Company NameEmblem Schools (Holdings) Limited
Company StatusActive
Company NumberSC285404
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Previous NameLothian Shelf (287) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dylan Fletcher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(6 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftlea 50 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RS
Scotland
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(6 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr James Christopher Heath
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Neil Andrew Woodburn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(18 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMs Alison Groat
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(18 years, 9 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressForth House Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed06 August 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(6 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 19 October 2012)
RoleBid Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameRobin Smith Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(6 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKatiesdyke
New Fargie
Glenfarg
Perthshire
PH2 9QT
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(6 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 February 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Derek Orr Anderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2008)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed22 December 2005(6 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park Edinburgh
Lothian
EH12 9DH
Scotland
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland
Director NameJames Leil Park
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 06 January 2016)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressWestfield
8 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JJ
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2015)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2011)
RoleBuilding Property Consultant
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Shaws Crescent
Milton Bridge
Midlothian
EH26 0RE
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(3 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameGordon James Wilson
NationalityBritish
StatusResigned
Appointed16 May 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2013)
RoleCompany Director
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park Edinburgh
Lothian
EH12 9DH
Scotland
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr David Niall Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director NameMr Carlos Abuin Garcia
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2017(12 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Alasdair Campbell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2024)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Limited Level 7
One Bartholomew Close, Barts Square
London
Eca 7bl
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

39k at £1Bos Infrastructure (No.3) LTD
30.00%
Ordinary
39k at £1Infrastructure Investments Holdings LTD
30.00%
Ordinary
39k at £1Pfi Infrastructure Finance LTD
30.00%
Ordinary
13k at £1Forth Management LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£130,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2005Delivered on: 12 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to the project documents, the project accounts & the related rights.
Outstanding
22 December 2005Delivered on: 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 October 2020Accounts for a small company made up to 31 March 2020 (19 pages)
14 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 March 2019 (18 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
12 November 2018Termination of appointment of Carlos Abuin Garcia as a director on 5 October 2018 (1 page)
9 November 2018Appointment of Mr James Christopher Heath as a director on 5 October 2018 (2 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (18 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
2 November 2017Appointment of Mr Carlos Abuin Garcia as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Geoffrey Alan Quaife as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Geoffrey Alan Quaife as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Mr Carlos Abuin Garcia as a director on 1 November 2017 (2 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
29 March 2017Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages)
3 October 2016Full accounts made up to 31 March 2016 (15 pages)
3 October 2016Full accounts made up to 31 March 2016 (15 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 130,000
(10 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 130,000
(10 pages)
31 March 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
11 February 2016Appointment of Mr John Ivor Cavill as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Mr John Ivor Cavill as a director on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016 (1 page)
19 January 2016Termination of appointment of James Leil Park as a director on 6 January 2016 (1 page)
19 January 2016Termination of appointment of James Leil Park as a director on 6 January 2016 (1 page)
7 October 2015Full accounts made up to 31 March 2015 (13 pages)
7 October 2015Full accounts made up to 31 March 2015 (13 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 130,000
(12 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 130,000
(12 pages)
28 April 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
28 April 2015Appointment of Mr David Niall Smith as a director on 31 March 2015 (2 pages)
28 April 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
28 April 2015Appointment of Mr David Niall Smith as a director on 31 March 2015 (2 pages)
13 October 2014Full accounts made up to 31 March 2014 (13 pages)
13 October 2014Full accounts made up to 31 March 2014 (13 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 130,000
(12 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 130,000
(12 pages)
6 February 2014Termination of appointment of Mark Holden as a director (1 page)
6 February 2014Termination of appointment of Mark Holden as a director (1 page)
6 February 2014Appointment of Mr Michael Andrew Donn as a director (2 pages)
6 February 2014Appointment of Ms Elena Giorgiana Wegener as a director (2 pages)
6 February 2014Appointment of Ms Elena Giorgiana Wegener as a director (2 pages)
6 February 2014Appointment of Mr Michael Andrew Donn as a director (2 pages)
16 December 2013Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
25 September 2013Director's details changed for David Fulton Gilmour on 20 August 2013 (2 pages)
25 September 2013Termination of appointment of Alexander Bremner as a director (1 page)
25 September 2013Director's details changed for David Fulton Gilmour on 20 August 2013 (2 pages)
25 September 2013Termination of appointment of Alexander Bremner as a director (1 page)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
22 August 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 August 2013 (1 page)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
22 August 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 August 2013 (1 page)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
22 August 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
20 August 2013Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 20 August 2013 (2 pages)
20 August 2013Appointment of Infrastructure Managers Limited as a secretary (3 pages)
20 August 2013Appointment of Infrastructure Managers Limited as a secretary (3 pages)
20 August 2013Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 20 August 2013 (2 pages)
6 August 2013Termination of appointment of Gordon Wilson as a secretary (1 page)
6 August 2013Termination of appointment of Gordon Wilson as a secretary (1 page)
