Company NameElgin Education (Aberdeenshire 2) Limited
Company StatusActive
Company NumberSC259895
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 4 months ago)
Previous NamesM M & S (3038) Limited and Robertson Education (Aberdeenshire 2) Limited

Business Activity

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

Directors

Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Princes Street
Edinburgh
Midlothian
EH2 2BY
Scotland
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Frank David Laing
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Analyst
Country of ResidenceScotland
Correspondence Address6 St. Andrew Square
Edinburgh
EH2 2AH
Scotland
Director NameMr Peter Kenneth Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(20 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed01 April 2022(18 years, 4 months after company formation)
Appointment Duration2 years
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Secretary NamePeter Kenneth Johnstone
NationalityBritish
StatusResigned
Appointed21 June 2004(6 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameRhona MacDonald Bree
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2005)
RoleBanker
Correspondence AddressFlat 3/2
64 Miller Street
Glasgow
Lanarkshire
G1 1DT
Scotland
Director NameMr John David George Perks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Braid Crescent
Edinburgh
Midlothian
EH10 6AX
Scotland
Director NameMr Alan Peter Fordyce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Ivan Hong Yee Wong
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 February 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address20/3 Hopetoun Crescent
Edinburgh
Midlothian
EH7 4AY
Scotland
Director NameMr Michael James Findlay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 March 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 The Maltings
Athelstaneford
North Berwick
East Lothian
EH39 5JB
Scotland
Director NameBruce Balfour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Level 6
33 Old Broad Street
London
EC2N 1HZ
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2019)
RoleBanker
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alastair John Angus McEwan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(10 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameJames Band
StatusResigned
Appointed09 April 2015(11 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressRobertson House Castle Business Park
Stirling
Stirlingshire
FK9 4TZ
Scotland
Director NameMr Richard William Francis Burge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 May 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Gary Martin Steven
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2022)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Peter Kenneth Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(18 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(19 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Matthew Templeton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2023(19 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore Capital Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusResigned
Appointed01 April 2016(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2022)
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland

Contact

Websiterobertson.co.uk
Telephone01343 548621
Telephone regionElgin

Location

Registered AddressC/O Resolis Limited, 11th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

500k at £0.01Robertson Education (Aberdeenshire 2) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,929,500
Net Worth£3,002,190
Cash£6,646,458
Current Liabilities£2,200,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

