Edinburgh
EH3 8HE
Scotland
Director Name | Mr John David Campbell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Q.C. |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | John Patrick Lowrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Norman Wilkinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Margaret Anne Wright |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Charles Drysdale Graham Guest |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Ian Fleming McLennan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Kenneth Fraser Lindsay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Andrew William Lawrence Burrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 34 Reid Terrace Edinburgh EH3 5JH Scotland |
Director Name | Mr David Stewart Reith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodside House Gladsmuir East Lothian EH33 2AL Scotland |
Secretary Name | Mr David Stewart Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodside House Gladsmuir East Lothian EH33 2AL Scotland |
Director Name | Hilary Beatrice Weir |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2006) |
Role | Charity Administrator |
Correspondence Address | 37 Lansdowne Gardens London SW8 2EL |
Director Name | Mr Duncan Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2007) |
Role | Chief Executive Of Property Co |
Country of Residence | England |
Correspondence Address | Apt 606 Old Sedgewick Mill Royal Mills, 2 Cotton Street Manchester M4 5BW |
Director Name | Anne Clare Riches |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 August 2009) |
Role | Consultant Architectural Histo |
Country of Residence | United Kingdom |
Correspondence Address | Skellingthorpe Hall Lincoln Road Skellingthorpe Lincoln LN6 5UU |
Director Name | Mr John Henry Atkinson Gerrard |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 June 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 41 St Vincent Crescent Glasgow G3 8NG Scotland |
Director Name | Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Newbattle Gardens Eskbank Midlothian EH22 3DR Scotland |
Director Name | Mr Ian Frederic Young Marrian |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | David John Black |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Moray Place Edinburgh EH3 6BX Scotland |
Director Name | Colin Bryce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 2017) |
Role | Retired University Dean |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Oliver William Barratt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2011) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 North Castle Street Edinburgh Lothian EH2 3BN Scotland |
Director Name | Edward Muirhead Tait |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mrs Marilyne Angela Maclaren |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 December 2020) |
Role | Retired Councillor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Miss Susan Christina Jarvie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Charles James Payan Dawnay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | www.shbt.org.uk/ |
---|---|
Telephone | 0131 2201232 |
Telephone region | Edinburgh |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £752,833 |
Net Worth | £3,032,199 |
Cash | £545,194 |
Current Liabilities | £239,663 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
17 July 2013 | Delivered on: 26 July 2013 Persons entitled: West Lothian Council Classification: A registered charge Particulars: Blackburn house redhouse road seafield bathgatge wln 36056. Outstanding |
---|---|
17 July 2013 | Delivered on: 23 July 2013 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole blackburn house, blackburn, west lothian and the ground pertaining thereto, being the whole subjects registered in the land register under title number WLN36056. Outstanding |
14 January 2013 | Delivered on: 22 January 2013 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Glasite meeting house barony street edinburgh and all that area of ground situated in barony street edinburgh. Outstanding |
27 January 2012 | Delivered on: 13 February 2012 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on east side of hope street, bo'ness WLN9164. Outstanding |
27 January 2012 | Delivered on: 13 February 2012 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as greenlaw town hall BER6029. Outstanding |
27 January 2012 | Delivered on: 10 February 2012 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 342-343 high street kirkcaldy ffe 6671 that piece of ground lying in the burgh of kirkcaldy upon the north side of the high street with the tenement of shops, dwellinghouses and others erected thereon comprising numbers 339,341 and 343 high street kirkcaldy please see form for details. Outstanding |
1 February 2012 | Delivered on: 10 February 2012 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: The spa pavilion strathpeffer ros 13908. Outstanding |
