Company NameEdinburgh Property Investments Limited
DirectorsStewart Gunn Sheridan and Mark Douglas Shane McElney
Company StatusActive
Company NumberSC256036
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Gunn Sheridan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000
Appointment Duration24 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCyprus Lodge
Glen Road
Dunblane
Perthshire
FK15 0DS
Scotland
Director NameMr Mark Douglas Shane McElney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Mark Douglas Shane McElney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Dundas Street
Edinburgh
Midlothian
EH3 6SD
Scotland
Secretary NameMr Mark Douglas Shane McElney
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Dundas Street
Edinburgh
Midlothian
EH3 6SD
Scotland
Director NameDesmond Harper McElney
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressHillcrest
Earlswood
Chepstow
Monmouthshire
NP16 6AN
Wales
Director NameMr David Richard Hale
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(5 days after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMs Susan Ariel Lacroix
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 24 October 2012)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address18a Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Secretary NameSusan Lacroix
StatusResigned
Appointed28 March 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2014)
RoleCompany Director
Correspondence Address3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMs Susan Ariel Lacroix
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Carlingcott
Peasedown St. John
Bath
BA2 8AP

Contact

Telephone0131 2203121
Telephone regionEdinburgh

Location

Registered Address90a George Street
Edinburgh
EH2 3DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mark D.s Mcelney
50.00%
Ordinary
100 at £1Stewart G. Sheridan
50.00%
Ordinary

Financials

Year2014
Net Worth£435,610
Cash£7,880
Current Liabilities£126,657

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

11 November 2005Delivered on: 17 November 2005
Satisfied on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 34 sinclair street, helensburgh dmb 44497.
Fully Satisfied
8 March 2004Delivered on: 17 March 2004
Satisfied on: 5 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 138 queensferry road, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 18 October 2003
Satisfied on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 broughton street, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 18 October 2003
Satisfied on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 marchmont crescent, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 18 October 2003
Satisfied on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: 248 queensferry road, edinburgh.
Particulars: 248 queensferry road, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 18 October 2003
Satisfied on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 home street, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 18 October 2003
Satisfied on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29-35 hamilton place, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 18 October 2003
Satisfied on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 roseneath street, edinburgh.
Fully Satisfied
30 November 2011Delivered on: 13 December 2011
Satisfied on: 5 February 2014
Persons entitled: Co-Operative Bank PLC

Classification: Assignation in security of rental income
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the rents and all rental deposits and guarantees.
Fully Satisfied
25 November 2011Delivered on: 5 December 2011
Satisfied on: 5 February 2014
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 138 queensferry road edinburgh MID57505.
Fully Satisfied
3 November 2006Delivered on: 8 November 2006
Satisfied on: 5 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 queensferry street, edinburgh MID96147.
Fully Satisfied
27 July 2006Delivered on: 2 August 2006
Satisfied on: 5 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The spar, churchill square, helensburgh DMB43233.
Fully Satisfied
22 September 2003Delivered on: 3 October 2003
Satisfied on: 5 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 January 2018Delivered on: 26 January 2018
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 5 york place, edinburgh, EH1 3EB and 9 north clyde street lane, edinburgh (title number MID73003).
Outstanding
31 May 2017Delivered on: 16 June 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 8 lamington street, tain, ROS6652.
Outstanding
31 May 2017Delivered on: 16 June 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 34 queensferry street, edinburgh, MID96147.
Outstanding
8 February 2017Delivered on: 8 February 2017
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
21 August 2014Delivered on: 28 August 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 4,6 & 8 lamington street, tain ROS6652.
Outstanding
20 August 2014Delivered on: 20 August 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Lease over 8 lamington street, tain ROS6652.
Outstanding
30 November 2011Delivered on: 7 December 2011
Persons entitled: Co-Operative Bank PLC

Classification: Assignation in security of rental income
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the rents and all rental deposits see form for more details.
Outstanding
30 November 2011Delivered on: 7 December 2011
Persons entitled: Co-Operative Bank PLC

Classification: Assignation in security of rental income
Secured details: All sums due or to become due.
Particulars: Right, title interest and benefit in and to the rents and all rental deposits see form for more details.
Outstanding
25 November 2011Delivered on: 7 December 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the northeast of churchill square helensburgh dmb 43233.
Outstanding
23 November 2011Delivered on: 5 December 2011
Persons entitled: Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 November 2011Delivered on: 5 December 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 queensferry street edinburgh MID96147.
Outstanding

