Company NameWest Register (Realisations) Limited
DirectorsJames McCubbin Rowney and Howard Nicholas Ferguson Martin
Company StatusActive
Company NumberSC266701
CategoryPrivate Limited Company
Incorporation Date20 April 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Howard Nicholas Ferguson Martin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 November 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameErnest Michael Sheavills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleBank Official
Correspondence AddressCoombe House, 8 Westgarth Avenue
Colinton
Edinburgh
EH13 0BD
Scotland
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleBank Official
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Derek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressHattingley House
Hattingley Road, Medstead
Alton
Hampshire
GU34 5NQ
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Director NameMartin Spencer Nicholls
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2010)
RoleBank Official
Correspondence Address3 Newmills Avenue
Balerno
Edinburgh
EH14 5SZ
Scotland
Director NameAndrew James Morris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2008)
RoleBank Official
Correspondence Address39 Royston Road
St Albans
Hertfordshire
AL1 5NF
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 August 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Thomas Peter Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address36 Stock Road
Billericay
Essex
CM12 0BE
Director NameDeclan Joseph Hourican
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address27 Woodcore Hurst
Epsom
Surrey
KT18 7DS
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMr Paul Richard Aubery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 April 2010)
RoleBanker
Correspondence Address1 Malthouse Drive Regency Quay
Chiswick
London
W4 2NR
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
25 Oakwood Court Abbotsbury Road
London
W14 8JU
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
135 Bishopsgate London
London
EC2M 3UR
Director NameMrs Joy McAdam
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Laura Jane Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Ian Roberts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Nadim-Ul Hassan Sheikh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMark Brandwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Telephone024 76323840
Telephone regionCoventry

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1N C Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Financials

Year2014
Turnover£4,645,263
Gross Profit£30,524,431
Net Worth£4,804,540
Cash£139,090,201
Current Liabilities£241,124,186

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

19 February 2015Delivered on: 27 February 2015
Satisfied on: 19 February 2016
Persons entitled: Dundas Estates & Development Co Limited