25 October 2017 | Delivered on: 31 October 2017 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease of 10-11 riddle's court (322 lawnmarket), edinburgh, EH1 2PG and 4-6 victoria terrace, edinburgh, EH1 2JL between the city of edinburgh council and scottish historic buildings trust dated 8 and 24 both days of march 2017 and currently undergoing registration in the land register of scotland under title number MID184049. Outstanding |
25 October 2017 | Delivered on: 30 October 2017 Persons entitled: Architectural Heritage Fund(The) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease of riddle's court, 322 lawnmarket, edinburgh, EH1 2PG between the city of edinburgh council and scottish historic buildings trust dated 8 and 24 both days of march 2017 currently undergoing registration in the land register of scotland under title number MID184049. Outstanding |
12 June 2017 | Delivered on: 13 June 2017 Persons entitled: Historic Environment Scotland Classification: A registered charge Particulars: All and whole those premises known as riddle's court, 322 lawnmarket, edinburgh being the subjects registered in the land register of scotland under title number MID184049. Outstanding |
1 March 2016 | Delivered on: 16 March 2016 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: Riddle's court, 322 lawnmarket, edinburgh. MID168132. Outstanding |
1 March 2016 | Delivered on: 15 March 2016 Persons entitled: The Architectural Heritge Trust Classification: A registered charge Particulars: Riddle's court, 322 lawnmarket, edinburgh. Outstanding |
3 March 2016 | Delivered on: 4 March 2016 Persons entitled: Historic Environment Scotland Classification: A registered charge Particulars: All and whole those premises known as riddle’s court, 322 lawnmarket, edinburgh in the county of midlothian comprising (first) (I) 4-6 victoria terrace, edinburgh (“4-6 victoria terraceâ€), (ii) ground floor, riddle’s court, 322 lawnmarket, edinburgh (“the ground floorâ€), (iii) 1ST floor, riddle’s court, 322 lawnmarket, edinburgh (“the first floorâ€), and (iv) 2ND floor, riddle’s court, 322 lawnmarket, edinburgh (“the second floorâ€) the respective extents of each of the foregoing four subjects being shown outlined in red on plan 1 annexed and signed as relative hereto (second) the staircase (including structural parts thereof) connecting 4-6 victoria terrace to the ground floor, riddle’s court, 322 lawnmarket, as said staircase is shown partly shaded blue and partly shaded red on the drawing identified as “4-6 victoria terrace†on the said plan 1 (including for the avoidance of doubt the red delineation which overlaps the same) and partly shaded blue on the drawing identified as “ground floor, riddle’s court, 322 lawnmarket†on the said plan 1, the subjects (first) and (second) hereinbefore described being part and portion of the subjects shown outlined in red on plan 2 annexed and signed as relative hereto, (third) the triangular area coloured green on the said plan 2 at first floor and second floor level which, although overhanging part of the adjacent property, comprises part of the first floor and the second floor, (fourth) the rectangular area coloured green on the said plan 2, but only to the extent occupied above and overhanging riddle’s court by the external staircase and canopy over the same (together with all items supporting the same) (which subjects (first), (second) and (third) hereinbefore described form part of the subjects more particularly described in disposition by patrick geddes and anna morton or geddes in favour of the town and gown association limited dated 18 and recorded in the general register of sasines applicable to the burgh of of edinburgh on 22, both dates in september 1896)), and which subjects (fourth) hereinbefore described, to the extent (if any) that they are not a part or pertinent to any extent of the ground floor, the first floor or the second floor are part and portion of the subjects described in disposition by patrick geddes and anna morton or geddes in favour of the lord provost magistrates and council of the city of edinburgh dated 19 and 25 and recorded in the general register of sasines for the burgh of edinburgh 31, all dates in january 1894, and (fifth) to the extent that it is not already included in the foregoing subjects, such of the airspace above the foregoing subjects, being the whole subjects registered in the land register of scotland under title number MID168132. Outstanding |
11 February 2016 | Delivered on: 17 February 2016 Persons entitled: Historic Environment Scotland Classification: A registered charge Outstanding |
17 July 2013 | Delivered on: 29 July 2013 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: Blackburn house redhouse road seafield bathgate wln 36056. Outstanding |
16 June 2009 | Delivered on: 24 June 2009 Satisfied on: 18 June 2010 Persons entitled: The Charity Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 & 53 high street, edinburgh. Fully Satisfied |
1 June 2009 | Delivered on: 6 June 2009 Satisfied on: 22 June 2010 Persons entitled: The Charity Bank Limited Classification: Floating charge Secured details: £450,000 plus all other sums due. Particulars: The whole of the property moubray house, 51-53 high street, edinburgh (heritable and moveable) comprised in the assets and undertaking of the company from time to time. Fully Satisfied |
