Company NameMcNeill, Maguire And McCreath Surveyors Limited
Company StatusActive
Company NumberSC282467
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Previous NameD & R Lorne Brown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher John Highton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameKevin Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameJames Harold
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Robert Alexander Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Simon David Breeze
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(10 years after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Martin Philip Paul
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameChristopher John Highton
StatusCurrent
Appointed15 April 2016(11 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Arran James Leask
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Alasdair James Hutchison
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMrs Eleanor Henderson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameChristy Highton
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Floors
6 Russell Place
Selkirk
Selkirkshire
TD7 4NF
Scotland
Director NameMr Vic Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2013)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address8 West Garleton
Haddington
East Lothian
EH41 3SJ
Scotland
Director NameMr Richard Inglis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 April 2012)
RoleValuation Surveyor
Country of ResidenceScotland
Correspondence AddressThe Old School House Luggate Barn
Whittengehame
Haddington
East Lothian
EH41 4QA
Scotland
Director NameMr David Alexander
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2014)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address109 Currievale Drive
Currie
Midlothian
EH14 5RP
Scotland
Director NameMr Steven Kennedy Toase
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressTigh An Eilean Abernethy Road
Newburgh
Cupar
Fife
KY14 6DS
Scotland
Director NameMr Steven Kennedy Toase
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 July 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22-24 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr James Masson Dallas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBank House 1 Allan Park Road
Edinburgh
EH14 1LD
Scotland
Director NameMr Nigel John Ferguson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Engine House, Ettirck
Riverside, Dunsdale Road
Selkirk
Selkirkshire
TD7 5EB
Scotland
Secretary NameMrs Lucy Joanna Jackson
StatusResigned
Appointed31 March 2015(10 years after company formation)
Appointment Duration1 year (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressDassfauld Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitealliedsurveyorsscotland.com
Email address[email protected]
Telephone0141 3309950
Telephone regionGlasgow

Location

Registered Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Alison Harold
2.50%
Ordinary
1.5k at £1Christy Highton
2.50%
Ordinary
1.5k at £1Laura Hughes
2.50%
Ordinary
10k at £1Robert Alexander Smith
16.66%
Ordinary
10k at £1Simon David Breeze
16.66%
Ordinary
10k at £1Steven Toase
16.66%
Ordinary
8.5k at £1Christopher Highton
14.16%
Ordinary
8.5k at £1James Harold
14.16%
Ordinary
8.5k at £1Kevin Hughes
14.16%
Ordinary
1 at £1Allan Henderson Thomson
0.00%
Ordinary B
1 at £1Christopher John Highton
0.00%
Ordinary B
1 at £1James Harold
0.00%
Ordinary B
1 at £1Kevin Hughes
0.00%
Ordinary B
1 at £1Peter Nicholas Marshal Drennan
0.00%
Ordinary B
1 at £1Robert Alexander Smith
0.00%
Ordinary B
1 at £1Simon David Breeze
0.00%
Ordinary B
1 at £1Steven Toase
0.00%
Ordinary B

Financials

Year2014
Net Worth£53,197
Cash£39,136
Current Liabilities£256,364

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

12 August 2015Delivered 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 2014Delivered on: 16 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 7 October 2014
Satisfied on: 12 August 2015
Persons entitled: Mcneill Maguire & Mccreath Limited

