Edinburgh
EH3 7HR
Scotland
Director Name | Kevin Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | James Harold |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr Robert Alexander Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr Simon David Breeze |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(10 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr Martin Philip Paul |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(10 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | Christopher John Highton |
---|---|
Status | Current |
Appointed | 15 April 2016(11 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr Arran James Leask |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr Alasdair James Hutchison |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mrs Eleanor Henderson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | Christy Highton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Floors 6 Russell Place Selkirk Selkirkshire TD7 4NF Scotland |
Director Name | Mr Vic Williams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2013) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 West Garleton Haddington East Lothian EH41 3SJ Scotland |
Director Name | Mr Richard Inglis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 April 2012) |
Role | Valuation Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Old School House Luggate Barn Whittengehame Haddington East Lothian EH41 4QA Scotland |
Director Name | Mr David Alexander |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 109 Currievale Drive Currie Midlothian EH14 5RP Scotland |
Director Name | Mr Steven Kennedy Toase |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 2011) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Tigh An Eilean Abernethy Road Newburgh Cupar Fife KY14 6DS Scotland |
Director Name | Mr Steven Kennedy Toase |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 July 2020) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22-24 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr James Masson Dallas |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Bank House 1 Allan Park Road Edinburgh EH14 1LD Scotland |
Director Name | Mr Nigel John Ferguson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2012) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Engine House, Ettirck Riverside, Dunsdale Road Selkirk Selkirkshire TD7 5EB Scotland |
Secretary Name | Mrs Lucy Joanna Jackson |
---|---|
Status | Resigned |
Appointed | 31 March 2015(10 years after company formation) |
Appointment Duration | 1 year (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | Dassfauld Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | alliedsurveyorsscotland.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3309950 |
Telephone region | Glasgow |
Registered Address | 22 Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Alison Harold 2.50% Ordinary |
---|---|
1.5k at £1 | Christy Highton 2.50% Ordinary |
1.5k at £1 | Laura Hughes 2.50% Ordinary |
10k at £1 | Robert Alexander Smith 16.66% Ordinary |
10k at £1 | Simon David Breeze 16.66% Ordinary |
10k at £1 | Steven Toase 16.66% Ordinary |
8.5k at £1 | Christopher Highton 14.16% Ordinary |
8.5k at £1 | James Harold 14.16% Ordinary |
8.5k at £1 | Kevin Hughes 14.16% Ordinary |
1 at £1 | Allan Henderson Thomson 0.00% Ordinary B |
1 at £1 | Christopher John Highton 0.00% Ordinary B |
1 at £1 | James Harold 0.00% Ordinary B |
1 at £1 | Kevin Hughes 0.00% Ordinary B |
1 at £1 | Peter Nicholas Marshal Drennan 0.00% Ordinary B |
1 at £1 | Robert Alexander Smith 0.00% Ordinary B |
1 at £1 | Simon David Breeze 0.00% Ordinary B |
1 at £1 | Steven Toase 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,197 |
Cash | £39,136 |
Current Liabilities | £256,364 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
12 August 2015 | Delivered on: 14 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24 walker street, edinburgh, with area in front, cellars and garden ground to the rear. Outstanding |
---|---|
9 October 2014 | Delivered on: 16 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Satisfied on: 12 August 2015 Persons entitled: Mcneill Maguire & Mccreath Limited Classification: A registered charge Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 April 2023 | Appointment of Mr Mark Alan Hall as a director on 1 April 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 1 April 2023 with updates (7 pages) |
3 March 2023 | Director's details changed for Mr Alasdair James Hutchison on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Kevin Hughes on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Arran James Leask on 3 March 2023 (2 pages) |
3 March 2023 | Registered office address changed from 22-24 Walker Street Edinburgh EH3 7HR Scotland to 22 Walker Street Edinburgh EH3 7HR on 3 March 2023 (1 page) |
3 March 2023 | Director's details changed for James Harold on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Christopher John Highton on 3 March 2023 (2 pages) |
3 March 2023 | Secretary's details changed for Christopher John Highton on 3 March 2023 (1 page) |
3 March 2023 | Director's details changed for Mr Robert Alexander Smith on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Iain Wallace Mercer on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mrs Eleanor Henderson on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Martin Philip Paul on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Simon David Breeze on 3 March 2023 (2 pages) |
26 January 2023 | Satisfaction of charge SC2824670003 in full (1 page) |
9 January 2023 | Appointment of Mr Iain Wallace Mercer as a director on 1 January 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
19 May 2021 | Confirmation statement made on 1 April 2021 with updates (6 pages) |
31 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 August 2020 | Termination of appointment of Steven Kennedy Toase as a director on 3 July 2020 (1 page) |
28 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (6 pages) |
7 March 2019 | Appointment of Mrs Eleanor Henderson as a director on 1 October 2018 (2 pages) |
7 March 2019 | Appointment of Mr Arran James Leask as a director on 1 October 2018 (2 pages) |
7 March 2019 | Appointment of Mr Alasdair James Hutchison as a director on 1 October 2018 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 May 2018 | Director's details changed for Mr Simon David Breeze on 31 March 2018 (2 pages) |
17 May 2018 | Director's details changed for Christopher John Highton on 31 March 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Simon David Breeze on 10 January 2018 (2 pages) |
17 May 2018 | Director's details changed for James Harold on 31 March 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Steven Kennedy Toase on 14 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 1 April 2018 with updates (6 pages) |
17 May 2018 | Secretary's details changed for Christopher John Highton on 31 March 2018 (1 page) |
17 May 2018 | Director's details changed for Kevin Hughes on 31 March 2018 (2 pages) |