28 December 2023 | Full accounts made up to 30 June 2023 (34 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a small company made up to 30 June 2022 (32 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Ian Frederic Young Marrian as a director on 8 December 2021 (1 page) |
27 June 2022 | Termination of appointment of Charles James Payan Dawnay as a director on 8 December 2021 (1 page) |
27 June 2022 | Termination of appointment of Susan Christina Jarvie as a director on 8 December 2021 (1 page) |
24 June 2022 | Director's details changed for Mr John David Campbell on 1 February 2018 (2 pages) |
30 March 2022 | Full accounts made up to 30 June 2021 (33 pages) |
29 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
26 April 2021 | Full accounts made up to 30 June 2020 (31 pages) |
7 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
9 December 2020 | Termination of appointment of Marilyne Angela Maclaren as a director on 7 December 2020 (1 page) |
9 December 2020 | Director's details changed for Mr Ian Fleming Mclennan on 31 October 2020 (2 pages) |
22 June 2020 | Appointment of William George Ritchie Thomson as a director on 26 February 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a small company made up to 30 June 2019 (31 pages) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Mr Charles James Payan Dawnay as a director on 24 April 2019 (2 pages) |
10 January 2019 | Full accounts made up to 30 June 2018 (30 pages) |
15 November 2018 | Notification of a person with significant control statement (2 pages) |
5 September 2018 | Termination of appointment of Colin Bryce as a director on 13 December 2017 (1 page) |
5 September 2018 | Termination of appointment of Edward Muirhead Tait as a director on 13 December 2017 (1 page) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
25 May 2018 | Alterations to floating charge SC2510810011 (15 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (29 pages) |
31 October 2017 | Registration of charge SC2510810017, created on 25 October 2017 (25 pages) |
30 October 2017 | Registration of charge SC2510810016, created on 25 October 2017 (8 pages) |
31 July 2017 | Satisfaction of charge 5 in full (1 page) |
31 July 2017 | Satisfaction of charge 5 in full (1 page) |
4 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
13 June 2017 | Registration of charge SC2510810015, created on 12 June 2017 (10 pages) |
10 February 2017 | Satisfaction of charge 3 in full (4 pages) |
10 February 2017 | Satisfaction of charge 3 in full (4 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
14 October 2016 | Appointment of Mr Ian Fleming Mclennan as a director on 2 November 2015 (2 pages) |
14 October 2016 | Appointment of Mr Ian Fleming Mclennan as a director on 2 November 2015 (2 pages) |
7 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016 (1 page) |
7 July 2016 | Annual return made up to 13 June 2016 no member list (8 pages) |
7 July 2016 | Annual return made up to 13 June 2016 no member list (8 pages) |
7 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016 (1 page) |
18 March 2016 | Alterations to floating charge SC2510810011 (16 pages) |
18 March 2016 | Alterations to floating charge SC2510810011 (16 pages) |
16 March 2016 | Registration of charge SC2510810014, created on 1 March 2016 (28 pages) |
16 March 2016 | Registration of charge SC2510810014, created on 1 March 2016 (28 pages) |
15 March 2016 | Registration of charge SC2510810013, created on 1 March 2016 (8 pages) |
15 March 2016 | Registration of charge SC2510810013, created on 1 March 2016 (8 pages) |
4 March 2016 | Registration of charge SC2510810012, created on 3 March 2016 (11 pages) |
4 March 2016 | Registration of charge SC2510810012, created on 3 March 2016 (11 pages) |
17 February 2016 | Registration of charge SC2510810011, created on 11 February 2016 (16 pages) |
17 February 2016 | Registration of charge SC2510810011, created on 11 February 2016 (16 pages) |
12 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
12 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
15 December 2015 | Appointment of Mr Kenneth Fraser Lindsay as a director on 2 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Kenneth Fraser Lindsay as a director on 2 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Charles Drysdale Graham Guest on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Edward Muirhead Tait on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr George Andrew Mcneill on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Marilyne Angela Maclaren as a director on 11 September 2013 (2 pages) |
10 December 2015 | Director's details changed for Mr Norman Wilkinson on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr George Andrew Mcneill on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Colin Bryce on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for John Patrick Lowrey on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Norman Wilkinson on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Marilyne Angela Maclaren as a director on 11 September 2013 (2 pages) |
