Company NameClowes Developments (Cart Corridor) Limited
DirectorsDavid Charles Clowes and Gordon Robert Arthur
Company StatusActive
Company NumberSC286815
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Previous NameCart Corridor Joint Venture Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Charles Clowes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RolePilot
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Gordon Robert Arthur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameMr Richard Matthew Tavernor
StatusCurrent
Appointed29 March 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
DE6 3FA
Director NameDavid Grant Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleManager
Correspondence Address7 Carlibar Drive
Barrhead
Glasgow
Lanarkshire
G78 1BQ
Scotland
Director NameWilliam John Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleDirector Of Finance & Informat
Country of ResidenceScotland
Correspondence Address14 Crosslet Avenue
Dumbarton
Dunbartonshire
G82 3NR
Scotland
Secretary NameAdrian Brown
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Causeyside
Paisley
PA1 1UL
Scotland
Director NameSandra Janette Black
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2010)
RoleDirector Of Finance And It
Correspondence Address2 Doune Crescent
Newton Mearns
Glasgow
G77 5NR
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Director NameMrs Anne Rutherford Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address48 Gordon Road
Edinburgh
Midlothian
EH12 6LU
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed12 August 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameBarry Roger Macintyre
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2008)
RoleDirector Of Corporate Services
Correspondence Address3 Croy Cunningham Farm
Steading
Killearn
G63 9QQ
Scotland
Director NameMr Kenneth Maclaren
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address2 Avondale Drive
Paisley
Renfrewshire
PA1 3TT
Scotland
Director NameMr Robert Darracott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2013)
RoleDirector Of Planning & Transport
Correspondence Address118 Waterside Road
Carmunnock
Glasgow
G76 9DE
Scotland
Director NameMr Adrian Nicholas Maitland Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2014)
RoleProject Manager
Correspondence Address15 Vancouver Road
Scotstoun
Glasgow
G14 9HR
Scotland
Director NameMr Alan Stewart Russell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenfrewshire Council Renfrewshire Council
Renfrewshire House, Cotton Street
Paisley
PA1 1JB
Scotland
Secretary NameAndrew James Nicholson
StatusResigned
Appointed19 March 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2011)
RoleCompany Director
Correspondence Address11 Bankton Drive
Livingston
West Lothian
EH54 9EH
Scotland
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2010(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
Midlothian
EH16 6WB
Scotland
Secretary NameDaniel John Putnam
StatusResigned
Appointed02 August 2011(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 August 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameMr James McIntyre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Thomas Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2014)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address83 Arkleston Road
Paisley
Renfrewshire
PA1 3TS
Scotland
Secretary NameJustine Ferguson
StatusResigned
Appointed22 August 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Fraser Carlin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2014)
RoleTown Planner
Country of ResidenceScotland
Correspondence AddressRenfrewshire Council
Development Housing Services
Paisley
PA1 1LL
Scotland
Secretary NameMr Ryan Beattie
NationalityBritish
StatusResigned
Appointed03 January 2014(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Ground Floor, Business House G
Edinburgh
EH12 1HQ
Scotland
Director NameMr Charles William Clowes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(9 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameMr Ian David Dickinson
StatusResigned
Appointed19 December 2014(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 December 2019)
RoleCompany Director
Correspondence Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Ian David Dickinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameMrs Natalie Clair Stevenson
StatusResigned
Appointed20 December 2019(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
DE6 3FA
Secretary NameMr Ian David Dickinson
StatusResigned
Appointed30 October 2020(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland

Contact

Websiteclowes-developments.co.uk

Location

Registered Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

2.5m at £1Clowes Developments (Scotland) Limited
96.03%
Preference A
101.9k at £1Clowes Developments (Scotland) Limited
3.96%
Preference B
50 at £1Clowes Developments (Scotland) Limited
0.00%
Ordinary A
50 at £1Clowes Developments (Scotland) Limited
0.00%
Ordinary B

Financials

Year2014
Turnover£2,035,663
Gross Profit£198,220
Net Worth-£2,587,324
Current Liabilities£98,099

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

11 August 2017Delivered on: 19 August 2017
Persons entitled: Keepmoat Homes Limited

Classification: A registered charge
Particulars: Subjects generally to the west of inchinnan road, paisley. REN129874 REN31312.
Outstanding
24 August 2011Delivered on: 30 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 2 development site at cart corridor paisley REN129742.
Outstanding
29 May 2008Delivered on: 13 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage subjects on northwest side of inchinnan road, paisley REN31312.
Outstanding
11 February 2011Delivered on: 14 February 2011
Satisfied on: 5 December 2014
Persons entitled: Renfrewshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those two areas of ground at inchinnan paisley extending to 4.56 acres and 2.0475 acres. Ren 129742 and which two areas of ground formerly formed part of the subjects under REN2617.
Fully Satisfied
12 August 2005Delivered on: 17 August 2005
Satisfied on: 23 October 2015
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