Classification: A registered charge
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 April 2023Appointment of Mr Mark Alan Hall as a director on 1 April 2023 (2 pages)
12 April 2023Confirmation statement made on 1 April 2023 with updates (7 pages)
3 March 2023Director's details changed for Mr Alasdair James Hutchison on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Kevin Hughes on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Arran James Leask on 3 March 2023 (2 pages)
3 March 2023Registered 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 2023Director's details changed for James Harold on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Christopher John Highton on 3 March 2023 (2 pages)
3 March 2023Secretary's details changed for Christopher John Highton on 3 March 2023 (1 page)
3 March 2023Director's details changed for Mr Robert Alexander Smith on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Iain Wallace Mercer on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mrs Eleanor Henderson on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Martin Philip Paul on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Simon David Breeze on 3 March 2023 (2 pages)
26 January 2023Satisfaction of charge SC2824670003 in full (1 page)
9 January 2023Appointment of Mr Iain Wallace Mercer as a director on 1 January 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
19 May 2021Confirmation statement made on 1 April 2021 with updates (6 pages)
31 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 August 2020Termination of appointment of Steven Kennedy Toase as a director on 3 July 2020 (1 page)
28 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (6 pages)
7 March 2019Appointment of Mrs Eleanor Henderson as a director on 1 October 2018 (2 pages)
7 March 2019Appointment of Mr Arran James Leask as a director on 1 October 2018 (2 pages)
7 March 2019Appointment of Mr Alasdair James Hutchison as a director on 1 October 2018 (2 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 May 2018Director's details changed for Mr Simon David Breeze on 31 March 2018 (2 pages)
17 May 2018Director's details changed for Christopher John Highton on 31 March 2018 (2 pages)
17 May 2018Director's details changed for Mr Simon David Breeze on 10 January 2018 (2 pages)
17 May 2018Director's details changed for James Harold on 31 March 2018 (2 pages)
17 May 2018Director's details changed for Mr Steven Kennedy Toase on 14 December 2017 (2 pages)
17 May 2018Confirmation statement made on 1 April 2018 with updates (6 pages)
17 May 2018Secretary's details changed for Christopher John Highton on 31 March 2018 (1 page)
17 May 2018Director's details changed for Kevin Hughes on 31 March 2018 (2 pages)
14 February 2018Appointment of Mr Martin Philip Paul as a director on 1 April 2015 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 60,009
(11 pages)
23 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 60,009
(11 pages)
15 April 2016Appointment of Christopher John Highton as a secretary on 15 April 2016 (2 pages)
15 April 2016Appointment of Christopher John Highton as a secretary on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Lucy Joanna Jackson as a secretary on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Lucy Joanna Jackson as a secretary on 15 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Registration of charge SC2824670003, created on 12 August 2015 (7 pages)
14 August 2015Registration of charge SC2824670003, created on 12 August 2015 (7 pages)
12 August 2015Satisfaction of charge SC2824670001 in full (4 pages)
12 August 2015Satisfaction of charge SC2824670001 in full (4 pages)
29 June 2015Registered 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 2015Registered 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 2015Termination of appointment of Christy Highton as a secretary on 31 March 2015 (1 page)
9 April 2015Termination of appointment of James Masson Dallas as a director on 31 March 2015 (1 page)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 60,008
(11 pages)
9 April 2015Appointment of Mrs Lucy Joanna Jackson as a secretary on 31 March 2015 (2 pages)
9 April 2015Termination of appointment of Christy Highton as a secretary on 31 March 2015 (1 page)
9 April 2015Appointment of Mr Simon David Breeze as a director on 31 March 2015 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 60,008
(11 pages)
9 April 2015Appointment of Mrs Lucy Joanna Jackson as a secretary on 31 March 2015 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 60,008
(11 pages)
9 April 2015Appointment of Mr Simon David Breeze as a director on 31 March 2015 (2 pages)
9 April 2015Termination of appointment of James Masson Dallas as a director on 31 March 2015 (1 page)
16 October 2014Registration of charge SC2824670002, created on 9 October 2014 (5 pages)
16 October 2014Registration of charge SC2824670002, created on 9 October 2014 (5 pages)
16 October 2014Registration of charge SC2824670002, created on 9 October 2014 (5 pages)
7 October 2014Registration of charge SC2824670001, created on 3 October 2014 (11 pages)
7 October 2014Registration of charge SC2824670001, created on 3 October 2014 (11 pages)