5 August 2013Full accounts made up to 31 March 2013 (12 pages)
5 August 2013Full accounts made up to 31 March 2013 (12 pages)
8 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (12 pages)
8 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (12 pages)
15 February 2013Director's details changed for Mr Alexander George Bremner on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Alexander George Bremner on 15 February 2013 (2 pages)
9 November 2012Appointment of Mr Geoffrey Alan Quaife as a director (3 pages)
9 November 2012Appointment of Mark Geoffrey David Holden as a director (3 pages)
9 November 2012Appointment of Mark Geoffrey David Holden as a director (3 pages)
9 November 2012Appointment of Mr Geoffrey Alan Quaife as a director (3 pages)
2 November 2012Termination of appointment of Mark Baxter as a director (2 pages)
2 November 2012Termination of appointment of Mark Baxter as a director (2 pages)
2 November 2012Termination of appointment of Philip Mcvey as a director (2 pages)
2 November 2012Termination of appointment of Philip Mcvey as a director (2 pages)
7 August 2012Termination of appointment of Kenneth Gillespie as a director (2 pages)
7 August 2012Termination of appointment of Kenneth Gillespie as a director (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (12 pages)
30 July 2012Full accounts made up to 31 March 2012 (12 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (12 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (12 pages)
29 May 2012Appointment of Gordon James Wilson as a secretary (3 pages)
29 May 2012Appointment of Gordon James Wilson as a secretary (3 pages)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
9 February 2012Appointment of Mr Alexander George Bremner as a director (3 pages)
9 February 2012Appointment of Mr Alexander George Bremner as a director (3 pages)
16 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages)
16 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages)
16 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages)
20 September 2011Full accounts made up to 31 March 2011 (12 pages)
20 September 2011Full accounts made up to 31 March 2011 (12 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (11 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (11 pages)
23 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
23 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
27 May 2011Termination of appointment of Victoria Bradley as a director (2 pages)
27 May 2011Termination of appointment of Victoria Bradley as a director (2 pages)
5 May 2011Appointment of David Fulton Gilmour as a director (3 pages)
5 May 2011Appointment of David Fulton Gilmour as a director (3 pages)
15 April 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
15 April 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
15 April 2011Termination of appointment of Priya Veerapen as a director (2 pages)
15 April 2011Termination of appointment of Priya Veerapen as a director (2 pages)
14 March 2011Termination of appointment of Alexander Bremner as a director (2 pages)
14 March 2011Termination of appointment of Alexander Bremner as a director (2 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
28 September 2010Director's details changed for Philip Mcvey on 14 September 2010 (3 pages)
28 September 2010Director's details changed for Philip Mcvey on 14 September 2010 (3 pages)
17 September 2010Director's details changed for Mark Baxter on 14 September 2010 (3 pages)
17 September 2010Director's details changed for Mark Baxter on 14 September 2010 (3 pages)
2 September 2010Full accounts made up to 31 March 2010 (12 pages)
2 September 2010Full accounts made up to 31 March 2010 (12 pages)
28 July 2010Appointment of Priya Veerapen as a director (3 pages)
28 July 2010Appointment of Priya Veerapen as a director (3 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
26 March 2010Appointment of Victoria Louise Bradley as a director (3 pages)
26 March 2010Appointment of Victoria Louise Bradley as a director (3 pages)
4 December 2009Termination of appointment of Alan Ritchie as a director (2 pages)
4 December 2009Termination of appointment of Alan Ritchie as a director (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (12 pages)
1 October 2009Full accounts made up to 31 March 2009 (12 pages)
15 September 2009Director appointed alan campbell ritchie (6 pages)
15 September 2009Director appointed alan campbell ritchie (6 pages)
25 June 2009Appointment terminated director moray watt (1 page)
25 June 2009Appointment terminated director moray watt (1 page)
12 June 2009Return made up to 27/05/09; full list of members (7 pages)
12 June 2009Return made up to 27/05/09; full list of members (7 pages)
24 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
24 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
19 November 2008Appointment terminated director andrew bruce (1 page)
19 November 2008Appointment terminated director andrew bruce (1 page)
11 September 2008Full accounts made up to 31 March 2008 (12 pages)
11 September 2008Full accounts made up to 31 March 2008 (12 pages)
8 August 2008Director appointed kenneth william gillespie (3 pages)
8 August 2008Director appointed kenneth william gillespie (3 pages)
7 July 2008Return made up to 27/05/08; full list of members (6 pages)
7 July 2008Return made up to 27/05/08; full list of members (6 pages)
30 June 2008Appointment terminated director derek anderson (1 page)
30 June 2008Appointment terminated director derek anderson (1 page)
14 March 2008Appointment terminated director robin mackie (1 page)
14 March 2008Director appointed mark baxter (3 pages)
14 March 2008Director appointed mark baxter (3 pages)
14 March 2008Appointment terminated director robin mackie (1 page)
28 February 2008Director appointed alexander george bremner (3 pages)
28 February 2008Director appointed alexander george bremner (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 31 March 2007 (13 pages)
1 August 2007Full accounts made up to 31 March 2007 (13 pages)
17 July 2007Return made up to 27/05/07; full list of members (4 pages)
17 July 2007Return made up to 27/05/07; full list of members (4 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
23 March 2007New director appointed (4 pages)
23 March 2007New director appointed (4 pages)
7 December 2006Full accounts made up to 31 March 2006 (13 pages)
7 December 2006Full accounts made up to 31 March 2006 (13 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
28 July 2006New director appointed (4 pages)
28 July 2006New director appointed (4 pages)
18 July 2006Return made up to 27/05/06; full list of members (9 pages)
18 July 2006Return made up to 27/05/06; full list of members (9 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (3 pages)
21 March 2006Director resigned (1 page)
12 January 2006Partic of mort/charge * (7 pages)
12 January 2006Partic of mort/charge * (7 pages)
11 January 2006Partic of mort/charge * (7 pages)
11 January 2006Partic of mort/charge * (7 pages)
10 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Ad 22/12/05--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
10 January 2006Registered office changed on 10/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (4 pages)
10 January 2006New director appointed (4 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (4 pages)
10 January 2006New secretary appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Nc inc already adjusted 22/12/05 (2 pages)
10 January 2006New secretary appointed (3 pages)
10 January 2006Ad 22/12/05--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (4 pages)
10 January 2006Nc inc already adjusted 22/12/05 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
24 June 2005Company name changed lothian shelf (287) LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed lothian shelf (287) LIMITED\certificate issued on 24/06/05 (2 pages)
27 May 2005Incorporation (21 pages)
27 May 2005Incorporation (21 pages)