18 February 2021Accounts for a small company made up to 31 March 2020 (13 pages)
14 November 2020Appointment of Mr Ian David Dickinson as a secretary on 30 October 2020 (2 pages)
14 November 2020Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Ian David Dickinson as a secretary on 20 December 2019 (1 page)
13 February 2020Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 (2 pages)
4 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
30 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
19 August 2017Registration of charge SC2868150005, created on 11 August 2017 (7 pages)
19 August 2017Registration of charge SC2868150005, created on 11 August 2017 (7 pages)
13 July 2017Notification of Clowes Developments (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Clowes Developments (Scotland) Limited as a person with significant control on 13 July 2017 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
28 February 2017Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages)
28 February 2017Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (12 pages)
14 December 2016Full accounts made up to 31 March 2016 (12 pages)
7 November 2016Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages)
7 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-07
  • GBP 2,571,477
(8 pages)
7 November 2016Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages)
7 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-07
  • GBP 2,571,477
(8 pages)
6 September 2016Satisfaction of charge 4 in full (1 page)
6 September 2016Satisfaction of charge 2 in full (1 page)
6 September 2016Satisfaction of charge 2 in full (1 page)
6 September 2016Satisfaction of charge 4 in full (1 page)
15 July 2016Full accounts made up to 31 March 2015 (12 pages)
15 July 2016Full accounts made up to 31 December 2014 (13 pages)
15 July 2016Full accounts made up to 31 December 2014 (13 pages)
15 July 2016Full accounts made up to 31 March 2015 (12 pages)
11 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
15 January 2016Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages)
15 January 2016Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages)
12 January 2016Full accounts made up to 31 December 2013 (17 pages)
12 January 2016Full accounts made up to 31 December 2013 (17 pages)
13 November 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
13 November 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
23 October 2015Satisfaction of charge 1 in full (4 pages)
23 October 2015Satisfaction of charge 1 in full (4 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,571,477
(6 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,571,477
(6 pages)
5 May 2015Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page)
5 May 2015Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page)
7 January 2015Appointment of Mr Gordon Robert Arthur as a director on 19 December 2014 (2 pages)
7 January 2015Appointment of Mr Gordon Robert Arthur as a director on 19 December 2014 (2 pages)
24 December 2014Company name changed cart corridor joint venture company LIMITED\certificate issued on 24/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
24 December 2014Company name changed cart corridor joint venture company LIMITED\certificate issued on 24/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
23 December 2014Appointment of Mr David Charles Clowes as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Ryan Beattie as a secretary on 19 December 2014 (1 page)
23 December 2014Appointment of Mr Ian David Dickinson as a secretary on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of James Mcintyre as a director on 19 December 2014 (1 page)
23 December 2014Appointment of Mr Ian David Dickinson as a secretary on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Fraser Carlin as a director on 19 December 2014 (1 page)
23 December 2014Appointment of Mr Charles William Clowes as a director on 19 December 2014 (2 pages)
23 December 2014Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to 9 Coates Crescent Edinburgh EH3 7AL on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Fraser Carlin as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Thomas Williams as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Thomas Williams as a director on 19 December 2014 (1 page)
23 December 2014Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to 9 Coates Crescent Edinburgh EH3 7AL on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Charles William Clowes as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of James Mcintyre as a director on 19 December 2014 (1 page)
23 December 2014Appointment of Mr David Charles Clowes as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Ryan Beattie as a secretary on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Adrian Nicholas Maitland Brown as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Alan Stewart Russell as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Adrian Nicholas Maitland Brown as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Alan Stewart Russell as a director on 19 December 2014 (1 page)
5 December 2014Satisfaction of charge 3 in full (4 pages)
5 December 2014Satisfaction of charge 3 in full (4 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,571,477
(10 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,571,477
(10 pages)
27 March 2014Director's details changed for James Mcintyre on 1 June 2013 (2 pages)
27 March 2014Director's details changed for James Mcintyre on 1 June 2013 (2 pages)
27 March 2014Director's details changed for James Mcintyre on 1 June 2013 (2 pages)
10 March 2014Full accounts made up to 31 December 2012 (17 pages)
10 March 2014Full accounts made up to 31 December 2012 (17 pages)
13 January 2014Appointment of Ryan Beattie as a secretary (2 pages)
13 January 2014Appointment of Ryan Beattie as a secretary (2 pages)
13 January 2014Termination of appointment of Justine Ferguson as a secretary (1 page)
