accounts made up to 31 December 2009 (19 pages)
29 December 2010Full accounts made up to 31 December 2009 (19 pages)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
8 October 2010Full accounts made up to 31 December 2008 (19 pages)
8 October 2010Full accounts made up to 31 December 2008 (19 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (17 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (17 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (17 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
20 November 2009Change of name with request to seek comments from relevant body (2 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
20 November 2009Change of name with request to seek comments from relevant body (2 pages)
20 November 2009Company name changed scottish & newcastle pub enterprises (management) LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
(3 pages)
20 November 2009Company name changed scottish & newcastle pub enterprises (management) LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
(3 pages)
27 October 2009Appointment of Mr Christopher John Moore as a director (2 pages)
27 October 2009Appointment of Mr Christopher John Moore as a director (2 pages)
9 October 2009Appointment of Mr Arnoldus Johannes Den Elzen as a director (2 pages)
9 October 2009Appointment of Mr Arnoldus Johannes Den Elzen as a director (2 pages)
23 September 2009Director appointed mr donald calum macintyre (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
19 June 2009Appointment terminate, director john patrick draper logged form (1 page)
19 June 2009Appointment terminate, director john patrick draper logged form (1 page)
19 June 2009Appointment terminate, director john charles alexander mackerron logged form (1 page)
19 June 2009Appointment terminate, director john charles alexander mackerron logged form (1 page)
17 June 2009Appointment terminated director john draper (1 page)
17 June 2009Appointment terminated director john draper (1 page)
17 June 2009Appointment terminated director john mackerron (1 page)
17 June 2009Appointment terminated director john mackerron (1 page)
17 June 2009Return made up to 02/06/09; full list of members (3 pages)
17 June 2009Return made up to 02/06/09; full list of members (3 pages)
15 June 2009Appointment terminated director martyn gray (1 page)
15 June 2009Appointment terminated director martyn gray (1 page)
20 April 2009Full accounts made up to 31 December 2007 (14 pages)
20 April 2009Full accounts made up to 31 December 2007 (14 pages)
4 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Appointment terminated secretary mark stevens (1 page)
29 July 2008Secretary appointed graeme colquhoun (2 pages)
29 July 2008Secretary appointed graeme colquhoun (2 pages)
24 July 2008Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
24 July 2008Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
16 June 2008Appointment terminated director andrew stevenson (1 page)
16 June 2008Appointment terminated director andrew stevenson (1 page)
12 June 2008Director's change of particulars / john draper / 01/03/2008 (1 page)
12 June 2008Director's change of particulars / john draper / 01/03/2008 (1 page)
11 June 2008Return made up to 02/06/08; full list of members (7 pages)
11 June 2008Return made up to 02/06/08; full list of members (7 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
21 January 2008New director appointed (3 pages)
21 January 2008New director appointed (3 pages)
30 December 2007New director appointed (3 pages)
30 December 2007New director appointed (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
21 June 2007Return made up to 02/06/07; full list of members (7 pages)
21 June 2007Ad 30/12/03--------- £ si 999@1 (2 pages)
21 June 2007Ad 30/12/03--------- £ si 999@1 (2 pages)
21 June 2007Return made up to 02/06/07; full list of members; amend (7 pages)
21 June 2007Return made up to 02/06/07; full list of members; amend (7 pages)
21 June 2007Return made up to 02/06/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Return made up to 11/06/06; full list of members (8 pages)
13 July 2006Return made up to 11/06/06; full list of members (8 pages)
5 June 2006New director appointed (3 pages)
5 June 2006New director appointed (3 pages)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX (1 page)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX (1 page)
23 December 2005Full accounts made up to 31 December 2004 (12 pages)
23 December 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
14 June 2005Return made up to 11/06/05; full list of members (8 pages)
14 June 2005Return made up to 11/06/05; full list of members (8 pages)
5 May 2005Amended full accounts made up to 31 December 2003 (13 pages)
5 May 2005Amended full accounts made up to 31 December 2003 (13 pages)
2 April 2005Secretary's particulars changed (1 page)
2 April 2005Secretary's particulars changed (1 page)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
14 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
11 June 2003Incorporation (17 pages)
11 June 2003Incorporation (17 pages)