69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2005) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | John Craig Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2005) |
Role | Banker |
Correspondence Address | 9 Croft Way Sevenoaks Kent TN13 2JU |
Director Name | Ian Douglas Shanks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 February 2005) |
Role | Banker |
Correspondence Address | 16 Brixwold Park Bonnyrigg Midlothian EH19 3FF Scotland |
Director Name | David Robert Lyall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 February 2005) |
Role | Banker |
Correspondence Address | 2 North Park Terrace Edinburgh Midlothian EH4 1DP Scotland |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Sheena Margaret Nimmo |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 February 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Braid Avenue Edinburgh Midlothian EH10 6EB Scotland |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 2009) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Towan Mote Road, Ivy Hatch Sevenoaks Kent TN15 0PG |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Mr Iain James Purves |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 78 Marryat Road Wimbledon London SW19 5BN |
Director Name | David Alexander Bruce Gibson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2008) |
Role | Banker |
Correspondence Address | Flat 12 Westerham Lodge 22 Park Road Beckenham Kent BR3 1QD |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr David Miller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2009) |
Role | Banker |
Correspondence Address | 29 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Thomas Cuff Murphy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew William Geczy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr John Benjamin Molony |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 20 January 2016(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 August 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 17 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£54,247,212 |
Cash | £11,871,655 |
Current Liabilities | £273,395,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Mark St John Daly as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 22 February 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
23 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 August 2016 | Termination of appointment of Paul Gittins as a secretary on 17 August 2016 (1 page) |
19 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Paul Gittins as a secretary on 17 August 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 July 2014 | Statement of company's objects (2 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Resolutions
|
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Resolutions
|
11 July 2014 | Statement of company's objects (2 pages) |
15 October 2013 | Termination of appointment of Graham Mcdonald as a director (1 page) |
15 October 2013 | Termination of appointment of Graham Mcdonald as a director (1 page) |
15 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
30 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
29 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
26 February 2013 | Termination of appointment of John Benjamin Molony as a director (1 page) |
26 February 2013 | Termination of appointment of John Benjamin Molony as a director (1 page) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
9 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
6 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
6 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
26 June 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
26 June 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
26 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
26 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
25 June 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
7 February 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
7 February 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
20 January 2012 | Resolutions
|
20 January 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Resolutions
|
27 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
23 December 2010 | Appointment of Mr John Benjamin Molony as a director (2 pages) |
23 December 2010 | Appointment of Mr John Benjamin Molony as a director (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
9 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
9 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
19 April 2010 | Appointment of Thomas C Murphy as a director (2 pages) |
19 April 2010 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
19 April 2010 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
19 April 2010 | Appointment of Thomas C Murphy as a director (2 pages) |
8 December 2009 | Director's details changed for Graham John Mcdonald on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham John Mcdonald on 20 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
27 October 2009 | Termination of appointment of a director
|
27 October 2009 | Termination of appointment of a director
|
26 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
19 October 2009 | Termination of appointment of Ceri Richards as a director (1 page) |
19 October 2009 | Termination of appointment of Ceri Richards as a director (1 page) |
14 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
14 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
13 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
13 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
30 September 2009 | Appointment terminated director david miller (1 page) |
30 September 2009 | Appointment terminated director david miller (1 page) |
9 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
2 July 2008 | Director appointed david miller (1 page) |
2 July 2008 | Appointment terminated director david gibson (1 page) |
2 July 2008 | Appointment terminated director david gibson (1 page) |
2 July 2008 | Director appointed david miller (1 page) |
27 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
7 September 2007 | Return made up to 26/08/07; full list of members (8 pages) |
7 September 2007 | Return made up to 26/08/07; full list of members (8 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
29 August 2006 | Amended full accounts made up to 31 December 2005 (17 pages) |
29 August 2006 | Amended full accounts made up to 31 December 2005 (17 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (6 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (6 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
7 September 2005 | Return made up to 26/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 26/08/05; full list of members (8 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (5 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (5 pages) |
16 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 September 2004 | Memorandum and Articles of Association (8 pages) |
14 September 2004 | Memorandum and Articles of Association (8 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Company name changed grainright LIMITED\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Company name changed grainright LIMITED\certificate issued on 09/09/04 (2 pages) |
26 August 2004 | Incorporation (18 pages) |
26 August 2004 | Incorporation (18 pages) |