13 January 2014Termination of appointment of Justine Ferguson as a secretary (1 page)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
11 March 2013Appointment of Fraser Carlin as a director (2 pages)
11 March 2013Appointment of Fraser Carlin as a director (2 pages)
4 March 2013Termination of appointment of Robert Darracott as a director (1 page)
4 March 2013Termination of appointment of Robert Darracott as a director (1 page)
17 October 2012Full accounts made up to 31 December 2011 (17 pages)
17 October 2012Full accounts made up to 31 December 2011 (17 pages)
11 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 2,571,477
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 2,571,477
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 2,571,477
(4 pages)
10 September 2012Appointment of Justine Ferguson as a secretary (2 pages)
10 September 2012Appointment of Justine Ferguson as a secretary (2 pages)
10 September 2012Termination of appointment of Daniel Putnam as a secretary (1 page)
10 September 2012Termination of appointment of Daniel Putnam as a secretary (1 page)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
11 July 2012Termination of appointment of Kenneth Maclaren as a director (1 page)
11 July 2012Appointment of Mr Thomas Williams as a director (2 pages)
11 July 2012Appointment of Mr Thomas Williams as a director (2 pages)
11 July 2012Termination of appointment of Kenneth Maclaren as a director (1 page)
15 May 2012Full accounts made up to 31 December 2010 (17 pages)
15 May 2012Full accounts made up to 31 December 2010 (17 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 1,521,645
(5 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 1,521,645
(5 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 1,521,645
(5 pages)
25 October 2011Appointment of James Mcintyre as a director (2 pages)
25 October 2011Appointment of James Mcintyre as a director (2 pages)
14 October 2011Appointment of Daniel John Putnam as a secretary (2 pages)
14 October 2011Appointment of Daniel John Putnam as a secretary (2 pages)
13 October 2011Termination of appointment of Andrew Nicholson as a secretary (1 page)
13 October 2011Termination of appointment of Andrew Nicholson as a secretary (1 page)
13 October 2011Termination of appointment of Roderick Elliott as a director (1 page)
13 October 2011Termination of appointment of Roderick Elliott as a director (1 page)
2 September 2011Alterations to floating charge 1 (6 pages)
2 September 2011Alterations to floating charge 1 (6 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2010Termination of appointment of Anne Stewart as a director (1 page)
22 September 2010Termination of appointment of Anne Stewart as a director (1 page)
22 September 2010Appointment of Roderick Andrew Elliott as a director (2 pages)
22 September 2010Appointment of Roderick Andrew Elliott as a director (2 pages)
22 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
22 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
22 September 2010Termination of appointment of Barbara Turnbull as a director (1 page)
22 September 2010Termination of appointment of Barbara Turnbull as a director (1 page)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Appointment of Andrew James Nicholson as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Appointment of Andrew James Nicholson as a secretary (1 page)
12 February 2010Termination of appointment of Sandra Black as a director (1 page)
12 February 2010Appointment of Mr Alan Stewart Russell as a director (2 pages)
12 February 2010Termination of appointment of Sandra Black as a director (1 page)
12 February 2010Appointment of Mr Alan Stewart Russell as a director (2 pages)
2 November 2009Appointment of Mr Robert Ernest Darracott as a director (1 page)
2 November 2009Appointment of Mr Robert Ernest Darracott as a director (1 page)
2 November 2009Appointment of Mr Adrian Nicholas Maitland Brown as a director (1 page)
2 November 2009Appointment of Mr Adrian Nicholas Maitland Brown as a director (1 page)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
15 October 2009Director's details changed for Cllr Kenneth Maclaren on 12 October 2009 (3 pages)
15 October 2009Director's details changed for Cllr Kenneth Maclaren on 12 October 2009 (3 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 July 2009Return made up to 29/06/09; full list of members (5 pages)
2 July 2009Return made up to 29/06/09; full list of members (5 pages)
19 September 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Full accounts made up to 31 December 2007 (15 pages)
8 September 2008Appointment terminated director barry macintyre (1 page)
8 September 2008Appointment terminated director barry macintyre (1 page)
22 July 2008Return made up to 29/06/08; full list of members (5 pages)
22 July 2008Return made up to 29/06/08; full list of members (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 June 2008Alterations to floating charge 1 (7 pages)
11 June 2008Alterations to floating charge 1 (7 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007Return made up to 29/06/07; full list of members (3 pages)
19 July 2007Return made up to 29/06/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
24 July 2006Return made up to 29/06/06; full list of members (7 pages)
24 July 2006Return made up to 29/06/06; full list of members (7 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
16 December 2005Registered office changed on 16/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
26 August 2005New director appointed (3 pages)
26 August 2005New director appointed (3 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
19 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 August 2005New director appointed (5 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2005Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (5 pages)
19 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 August 2005Partic of mort/charge * (4 pages)
17 August 2005Partic of mort/charge * (4 pages)
29 June 2005Incorporation (30 pages)
29 June 2005Incorporation (30 pages)