6 January 2020Delivered on: 8 January 2020
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
8 July 2004Delivered on: 14 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 November 2020Accounts for a small company made up to 31 March 2020 (24 pages)
8 January 2020Registration of charge SC2598950003, created on 6 January 2020 (46 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
1 November 2019Director's details changed for Mr John Stephen Gordon on 1 November 2019 (2 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (24 pages)
3 June 2019Director's details changed for Mr Rory William Christie on 3 June 2019 (2 pages)
24 May 2019Termination of appointment of Richard William Francis Burge as a director on 8 May 2019 (1 page)
24 May 2019Appointment of Mr Rory William Christie as a director on 8 May 2019 (2 pages)
11 March 2019Termination of appointment of Martin Timothy Smith as a director on 1 March 2019 (1 page)
11 March 2019Appointment of Mr Frank David Laing as a director on 1 March 2019 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
13 November 2018Termination of appointment of Rory William Christie as a director on 6 November 2018 (1 page)
13 November 2018Appointment of Richard William Francis Burge as a director on 6 November 2018 (2 pages)
11 October 2018Accounts for a small company made up to 31 March 2018 (24 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Director's details changed for Mr John Stephen Gordon on 27 January 2017 (2 pages)
27 November 2017Director's details changed for Mr John Stephen Gordon on 27 January 2017 (2 pages)
4 September 2017Appointment of Mr Rory William Christie as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Mr Rory William Christie as a director on 1 September 2017 (2 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (22 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (22 pages)
11 May 2017Second filing of Confirmation Statement dated 27/11/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 27/11/2016 (7 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 11/05/2017
(6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 11/05/2017
(6 pages)
15 September 2016Full accounts made up to 31 March 2016 (25 pages)
15 September 2016Full accounts made up to 31 March 2016 (25 pages)
29 June 2016Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page)
29 June 2016Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page)
26 April 2016Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages)
26 April 2016Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
20 April 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
19 April 2016Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page)
19 April 2016Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages)
19 April 2016Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages)
19 April 2016Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page)
15 April 2016Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages)
14 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(1 page)
14 April 2016Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF on 14 April 2016 (2 pages)
14 April 2016Company name changed robertson education (aberdeenshire 2) LIMITED\certificate issued on 14/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2016Company name changed robertson education (aberdeenshire 2) LIMITED\certificate issued on 14/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2016Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF on 14 April 2016 (2 pages)
14 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(1 page)
6 April 2016Registration of charge SC2598950002, created on 31 March 2016 (24 pages)
6 April 2016Registration of charge SC2598950002, created on 31 March 2016 (24 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
(8 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
(8 pages)
4 November 2015Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page)
4 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
4 November 2015Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page)
30 September 2015Full accounts made up to 31 March 2015 (15 pages)
30 September 2015Full accounts made up to 31 March 2015 (15 pages)
21 July 2015Section 519 (1 page)
21 July 2015Section 519 (1 page)
12 June 2015Director's details changed for Michael Andrew Down on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Michael Andrew Down on 12 June 2015 (2 pages)
28 May 2015Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 (1 page)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
13 May 2015Auditor's resignation (2 pages)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
13 May 2015Auditor's resignation (2 pages)
5 May 2015Appointment of James Band as a secretary on 9 April 2015 (3 pages)
5 May 2015Appointment of James Band as a secretary on 9 April 2015 (3 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
(7 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
(7 pages)
12 November 2014Termination of appointment of Bruce Balfour as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Michael Andrew Down as a director on 31 October 2014 (3 pages)
12 November 2014Termination of appointment of Bruce Balfour as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Michael Andrew Down as a director on 31 October 2014 (3 pages)
30 August 2014Full accounts made up to 31 March 2014 (15 pages)
30 August 2014Full accounts made up to 31 March 2014 (15 pages)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000
(6 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000
(6 pages)
19 November 2013Termination of appointment of William Robertson as a director (2 pages)
19 November 2013Termination of appointment of Alan Fordyce as a director (2 pages)
19 November 2013Appointment of Mr John Mcdonagh as a director (3 pages)
19 November 2013Termination of appointment of Alan Fordyce as a director (2 pages)
19 November 2013Termination of appointment of William Robertson as a director (2 pages)
19 November 2013Appointment of Mr John Mcdonagh as a director (3 pages)
13 November 2013Appointment of Mr Martin Timothy Smith as a director (3 pages)
13 November 2013Appointment of Mr Martin Timothy Smith as a director (3 pages)
2 September 2013Full accounts made up to 31 March 2013 (15 pages)
2 September 2013Full accounts made up to 31 March 2013 (15 pages)
6 August 2013Termination of appointment of John Perks as a director (1 page)
6 August 2013Termination of appointment of John Perks as a director (1 page)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
1 August 2012Full accounts made up to 31 March 2012 (15 pages)
1 August 2012Full accounts made up to 31 March 2012 (15 pages)
29 November 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
29 November 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
29 November 2011Register inspection address has been changed (1 page)
29 November 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
29 November 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
29 November 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
29 November 2011Register inspection address has been changed (1 page)
29 November 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
29 November 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
23 September 2011Full accounts made up to 31 March 2011 (15 pages)
23 September 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Bruce Balfour on 24 June 2010 (3 pages)
7 July 2010Director's details changed for Bruce Balfour on 24 June 2010 (3 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 September 2009Full accounts made up to 31 March 2009 (14 pages)
8 September 2009Full accounts made up to 31 March 2009 (14 pages)
21 May 2009Director appointed bruce balfour (3 pages)
21 May 2009Director appointed bruce balfour (3 pages)
25 March 2009Appointment terminated director michael findlay (1 page)
25 March 2009Appointment terminated director michael findlay (1 page)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 December 2008Return made up to 27/11/08; full list of members (4 pages)
4 December 2008Return made up to 27/11/08; full list of members (4 pages)
26 March 2008Director appointed michael james findlay (3 pages)
26 March 2008Director appointed michael james findlay (3 pages)
26 March 2008Appointment terminated director ivan wong (1 page)
26 March 2008Appointment terminated director ivan wong (1 page)
5 February 2008Return made up to 27/11/07; no change of members (8 pages)
5 February 2008Return made up to 27/11/07; no change of members (8 pages)
4 February 2008Full accounts made up to 31 March 2007 (14 pages)
4 February 2008Full accounts made up to 31 March 2007 (14 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
15 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Return made up to 27/11/05; full list of members (7 pages)
23 December 2005Return made up to 27/11/05; full list of members (7 pages)
27 September 2005Full accounts made up to 31 March 2005 (14 pages)
27 September 2005Full accounts made up to 31 March 2005 (14 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
19 August 2004Ad 08/07/04--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
19 August 2004Ad 08/07/04--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
13 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
13 August 2004Nc inc already adjusted 08/07/04 (1 page)
13 August 2004New director appointed (3 pages)
13 August 2004Nc inc already adjusted 08/07/04 (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004S-div 08/07/04 (1 page)
13 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 August 2004New director appointed (3 pages)
13 August 2004S-div 08/07/04 (1 page)
14 July 2004Partic of mort/charge * (8 pages)
14 July 2004Partic of mort/charge * (8 pages)
1 July 2004Registered office changed on 01/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
1 July 2004Registered office changed on 01/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (4 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (4 pages)
26 June 2004New secretary appointed (2 pages)
26 June 2004New secretary appointed (2 pages)
10 May 2004Company name changed m m & s (3038) LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed m m & s (3038) LIMITED\certificate issued on 10/05/04 (2 pages)
27 November 2003Incorporation (14 pages)
27 November 2003Incorporation (14 pages)