Classification: A registered charge
Particulars: Areas c, D1, D2 and e, lapwing drive, masterton, dunfermline.title number ffe 85244.
Fully Satisfied
23 December 2014Delivered on: 27 December 2014
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: Two areas of land lying to the northeast of hamilton drive, glasgow. Title number GLA199521.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (16 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (17 pages)
4 July 2022Appointment of Mr Howard Nicholas Ferguson Martin as a director on 4 July 2022 (2 pages)
16 June 2022Termination of appointment of Mark Brandwood as a director on 14 June 2022 (1 page)
27 April 2022Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (18 pages)
14 September 2021Director's details changed for Mark Brandwood on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr James Mccubbin Rowney on 7 September 2021 (2 pages)
29 July 2021Change of details for N.C. Head Office Nominees Limited as a person with significant control on 9 September 2020 (2 pages)
30 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (19 pages)
9 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (1 page)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 March 2020Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
20 March 2020Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages)
27 November 2019Full accounts made up to 31 December 2018 (18 pages)
20 November 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 18 November 2019 (1 page)
20 November 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 18 November 2019 (2 pages)
10 October 2019Satisfaction of charge SC2667010001 in full (4 pages)
3 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
7 January 2019Full accounts made up to 31 December 2017 (21 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
26 April 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
19 February 2016Satisfaction of charge SC2667010002 in full (4 pages)
19 February 2016Satisfaction of charge SC2667010002 in full (4 pages)
25 January 2016Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages)
25 January 2016Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
27 February 2015Registration of charge SC2667010002, created on 19 February 2015 (10 pages)
27 February 2015Registration of charge SC2667010002, created on 19 February 2015 (10 pages)
27 December 2014Registration of charge SC2667010001, created on 23 December 2014 (11 pages)
27 December 2014Registration of charge SC2667010001, created on 23 December 2014 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(8 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(8 pages)
16 July 2013Full accounts made up to 31 December 2012 (22 pages)
16 July 2013Full accounts made up to 31 December 2012 (22 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
10 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
10 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
10 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
10 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
27 April 2012Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
27 April 2012Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages)
5 January 2012Appointment of Aubrey John Adams as a director (2 pages)
5 January 2012Appointment of Aubrey John Adams as a director (2 pages)
30 December 2011Appointment of Helen Gordon as a director (2 pages)
30 December 2011Appointment of Helen Gordon as a director (2 pages)
22 November 2011Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages)
8 September 2011Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
8 September 2011Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
6 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
19 August 2011Termination of appointment of Laura Barlow as a director (1 page)
19 August 2011Termination of appointment of Rory Cullinan as a director (1 page)
19 August 2011Termination of appointment of Derek Sach as a director (1 page)
19 August 2011Termination of appointment of Rory Cullinan as a director (1 page)
19 August 2011Termination of appointment of Declan Hourican as a director (1 page)
19 August 2011Termination of appointment of Declan Hourican as a director (1 page)
19 August 2011Termination of appointment of Stephen Eighteen as a director (1 page)
19 August 2011Termination of appointment of Joy Mcadam as a director (1 page)
19 August 2011Termination of appointment of Nathan Bostock as a director (1 page)
19 August 2011Termination of appointment of Derek Sach as a director (1 page)
19 August 2011Termination of appointment of Stephen Eighteen as a director (1 page)
19 August 2011Termination of appointment of Nathan Bostock as a director (1 page)
19 August 2011Termination of appointment of Laura Barlow as a director (1 page)
19 August 2011Termination of appointment of Joy Mcadam as a director (1 page)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
12 May 2011Director's details changed for Ian Roberts on 21 April 2011 (2 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (12 pages)
12 May 2011Director's details changed for Ian Roberts on 21 April 2011 (2 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (12 pages)
21 April 2011Appointment of Ian Roberts as a director (2 pages)
21 April 2011Appointment of Ian Roberts as a director (2 pages)
27 October 2010Full accounts made up to 31 December 2009 (22 pages)
27 October 2010Full accounts made up to 31 December 2009 (22 pages)
20 October 2010Appointment of James Mccubbin Rowney as a director (2 pages)
20 October 2010Appointment of James Mccubbin Rowney as a director (2 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
23 April 2010Termination of appointment of Paul Aubery as a director (1 page)
23 April 2010Termination of appointment of Paul Aubery as a director (1 page)
20 April 2010Appointment of Nathan Mark Bostock as a director (2 pages)
20 April 2010Appointment of Nathan Mark Bostock as a director (2 pages)
5 March 2010Appointment of Joy Mcadam as a director (2 pages)
5 March 2010Appointment of Joy Mcadam as a director (2 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Appointment of Rory Malcolm Cullinan as a director (2 pages)
1 March 2010Appointment of Rory Malcolm Cullinan as a director (2 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Appointment of Laura Jane Barlow as a director (2 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Appointment of Laura Jane Barlow as a director (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (20 pages)
24 September 2009Full accounts made up to 31 December 2008 (20 pages)
9 June 2009Director appointed mr paul richard aubery (2 pages)
9 June 2009Director appointed mr stephen brian eighteen (3 pages)
9 June 2009Director appointed mr stephen brian eighteen (3 pages)
9 June 2009Director appointed mr paul richard aubery (2 pages)
12 May 2009Return made up to 20/04/09; full list of members (5 pages)
12 May 2009Return made up to 20/04/09; full list of members (5 pages)
1 May 2009Appointment terminated director philip carraro (1 page)
1 May 2009Appointment terminated director philip carraro (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
30 January 2009Director appointed declan joseph hourican (1 page)
30 January 2009Director appointed declan joseph hourican (1 page)
5 November 2008Appointment terminated director andrew morris (1 page)
5 November 2008Appointment terminated director andrew morris (1 page)
23 October 2008Director appointed thomas peter kennedy (1 page)
23 October 2008Director appointed thomas peter kennedy (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
15 August 2008Appointment terminated secretary mark craig (1 page)
15 August 2008Appointment terminated secretary mark craig (1 page)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
23 April 2008Return made up to 20/04/08; full list of members (5 pages)
23 April 2008Return made up to 20/04/08; full list of members (5 pages)
6 September 2007Full accounts made up to 31 December 2006 (18 pages)
6 September 2007Full accounts made up to 31 December 2006 (18 pages)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
16 August 2006Full accounts made up to 31 December 2005 (19 pages)
16 August 2006Full accounts made up to 31 December 2005 (19 pages)
16 May 2006Return made up to 20/04/06; full list of members (6 pages)
16 May 2006Return made up to 20/04/06; full list of members (6 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
11 July 2005Full accounts made up to 31 December 2004 (12 pages)
11 July 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Return made up to 20/04/05; full list of members (7 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 20/04/05; full list of members (7 pages)
18 May 2005Director's particulars changed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
1 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 April 2004Incorporation (29 pages)
20 April 2004Incorporation (29 pages)