Company NameGorebridge Opportunities Limited
Company StatusDissolved
Company NumberSC265072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2004(20 years ago)
Dissolution Date2 May 2023 (11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Guy Johanson
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 02 May 2023)
RoleStudent
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMr Andrew Hennessey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed27 September 2016(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 02 May 2023)
RoleHGV Driver
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMrs Elspeth Fraser Coulson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2016(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 02 May 2023)
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMiss Abigail Theresa Ramage
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 02 May 2023)
RoleStudent
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMr Ty Andrew Hennessey
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityScottish
StatusClosed
Appointed24 September 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 02 May 2023)
RoleWarehouse Operator
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMiss Jenny Jean Dickson
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityScottish
StatusClosed
Appointed24 September 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 02 May 2023)
RoleReceptionist
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameRev Mark Stephen Nicholas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2020(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 May 2023)
RoleMinister
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMr Brian Graham Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 02 May 2023)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Secretary NameMr Ty Andrew Hennessey
StatusClosed
Appointed18 September 2022(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 02 May 2023)
RoleCompany Director
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameFrederick Harrison
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleTraining Consultant
Correspondence Address33 Castle Avenue
Gorebridge
Midlothian
EH23 4TH
Scotland
Director NameKenneth George Inglis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleTrading Standards Officer
Correspondence Address31 Hardengreen Lane
Eskbank
Midlothian
EH22 3NA
Scotland
Director NameRuth Dorothy Inglis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleYouth Services Manager
Correspondence Address3 Avenue Road
Eskbank
Midlothian
EH22 3BS
Scotland
Secretary NameKenneth George Inglis
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleTrading Standards Officer
Correspondence Address31 Hardengreen Lane
Eskbank
Midlothian
EH22 3NA
Scotland
Director NameTimothy William Steven
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 19 May 2006)
RoleBlacksmith
Correspondence Address74 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameArchibald Charles Pacey
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address160 Barleyknowe Road
Gorebridge
Midlothian
EH23 4PS
Scotland
Director NameRev Mark Stephen Nicholas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 September 2016)
RoleParish Minister
Country of ResidenceScotland
Correspondence Address100 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameIan George Lawson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2009)
RoleRetired
Correspondence Address22 Lady Brae
Gorebridge
Midlothian
EH23 4HT
Scotland
Director NameMr Callum Rowley
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2011)
RoleApprentice Electrician
Country of ResidenceUnited Kingdom
Correspondence Address45b Hunterfield Road
Gorebridge
Midlothian
EH23 4TP
Scotland
Director NameJohn Martin Rodgers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2009)
RoleCompany Director
Correspondence AddressOakview 50 Dewartown
Gorebridge
Midlothian
EH23 4NX
Scotland
Director NameHenrietta May Dundas-Bekker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2010)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressArniston House
Gorebridge
Midlothian
EH23 4RY
Scotland
Secretary NameRev Mark Stephen Nicholas
NationalityBritish
StatusResigned
Appointed04 October 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMr James Colin Clyne
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2013)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address53 Vogrie Road
Gorebridge
Midlothian
EH23 4HL
Scotland
Secretary NameMs Jo-Ann Robertson Cameron
StatusResigned
Appointed08 September 2010(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMiss Jo-Ann Robertson Cameron
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 September 2015)
RoleCorporate Travel Consultant
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMrs Janice Elizabeth Burns
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2010(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2018)
RoleFoodbank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMr Brian Graham Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 September 2020)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMrs Catherine Webster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2013(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 18 September 2022)
RoleBusiness Administration
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMrs Yvette Hennessey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2021)
RoleAssistant Manager Of Foodbank
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMr Nathan Andrew Nicholas
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 October 2021)
RoleFinancial Sales
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Secretary NameMrs Catherine Diamond
StatusResigned
Appointed29 September 2015(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2022)
RoleCompany Director
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMiss Jo-Ann Robertson Cameron
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2022)
RoleCorporate Travel Advisor
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMiss Hazel Molly Laing
Date of BirthAugust 1998 (Born 25 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2019)
RoleSales Assistant
Country of ResidenceScotland
Correspondence AddressGorebridge Parish Church 96 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland

Location

Registered AddressGorebridge Parish Church 96
Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
ConstituencyMidlothian
WardMidlothian South