10 December 2015 | Director's details changed for Mr Ian Frederic Young Marrian on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr John David Campbell on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Miss Susan Christina Jarvie as a director on 22 October 2014 (2 pages) |
10 December 2015 | Director's details changed for Edward Muirhead Tait on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Miss Susan Christina Jarvie as a director on 22 October 2014 (2 pages) |
10 December 2015 | Director's details changed for John Patrick Lowrey on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr John David Campbell on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Charles Drysdale Graham Guest on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Margaret Anne Wright on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Ian Frederic Young Marrian on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Margaret Anne Wright on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Colin Bryce on 10 December 2015 (2 pages) |
6 July 2015 | Director's details changed for John David Campbell on 15 August 2014 (2 pages) |
6 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 13 June 2015 no member list (11 pages) |
6 July 2015 | Director's details changed for John David Campbell on 15 August 2014 (2 pages) |
6 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 13 June 2015 no member list (11 pages) |
10 February 2015 | Termination of appointment of David John Black as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of David John Black as a director on 10 February 2015 (1 page) |
31 December 2014 | Full accounts made up to 30 June 2014 (23 pages) |
31 December 2014 | Full accounts made up to 30 June 2014 (23 pages) |
11 July 2014 | Annual return made up to 13 June 2014 no member list (12 pages) |
11 July 2014 | Annual return made up to 13 June 2014 no member list (12 pages) |
11 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page) |
9 January 2014 | Full accounts made up to 30 June 2013 (24 pages) |
9 January 2014 | Full accounts made up to 30 June 2013 (24 pages) |
10 October 2013 | Termination of appointment of John Gerrard as a director (1 page) |
10 October 2013 | Termination of appointment of John Gerrard as a director (1 page) |
29 July 2013 | Registration of charge 2510810010 (27 pages) |
29 July 2013 | Registration of charge 2510810010 (27 pages) |
26 July 2013 | Registration of charge 2510810009 (11 pages) |
26 July 2013 | Registration of charge 2510810009 (11 pages) |
23 July 2013 | Registration of charge 2510810008 (4 pages) |
23 July 2013 | Registration of charge 2510810008 (4 pages) |
25 June 2013 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 13 June 2013 no member list (13 pages) |
25 June 2013 | Annual return made up to 13 June 2013 no member list (13 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (23 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (23 pages) |
24 July 2012 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 13 June 2012 no member list (13 pages) |
24 July 2012 | Annual return made up to 13 June 2012 no member list (13 pages) |
24 July 2012 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 24 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Oliver Barratt as a director (1 page) |
23 July 2012 | Termination of appointment of Oliver Barratt as a director (1 page) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
17 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
22 June 2011 | Annual return made up to 13 June 2011 no member list (14 pages) |
22 June 2011 | Annual return made up to 13 June 2011 no member list (14 pages) |
22 June 2011 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 22 June 2011 (1 page) |
22 June 2011 | Secretary's details changed for Lindsays on 13 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 22 June 2011 (1 page) |
22 June 2011 | Secretary's details changed for Lindsays on 13 June 2011 (2 pages) |
12 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
12 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Change of name with request to seek comments from relevant body (1 page) |
7 July 2010 | Change of name with request to seek comments from relevant body (1 page) |
7 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
2 July 2010 | Company name changed alba conservation trust\certificate issued on 02/07/10
|
2 July 2010 | Company name changed alba conservation trust\certificate issued on 02/07/10
|
2 July 2010 | Resolutions
|
1 July 2010 | Annual return made up to 13 June 2010 no member list (9 pages) |
1 July 2010 | Annual return made up to 13 June 2010 no member list (9 pages) |
1 July 2010 | Secretary's details changed for Lindsays Ws on 13 June 2010 (2 pages) |
1 July 2010 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 1 July 2010 (1 page) |
1 July 2010 | Secretary's details changed for Lindsays Ws on 13 June 2010 (2 pages) |
1 July 2010 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 1 July 2010 (1 page) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 May 2010 | Appointment of Edward Muirhead Tait as a director (3 pages) |
24 May 2010 | Appointment of Charles Drysdale Graham Guest as a director (3 pages) |