14 February 2018 | Appointment of Mr Martin Philip Paul as a director on 1 April 2015 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 April 2016 | Appointment of Christopher John Highton as a secretary on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Christopher John Highton as a secretary on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Lucy Joanna Jackson as a secretary on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Lucy Joanna Jackson as a secretary on 15 April 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Registration of charge SC2824670003, created on 12 August 2015 (7 pages) |
14 August 2015 | Registration of charge SC2824670003, created on 12 August 2015 (7 pages) |
12 August 2015 | Satisfaction of charge SC2824670001 in full (4 pages) |
12 August 2015 | Satisfaction of charge SC2824670001 in full (4 pages) |
29 June 2015 | Registered office address changed from Bank House 1 Allan Park Road Edinburgh EH14 1LD to 22-24 Walker Street Edinburgh EH3 7HR on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Bank House 1 Allan Park Road Edinburgh EH14 1LD to 22-24 Walker Street Edinburgh EH3 7HR on 29 June 2015 (1 page) |
9 April 2015 | Termination of appointment of Christy Highton as a secretary on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of James Masson Dallas as a director on 31 March 2015 (1 page) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mrs Lucy Joanna Jackson as a secretary on 31 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Christy Highton as a secretary on 31 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Simon David Breeze as a director on 31 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mrs Lucy Joanna Jackson as a secretary on 31 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mr Simon David Breeze as a director on 31 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of James Masson Dallas as a director on 31 March 2015 (1 page) |
16 October 2014 | Registration of charge SC2824670002, created on 9 October 2014 (5 pages) |
16 October 2014 | Registration of charge SC2824670002, created on 9 October 2014 (5 pages) |
16 October 2014 | Registration of charge SC2824670002, created on 9 October 2014 (5 pages) |
7 October 2014 | Registration of charge SC2824670001, created on 3 October 2014 (11 pages) |
7 October 2014 | Registration of charge SC2824670001, created on 3 October 2014 (11 pages) |
7 October 2014 | Registration of charge SC2824670001, created on 3 October 2014 (11 pages) |
2 October 2014 | Company name changed d & r lorne brown LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed d & r lorne brown LIMITED\certificate issued on 02/10/14
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Termination of appointment of David Alexander as a director (1 page) |
13 June 2014 | Termination of appointment of David Alexander as a director (1 page) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Registered office address changed from the Engine House Ettrick Riverside Selkirk TD7 5EB Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from the Engine House Ettrick Riverside Selkirk TD7 5EB Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from the Engine House Ettrick Riverside Selkirk TD7 5EB Scotland on 7 November 2013 (1 page) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (12 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (12 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (12 pages) |
1 April 2013 | Termination of appointment of Vic Williams as a director (1 page) |
1 April 2013 | Termination of appointment of Vic Williams as a director (1 page) |
19 March 2013 | Registered office address changed from the Engine House, Ettirck Riverside, Dunsdale Road Selkirk Selkirkshire TD7 5EB on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from the Engine House, Ettirck Riverside, Dunsdale Road Selkirk Selkirkshire TD7 5EB on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Nigel Ferguson as a director (1 page) |
19 March 2013 | Termination of appointment of Richard Inglis as a director (1 page) |
19 March 2013 | Termination of appointment of Nigel Ferguson as a director (1 page) |
19 March 2013 | Termination of appointment of Richard Inglis as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (14 pages) |
7 February 2012 | Appointment of Mr James Masson Dallas as a director (2 pages) |
7 February 2012 | Appointment of Mr James Masson Dallas as a director (2 pages) |
24 January 2012 | Appointment of Mr Robert Alexander Smith as a director (2 pages) |
24 January 2012 | Appointment of Mr Nigel John Ferguson as a director (2 pages) |
24 January 2012 | Appointment of Mr Robert Alexander Smith as a director (2 pages) |
24 January 2012 | Appointment of Mr Nigel John Ferguson as a director (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (12 pages) |
16 August 2011 | Termination of appointment of Steven Toase as a director (1 page) |
16 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (12 pages) |
16 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (12 pages) |
16 August 2011 | Termination of appointment of Steven Toase as a director (1 page) |
22 April 2011 | Appointment of Mr Steven Kennedy Toase as a director (2 pages) |
22 April 2011 | Appointment of Mr Steven Kennedy Toase as a director (2 pages) |
6 April 2011 | Appointment of Mr Steven Kennedy Toase as a director (2 pages) |
6 April 2011 | Appointment of Mr Steven Kennedy Toase as a director (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (12 pages) |
17 May 2010 | Director's details changed for Mr Richard Inglis on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (12 pages) |
17 May 2010 | Director's details changed for Mr Vic Williams on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Kevin Hughes on 18 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Richard Inglis on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Kevin Hughes on 18 December 2009 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (12 pages) |
17 May 2010 | Director's details changed for Mr Richard Inglis on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Vic Williams on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Vic Williams on 2 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Director appointed mr david alexander (1 page) |
7 May 2009 | Return made up to 01/04/09; full list of members (8 pages) |
7 May 2009 | Director appointed mr david alexander (1 page) |
7 May 2009 | Return made up to 01/04/09; full list of members (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 April 2008 | Director appointed mr richard inglis (1 page) |
23 April 2008 | Director appointed mr vic williams (1 page) |
23 April 2008 | Director appointed mr richard inglis (1 page) |
23 April 2008 | Director appointed mr vic williams (1 page) |
23 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (4 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (4 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: station gate melrose roxburghshire TD6 9PS (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: station gate melrose roxburghshire TD6 9PS (1 page) |
20 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
13 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (19 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (19 pages) |