Glen Road
Dunblane
Perthshire
FK15 0DS
Scotland
Director Name | Mr Mark Douglas Shane McElney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh EH2 3DF Scotland |
Director Name | Mr Mark Douglas Shane McElney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Dundas Street Edinburgh Midlothian EH3 6SD Scotland |
Secretary Name | Mr Mark Douglas Shane McElney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Dundas Street Edinburgh Midlothian EH3 6SD Scotland |
Director Name | Desmond Harper McElney |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | Hillcrest Earlswood Chepstow Monmouthshire NP16 6AN Wales |
Director Name | Mr David Richard Hale |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Ms Susan Ariel Lacroix |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(8 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 24 October 2012) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 18a Carlton Terrace Edinburgh EH7 5DD Scotland |
Secretary Name | Susan Lacroix |
---|---|
Status | Resigned |
Appointed | 28 March 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Ms Susan Ariel Lacroix |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Carlingcott Peasedown St. John Bath BA2 8AP |
Telephone | 0131 2203121 |
---|---|
Telephone region | Edinburgh |
Registered Address | 90a George Street Edinburgh EH2 3DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mark D.s Mcelney 50.00% Ordinary |
---|---|
100 at £1 | Stewart G. Sheridan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435,610 |
Cash | £7,880 |
Current Liabilities | £126,657 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
11 November 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 16 June 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 8 lamington street, tain, ROS6652. Outstanding |
31 May 2017 | Delivered on: 16 June 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 34 queensferry street, edinburgh, MID96147. Outstanding |
8 February 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Satisfaction of charge SC2560360022 in full (1 page) |
3 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
13 October 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
5 December 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 January 2020 | Registered 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 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
15 August 2018 | Satisfaction of charge SC2560360023 in full (1 page) |
6 July 2018 | Satisfaction of charge 13 in full (4 pages) |
6 July 2018 | Satisfaction of charge SC2560360020 in full (4 pages) |
6 July 2018 | Satisfaction of charge 15 in full (4 pages) |
6 July 2018 | Satisfaction of charge 17 in full (4 pages) |
6 July 2018 | Satisfaction of charge 16 in full (4 pages) |
6 July 2018 | Satisfaction of charge SC2560360019 in full (4 pages) |
6 July 2018 | Satisfaction of charge 14 in full (4 pages) |
26 January 2018 | Registration of charge SC2560360024, created on 24 January 2018 (18 pages) |
16 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 November 2017 | Termination of appointment of Susan Lacroix as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Susan Lacroix as a director on 10 November 2017 (1 page) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
16 June 2017 | Registration of charge SC2560360023, created on 31 May 2017 (18 pages) |
16 June 2017 | Registration of charge SC2560360022, created on 31 May 2017 (18 pages) |
16 June 2017 | Registration of charge SC2560360022, created on 31 May 2017 (18 pages) |
16 June 2017 | Registration of charge SC2560360023, created on 31 May 2017 (18 pages) |
8 February 2017 | Registration of charge SC2560360021, created on 8 February 2017 (17 pages) |
8 February 2017 | Registration of charge SC2560360021, created on 8 February 2017 (17 pages) |
13 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 October 2015 | Appointment of Ms Susan Lacroix as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Ms Susan Lacroix as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Ms Susan Lacroix as a director on 8 October 2015 (2 pages) |
15 July 2015 | Termination of appointment of Susan Lacroix as a secretary on 29 September 2014 (1 page) |
15 July 2015 | Termination of appointment of Susan Lacroix as a secretary on 29 September 2014 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 August 2014 | Registration of charge SC2560360020, created on 21 August 2014 (9 pages) |
28 August 2014 | Registration of charge SC2560360020, created on 21 August 2014 (9 pages) |
20 August 2014 | Registration of charge SC2560360019, created on 20 August 2014 (16 pages) |
20 August 2014 | Registration of charge SC2560360019, created on 20 August 2014 (16 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Satisfaction of charge 18 in full (4 pages) |
5 February 2014 | Satisfaction of charge 18 in full (4 pages) |
5 February 2014 | Satisfaction of charge 12 in full (4 pages) |
5 February 2014 | Satisfaction of charge 12 in full (4 pages) |
20 November 2013 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD Scotland on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD Scotland on 20 November 2013 (1 page) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 April 2013 | Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14 April 2013 (1 page) |
14 April 2013 | Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14 April 2013 (1 page) |
25 October 2012 | Appointment of Mr Mark Douglas Shane Mcelney as a director (2 pages) |
25 October 2012 | Termination of appointment of Susan Lacroix as a director (1 page) |
25 October 2012 | Appointment of Mr Mark Douglas Shane Mcelney as a director (2 pages) |
25 October 2012 | Termination of appointment of Susan Lacroix as a director (1 page) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Termination of appointment of Mark Mcelney as a director (1 page) |
16 April 2012 | Appointment of Ms Susan Ariel Lacroix as a director (2 pages) |
16 April 2012 | Appointment of Susan Lacroix as a secretary (1 page) |
16 April 2012 | Appointment of Susan Lacroix as a secretary (1 page) |
16 April 2012 | Termination of appointment of Mark Mcelney as a director (1 page) |
16 April 2012 | Termination of appointment of Mark Mcelney as a secretary (1 page) |
16 April 2012 | Appointment of Ms Susan Ariel Lacroix as a director (2 pages) |
16 April 2012 | Termination of appointment of Mark Mcelney as a secretary (1 page) |
23 February 2012 | Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh EH3 6AQ on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh EH3 6AQ on 23 February 2012 (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 April 2009 | Appointment terminated director david hale (1 page) |
3 April 2009 | Appointment terminated director david hale (1 page) |
9 December 2008 | Return made up to 17/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 17/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 December 2007 | Return made up to 17/09/07; no change of members (7 pages) |
10 December 2007 | Return made up to 17/09/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Return made up to 17/09/06; full list of members
|
22 January 2007 | Return made up to 17/09/06; full list of members
|
8 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: old fishmarket close the royal mile edinburgh EH1 1RW (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: old fishmarket close the royal mile edinburgh EH1 1RW (1 page) |
17 November 2005 | Partic of mort/charge * (3 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 17/09/05; full list of members (8 pages) |
10 November 2005 | Return made up to 17/09/05; full list of members (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members
|
12 October 2004 | Return made up to 17/09/04; full list of members
|
4 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
17 September 2003 | Incorporation (45 pages) |
17 September 2003 | Incorporation (45 pages) |