7 October 2014Registration of charge SC2824670001, created on 3 October 2014 (11 pages)
2 October 2014Company name changed d & r lorne brown LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Company name changed d & r lorne brown LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Termination of appointment of David Alexander as a director (1 page)
13 June 2014Termination of appointment of David Alexander as a director (1 page)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 60,008
(12 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 60,008
(12 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 60,008
(12 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Registered office address changed from the Engine House Ettrick Riverside Selkirk TD7 5EB Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from the Engine House Ettrick Riverside Selkirk TD7 5EB Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from the Engine House Ettrick Riverside Selkirk TD7 5EB Scotland on 7 November 2013 (1 page)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (12 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (12 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (12 pages)
1 April 2013Termination of appointment of Vic Williams as a director (1 page)
1 April 2013Termination of appointment of Vic Williams as a director (1 page)
19 March 2013Registered office address changed from the Engine House, Ettirck Riverside, Dunsdale Road Selkirk Selkirkshire TD7 5EB on 19 March 2013 (1 page)
19 March 2013Registered office address changed from the Engine House, Ettirck Riverside, Dunsdale Road Selkirk Selkirkshire TD7 5EB on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Nigel Ferguson as a director (1 page)
19 March 2013Termination of appointment of Richard Inglis as a director (1 page)
19 March 2013Termination of appointment of Nigel Ferguson as a director (1 page)
19 March 2013Termination of appointment of Richard Inglis as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
7 February 2012Appointment of Mr James Masson Dallas as a director (2 pages)
7 February 2012Appointment of Mr James Masson Dallas as a director (2 pages)
24 January 2012Appointment of Mr Robert Alexander Smith as a director (2 pages)
24 January 2012Appointment of Mr Nigel John Ferguson as a director (2 pages)
24 January 2012Appointment of Mr Robert Alexander Smith as a director (2 pages)
24 January 2012Appointment of Mr Nigel John Ferguson as a director (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
16 August 2011Termination of appointment of Steven Toase as a director (1 page)
16 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
16 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
16 August 2011Termination of appointment of Steven Toase as a director (1 page)
22 April 2011Appointment of Mr Steven Kennedy Toase as a director (2 pages)
22 April 2011Appointment of Mr Steven Kennedy Toase as a director (2 pages)
6 April 2011Appointment of Mr Steven Kennedy Toase as a director (2 pages)
6 April 2011Appointment of Mr Steven Kennedy Toase as a director (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (12 pages)
17 May 2010Director's details changed for Mr Richard Inglis on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (12 pages)
17 May 2010Director's details changed for Mr Vic Williams on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Kevin Hughes on 18 December 2009 (2 pages)
17 May 2010Director's details changed for Mr Richard Inglis on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Kevin Hughes on 18 December 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (12 pages)
17 May 2010Director's details changed for Mr Richard Inglis on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Vic Williams on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Vic Williams on 2 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Director appointed mr david alexander (1 page)
7 May 2009Return made up to 01/04/09; full list of members (8 pages)
7 May 2009Director appointed mr david alexander (1 page)
7 May 2009Return made up to 01/04/09; full list of members (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 April 2008Director appointed mr richard inglis (1 page)
23 April 2008Director appointed mr vic williams (1 page)
23 April 2008Director appointed mr richard inglis (1 page)
23 April 2008Director appointed mr vic williams (1 page)
23 April 2008Return made up to 01/04/08; full list of members (6 pages)
23 April 2008Return made up to 01/04/08; full list of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 April 2007Return made up to 01/04/07; full list of members (4 pages)
30 April 2007Return made up to 01/04/07; full list of members (4 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
2 October 2006Registered office changed on 02/10/06 from: station gate melrose roxburghshire TD6 9PS (1 page)
2 October 2006Registered office changed on 02/10/06 from: station gate melrose roxburghshire TD6 9PS (1 page)
20 April 2006Return made up to 01/04/06; full list of members (8 pages)
20 April 2006Return made up to 01/04/06; full list of members (8 pages)
13 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (19 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (19 pages)