Filing History

28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
9 March 2023Satisfaction of charge SC2560360022 in full (1 page)
3 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
15 November 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
13 October 2021Registered office address changed from 37 One 37 George Street Edinburgh EH2 2HN Scotland to 90a George Street Edinburgh EH2 3DF on 13 October 2021 (1 page)
26 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
5 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 January 2020Registered office address changed from C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP to 37 One 37 George Street Edinburgh EH2 2HN on 18 January 2020 (1 page)
17 November 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
15 August 2018Satisfaction of charge SC2560360023 in full (1 page)
6 July 2018Satisfaction of charge 13 in full (4 pages)
6 July 2018Satisfaction of charge SC2560360020 in full (4 pages)
6 July 2018Satisfaction of charge 15 in full (4 pages)
6 July 2018Satisfaction of charge 17 in full (4 pages)
6 July 2018Satisfaction of charge 16 in full (4 pages)
6 July 2018Satisfaction of charge SC2560360019 in full (4 pages)
6 July 2018Satisfaction of charge 14 in full (4 pages)
26 January 2018Registration of charge SC2560360024, created on 24 January 2018 (18 pages)
16 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 November 2017Termination of appointment of Susan Lacroix as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Susan Lacroix as a director on 10 November 2017 (1 page)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
16 June 2017Registration of charge SC2560360023, created on 31 May 2017 (18 pages)
16 June 2017Registration of charge SC2560360022, created on 31 May 2017 (18 pages)
16 June 2017Registration of charge SC2560360022, created on 31 May 2017 (18 pages)
16 June 2017Registration of charge SC2560360023, created on 31 May 2017 (18 pages)
8 February 2017Registration of charge SC2560360021, created on 8 February 2017 (17 pages)
8 February 2017Registration of charge SC2560360021, created on 8 February 2017 (17 pages)
13 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(4 pages)
26 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(4 pages)
8 October 2015Appointment of Ms Susan Lacroix as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Ms Susan Lacroix as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Ms Susan Lacroix as a director on 8 October 2015 (2 pages)
15 July 2015Termination of appointment of Susan Lacroix as a secretary on 29 September 2014 (1 page)
15 July 2015Termination of appointment of Susan Lacroix as a secretary on 29 September 2014 (1 page)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 April 2015Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015 (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200
(4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200
(4 pages)
28 August 2014Registration of charge SC2560360020, created on 21 August 2014 (9 pages)
28 August 2014Registration of charge SC2560360020, created on 21 August 2014 (9 pages)
20 August 2014Registration of charge SC2560360019, created on 20 August 2014 (16 pages)
20 August 2014Registration of charge SC2560360019, created on 20 August 2014 (16 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Satisfaction of charge 18 in full (4 pages)
5 February 2014Satisfaction of charge 18 in full (4 pages)
5 February 2014Satisfaction of charge 12 in full (4 pages)
5 February 2014Satisfaction of charge 12 in full (4 pages)
20 November 2013Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD Scotland on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD Scotland on 20 November 2013 (1 page)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 April 2013Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14 April 2013 (1 page)
14 April 2013Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14 April 2013 (1 page)
25 October 2012Appointment of Mr Mark Douglas Shane Mcelney as a director (2 pages)
25 October 2012Termination of appointment of Susan Lacroix as a director (1 page)
25 October 2012Appointment of Mr Mark Douglas Shane Mcelney as a director (2 pages)
25 October 2012Termination of appointment of Susan Lacroix as a director (1 page)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Termination of appointment of Mark Mcelney as a director (1 page)
16 April 2012Appointment of Ms Susan Ariel Lacroix as a director (2 pages)
16 April 2012Appointment of Susan Lacroix as a secretary (1 page)
16 April 2012Appointment of Susan Lacroix as a secretary (1 page)
16 April 2012Termination of appointment of Mark Mcelney as a director (1 page)
16 April 2012Termination of appointment of Mark Mcelney as a secretary (1 page)
16 April 2012Appointment of Ms Susan Ariel Lacroix as a director (2 pages)
16 April 2012Termination of appointment of Mark Mcelney as a secretary (1 page)
23 February 2012Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh EH3 6AQ on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh EH3 6AQ on 23 February 2012 (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2009Appointment terminated director david hale (1 page)
3 April 2009Appointment terminated director david hale (1 page)
9 December 2008Return made up to 17/09/08; full list of members (4 pages)
9 December 2008Return made up to 17/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 December 2007Return made up to 17/09/07; no change of members (7 pages)
10 December 2007Return made up to 17/09/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 March 2006Registered office changed on 20/03/06 from: old fishmarket close the royal mile edinburgh EH1 1RW (1 page)
20 March 2006Registered office changed on 20/03/06 from: old fishmarket close the royal mile edinburgh EH1 1RW (1 page)
17 November 2005Partic of mort/charge * (3 pages)
17 November 2005Partic of mort/charge * (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
10 November 2005Return made up to 17/09/05; full list of members (8 pages)
10 November 2005Return made up to 17/09/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(8 pages)
12 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(8 pages)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Registered office changed on 21/04/04 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
21 April 2004Registered office changed on 21/04/04 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
17 September 2003Incorporation (45 pages)
17 September 2003Incorporation (45 pages)