24 May 2010 | Appointment of Mr Norman Wilkinson as a director (3 pages) |
24 May 2010 | Appointment of John Patrick Lowrey as a director (3 pages) |
24 May 2010 | Appointment of Oliver William Barratt as a director (3 pages) |
24 May 2010 | Appointment of David John Black as a director (2 pages) |
24 May 2010 | Appointment of Colin Bryce as a director (3 pages) |
24 May 2010 | Appointment of Mr Norman Wilkinson as a director (3 pages) |
24 May 2010 | Appointment of Charles Drysdale Graham Guest as a director (3 pages) |
24 May 2010 | Appointment of Oliver William Barratt as a director (3 pages) |
24 May 2010 | Appointment of Colin Bryce as a director (3 pages) |
24 May 2010 | Appointment of John Patrick Lowrey as a director (3 pages) |
24 May 2010 | Appointment of Edward Muirhead Tait as a director (3 pages) |
24 May 2010 | Appointment of Margaret Anne Wright as a director (2 pages) |
24 May 2010 | Appointment of David John Black as a director (2 pages) |
24 May 2010 | Appointment of Margaret Anne Wright as a director (2 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
21 October 2009 | Termination of appointment of Anne Riches as a director (1 page) |
21 October 2009 | Termination of appointment of Alastair Keatinge as a director (1 page) |
21 October 2009 | Termination of appointment of Anne Riches as a director (1 page) |
21 October 2009 | Termination of appointment of Alastair Keatinge as a director (1 page) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 June 2009 | Annual return made up to 13/06/09 (4 pages) |
18 June 2009 | Annual return made up to 13/06/09 (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from, caledonian exchange 19A canning street, edinburgh, EH3 8HE (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from, caledonian exchange 19A canning street, edinburgh, EH3 8HE (1 page) |
18 June 2009 | Secretary's change of particulars / lindsays ws / 13/06/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / lindsays ws / 13/06/2009 (1 page) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
29 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
23 January 2009 | Director appointed ian marrian (2 pages) |
23 January 2009 | Director appointed ian marrian (2 pages) |
27 November 2008 | Annual return made up to 13/06/08 (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from, caledonian exchange, 19A canning street, edinburgh, EH3 8HE (1 page) |
27 November 2008 | Annual return made up to 13/06/08 (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from, caledonian exchange, 19A canning street, edinburgh, EH3 8HE (1 page) |
11 November 2008 | Appointment terminated director andrew burrell (1 page) |
11 November 2008 | Appointment terminated director andrew burrell (1 page) |
8 September 2008 | Secretary appointed lindsays ws (2 pages) |
8 September 2008 | Director appointed alastair john keatinge (15 pages) |
8 September 2008 | Director appointed alastair john keatinge (15 pages) |
8 September 2008 | Secretary appointed lindsays ws (2 pages) |
15 May 2008 | Appointment terminated director duncan sutherland (1 page) |
15 May 2008 | Appointment terminated director duncan sutherland (1 page) |
29 April 2008 | Appointment terminated director david reith (1 page) |
29 April 2008 | Appointment terminated secretary david reith (1 page) |
29 April 2008 | Appointment terminated secretary david reith (1 page) |
29 April 2008 | Appointment terminated director david reith (1 page) |
4 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
4 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Annual return made up to 13/06/07 (2 pages) |
19 June 2007 | Annual return made up to 13/06/07 (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 11 atholl crescent lane, edinburgh, EH3 8ET (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 11 atholl crescent lane, edinburgh, EH3 8ET (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 11 atholl crescent, edinburgh, midlothian EH3 8HE (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 11 atholl crescent, edinburgh, midlothian EH3 8HE (1 page) |
27 July 2006 | Full accounts made up to 30 June 2005 (18 pages) |
27 July 2006 | Full accounts made up to 30 June 2005 (18 pages) |
5 July 2006 | Annual return made up to 13/06/06 (2 pages) |
5 July 2006 | Annual return made up to 13/06/06 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
3 August 2005 | Annual return made up to 13/06/05 (6 pages) |
3 August 2005 | Annual return made up to 13/06/05 (6 pages) |
14 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
14 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
16 June 2004 | Annual return made up to 13/06/04 (6 pages) |
16 June 2004 | Annual return made up to 13/06/04 (6 pages) |
7 May 2004 | Memorandum and Articles of Association (6 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Memorandum and Articles of Association (6 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (5 pages) |
10 July 2003 | New director appointed (5 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (6 pages) |
7 July 2003 | New director appointed (6 pages) |
13 June 2003 | Incorporation (30 pages) |
13 June 2003 | Incorporation (30 pages) |