Financials

Year2014
Turnover£14,091
Net Worth£9,464
Cash£10,625
Current Liabilities£1,161

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2020Appointment of Rev Mark Stephen Nicholas as a director on 27 September 2020 (2 pages)
14 October 2020Termination of appointment of Brian Graham Wilson as a director on 27 September 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
12 October 2019Appointment of Miss Abigail Theresa Ramage as a director on 24 September 2019 (2 pages)
12 October 2019Termination of appointment of Hazel Molly Laing as a director on 24 September 2019 (1 page)
12 October 2019Appointment of Miss Jenny Jean Dickson as a director on 24 September 2019 (2 pages)
12 October 2019Appointment of Mr Ty Andrew Hennessey as a director on 24 September 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Janice Elizabeth Burns as a director on 1 July 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
4 October 2016Appointment of Mr Andrew Hennessey as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mr Guy Johanson as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mr Guy Johanson as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mrs Elspeth Fraser Coulson as a director on 2 October 2016 (2 pages)
4 October 2016Appointment of Miss Hazel Molly Laing as a director on 2 October 2016 (2 pages)
4 October 2016Appointment of Miss Jo-Ann Robertson Cameron as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mr Andrew Hennessey as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Miss Hazel Molly Laing as a director on 2 October 2016 (2 pages)
4 October 2016Appointment of Mrs Elspeth Fraser Coulson as a director on 2 October 2016 (2 pages)
4 October 2016Appointment of Miss Jo-Ann Robertson Cameron as a director on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Mark Stephen Nicholas as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Mark Stephen Nicholas as a director on 27 September 2016 (1 page)
24 March 2016Annual return made up to 17 March 2016 no member list (6 pages)
24 March 2016Annual return made up to 17 March 2016 no member list (6 pages)
20 October 2015Termination of appointment of Jo-Ann Robertson Cameron as a director on 29 September 2015 (1 page)
20 October 2015Termination of appointment of Jo-Ann Robertson Cameron as a director on 29 September 2015 (1 page)
13 October 2015Appointment of Mrs Catherine Webster as a secretary on 29 September 2015 (2 pages)
13 October 2015Termination of appointment of Jo-Ann Robertson Cameron as a secretary on 29 September 2015 (1 page)
13 October 2015Director's details changed for Ms Catherine Diamond on 20 December 2014 (2 pages)
13 October 2015Director's details changed for Ms Catherine Diamond on 20 December 2014 (2 pages)
13 October 2015Appointment of Mrs Catherine Webster as a secretary on 29 September 2015 (2 pages)
13 October 2015Termination of appointment of Jo-Ann Robertson Cameron as a secretary on 29 September 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 March 2015Director's details changed for Mr Nathan Andrew Nicholas on 1 December 2014 (2 pages)
17 March 2015Director's details changed for Mr Brian Graham Wilson on 1 June 2014 (2 pages)
17 March 2015Director's details changed for Mr Brian Graham Wilson on 1 June 2014 (2 pages)
17 March 2015Director's details changed for Mr Brian Graham Wilson on 1 June 2014 (2 pages)
17 March 2015Director's details changed for Mr Nathan Andrew Nicholas on 1 December 2014 (2 pages)
17 March 2015Director's details changed for Mrs Janice Elizabeth Burns on 1 June 2013 (2 pages)
17 March 2015Annual return made up to 17 March 2015 no member list (6 pages)
17 March 2015Annual return made up to 17 March 2015 no member list (6 pages)
17 March 2015Director's details changed for Mr Nathan Andrew Nicholas on 1 December 2014 (2 pages)
17 March 2015Director's details changed for Mrs Janice Elizabeth Burns on 1 June 2013 (2 pages)
17 March 2015Director's details changed for Mrs Janice Elizabeth Burns on 1 June 2013 (2 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
27 October 2014Appointment of Mrs Yvette Hennessey as a director on 30 September 2014 (2 pages)
27 October 2014Appointment of Mrs Yvette Hennessey as a director on 30 September 2014 (2 pages)
26 October 2014Appointment of Mr Nathan Andrew Nicholas as a director on 30 September 2014 (2 pages)
26 October 2014Appointment of Mr Nathan Andrew Nicholas as a director on 30 September 2014 (2 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 June 2014Director's details changed for Miss Jo-Ann Robertson Cameron on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Miss Jo-Ann Robertson Cameron on 28 June 2014 (2 pages)
10 June 2014Statement of company's objects (2 pages)
10 June 2014Statement of company's objects (2 pages)
18 March 2014Annual return made up to 17 March 2014 no member list (5 pages)
18 March 2014Annual return made up to 17 March 2014 no member list (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Termination of appointment of James Clyne as a director (1 page)
18 October 2013Termination of appointment of James Clyne as a director (1 page)
14 June 2013Appointment of Ms Catherine Diamond as a director (2 pages)
14 June 2013Appointment of Ms Catherine Diamond as a director (2 pages)
25 March 2013Registered office address changed from C/O Gorebridge Opportunities Ltd the Brown Building 80 Hunterfield Road Gorebridge Midlothian EH23 4TT United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Gorebridge Opportunities Ltd the Brown Building 80 Hunterfield Road Gorebridge Midlothian EH23 4TT United Kingdom on 25 March 2013 (1 page)
25 March 2013Annual return made up to 17 March 2013 no member list (6 pages)
25 March 2013Annual return made up to 17 March 2013 no member list (6 pages)
9 November 2012Appointment of Mr Brian Graham Wilson as a director (2 pages)
9 November 2012Appointment of Mr Brian Graham Wilson as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Termination of appointment of Callum Rowley as a director (1 page)
28 May 2012Termination of appointment of Callum Rowley as a director (1 page)
28 May 2012Annual return made up to 17 March 2012 no member list (5 pages)
28 May 2012Annual return made up to 17 March 2012 no member list (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 17 March 2011 no member list (6 pages)
10 May 2011Registered office address changed from 58 Main Street Gorebridge Midlothian EH23 4BY on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 58 Main Street Gorebridge Midlothian EH23 4BY on 10 May 2011 (1 page)
10 May 2011Annual return made up to 17 March 2011 no member list (6 pages)
9 May 2011Termination of appointment of Henrietta Dundas-Bekker as a director (1 page)
9 May 2011Termination of appointment of Mark Nicholas as a secretary (1 page)
9 May 2011Appointment of Ms Jo-Ann Robertson Cameron as a secretary (1 page)
9 May 2011Termination of appointment of Mark Nicholas as a secretary (1 page)
9 May 2011Termination of appointment of Archibald Pacey as a director (1 page)
9 May 2011Termination of appointment of Archibald Pacey as a director (1 page)
9 May 2011Termination of appointment of Henrietta Dundas-Bekker as a director (1 page)
9 May 2011Appointment of Ms Jo-Ann Robertson Cameron as a secretary (1 page)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Appointment of Mrs Janice Elizabeth Burns as a director (2 pages)
27 September 2010Appointment of Mrs Janice Elizabeth Burns as a director (2 pages)
27 September 2010Appointment of Miss Jo-Ann Robertson Cameron as a director (2 pages)
27 September 2010Appointment of Miss Jo-Ann Robertson Cameron as a director (2 pages)
31 May 2010Annual return made up to 17 March 2010 no member list (5 pages)
31 May 2010Director's details changed for Mr James Colin Clyne on 17 March 2010 (2 pages)
31 May 2010Director's details changed for Rev Mark Stephen Nicholas on 17 March 2010 (2 pages)
31 May 2010Director's details changed for Mr James Colin Clyne on 17 March 2010 (2 pages)
31 May 2010Director's details changed for Mr Callum Rowley on 17 March 2010 (2 pages)
31 May 2010Director's details changed for Rev Mark Stephen Nicholas on 17 March 2010 (2 pages)
31 May 2010Annual return made up to 17 March 2010 no member list (5 pages)
31 May 2010Director's details changed for Mr Callum Rowley on 17 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Appointment of Mr James Colin Clyne as a director (1 page)
15 December 2009Appointment of Mr Callum Rowley as a director (1 page)
15 December 2009Appointment of Mr Callum Rowley as a director (1 page)
15 December 2009Appointment of Mr James Colin Clyne as a director (1 page)
10 December 2009Termination of appointment of Frederick Harrison as a director (1 page)
10 December 2009Termination of appointment of Frederick Harrison as a director (1 page)
2 April 2009Annual return made up to 17/03/09 (3 pages)
2 April 2009Annual return made up to 17/03/09 (3 pages)
23 March 2009Appointment terminated director john rodgers (1 page)
23 March 2009Appointment terminated director john rodgers (1 page)
2 December 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
2 December 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
17 April 2008Annual return made up to 17/03/08 (4 pages)
17 April 2008Annual return made up to 17/03/08 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
18 August 2007Registered office changed on 18/08/07 from: 31 hardengreen lane eskbank, dalkeith midlothian EH22 3NA (1 page)
18 August 2007Registered office changed on 18/08/07 from: 31 hardengreen lane eskbank, dalkeith midlothian EH22 3NA (1 page)
20 April 2007Annual return made up to 17/03/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 April 2007Annual return made up to 17/03/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 avenue road eskbank midlothian EH22 3BS (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 avenue road eskbank midlothian EH22 3BS (1 page)
27 March 2006Annual return made up to 17/03/06 (5 pages)
27 March 2006Annual return made up to 17/03/06 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
12 April 2005Annual return made up to 17/03/05 (4 pages)
12 April 2005Annual return made up to 17/03/05 (4 pages)
17 March 2004Incorporation (22 pages)
17 March 2004Incorporation (22 pages)