Edinburgh
EH3 7AL
Scotland
Director Name | Mr Gordon Robert Arthur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Mr Richard Matthew Tavernor |
---|---|
Status | Current |
Appointed | 29 March 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA |
Director Name | David Grant Bell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Carlibar Drive Barrhead Glasgow Lanarkshire G78 1BQ Scotland |
Director Name | William John Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Director Of Finance & Informat |
Country of Residence | Scotland |
Correspondence Address | 14 Crosslet Avenue Dumbarton Dunbartonshire G82 3NR Scotland |
Secretary Name | Adrian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Causeyside Paisley PA1 1UL Scotland |
Director Name | Sandra Janette Black |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2010) |
Role | Director Of Finance And It |
Correspondence Address | 2 Doune Crescent Newton Mearns Glasgow G77 5NR Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Director Name | Mrs Anne Rutherford Stewart |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 48 Gordon Road Edinburgh Midlothian EH12 6LU Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Director Name | Barry Roger Macintyre |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2008) |
Role | Director Of Corporate Services |
Correspondence Address | 3 Croy Cunningham Farm Steading Killearn G63 9QQ Scotland |
Director Name | Mr Kenneth Maclaren |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 2 Avondale Drive Paisley Renfrewshire PA1 3TT Scotland |
Director Name | Mr Robert Darracott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2013) |
Role | Director Of Planning & Transport |
Correspondence Address | 118 Waterside Road Carmunnock Glasgow G76 9DE Scotland |
Director Name | Mr Adrian Nicholas Maitland Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2014) |
Role | Project Manager |
Correspondence Address | 15 Vancouver Road Scotstoun Glasgow G14 9HR Scotland |
Director Name | Mr Alan Stewart Russell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Renfrewshire Council Renfrewshire Council Renfrewshire House, Cotton Street Paisley PA1 1JB Scotland |
Secretary Name | Andrew James Nicholson |
---|---|
Status | Resigned |
Appointed | 19 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | 11 Bankton Drive Livingston West Lothian EH54 9EH Scotland |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2010(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh Midlothian EH16 6WB Scotland |
Secretary Name | Daniel John Putnam |
---|---|
Status | Resigned |
Appointed | 02 August 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 August 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Mr James McIntyre |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Thomas Williams |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2014) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 83 Arkleston Road Paisley Renfrewshire PA1 3TS Scotland |
Secretary Name | Justine Ferguson |
---|---|
Status | Resigned |
Appointed | 22 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Fraser Carlin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2014) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | Renfrewshire Council Development Housing Services Paisley PA1 1LL Scotland |
Secretary Name | Mr Ryan Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Ground Floor, Business House G Edinburgh EH12 1HQ Scotland |
Director Name | Mr Charles William Clowes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 22 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Mr Ian David Dickinson |
---|---|
Status | Resigned |
Appointed | 19 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Ian David Dickinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Mrs Natalie Clair Stevenson |
---|---|
Status | Resigned |
Appointed | 20 December 2019(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA |
Secretary Name | Mr Ian David Dickinson |
---|---|
Status | Resigned |
Appointed | 30 October 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
Website | clowes-developments.co.uk |
---|
Registered Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
2.5m at £1 | Clowes Developments (Scotland) Limited 96.03% Preference A |
---|---|
101.9k at £1 | Clowes Developments (Scotland) Limited 3.96% Preference B |
50 at £1 | Clowes Developments (Scotland) Limited 0.00% Ordinary A |
50 at £1 | Clowes Developments (Scotland) Limited 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,035,663 |
Gross Profit | £198,220 |
Net Worth | -£2,587,324 |
Current Liabilities | £98,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 August 2017 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
14 November 2020 | Appointment of Mr Ian David Dickinson as a secretary on 30 October 2020 (2 pages) |
14 November 2020 | Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Ian David Dickinson as a secretary on 20 December 2019 (1 page) |
13 February 2020 | Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 (2 pages) |
4 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
30 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
19 August 2017 | Registration of charge SC2868150005, created on 11 August 2017 (7 pages) |
19 August 2017 | Registration of charge SC2868150005, created on 11 August 2017 (7 pages) |
13 July 2017 | Notification of Clowes Developments (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Clowes Developments (Scotland) Limited as a person with significant control on 13 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
28 February 2017 | Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages) |
28 February 2017 | Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 November 2016 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages) |
7 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-07
|
7 November 2016 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages) |
7 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-07
|
6 September 2016 | Satisfaction of charge 4 in full (1 page) |
6 September 2016 | Satisfaction of charge 2 in full (1 page) |
6 September 2016 | Satisfaction of charge 2 in full (1 page) |
6 September 2016 | Satisfaction of charge 4 in full (1 page) |
15 July 2016 | Full accounts made up to 31 March 2015 (12 pages) |
15 July 2016 | Full accounts made up to 31 December 2014 (13 pages) |
15 July 2016 | Full accounts made up to 31 December 2014 (13 pages) |
15 July 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 July 2016 | Auditor's resignation (1 page) |
11 July 2016 | Auditor's resignation (1 page) |
15 January 2016 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages) |
12 January 2016 | Full accounts made up to 31 December 2013 (17 pages) |
12 January 2016 | Full accounts made up to 31 December 2013 (17 pages) |
13 November 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
13 November 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (4 pages) |
23 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 May 2015 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page) |
7 January 2015 | Appointment of Mr Gordon Robert Arthur as a director on 19 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Gordon Robert Arthur as a director on 19 December 2014 (2 pages) |
24 December 2014 | Company name changed cart corridor joint venture company LIMITED\certificate issued on 24/12/14
|
24 December 2014 | Company name changed cart corridor joint venture company LIMITED\certificate issued on 24/12/14
|
23 December 2014 | Appointment of Mr David Charles Clowes as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Ryan Beattie as a secretary on 19 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Ian David Dickinson as a secretary on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of James Mcintyre as a director on 19 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Ian David Dickinson as a secretary on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Fraser Carlin as a director on 19 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Charles William Clowes as a director on 19 December 2014 (2 pages) |
23 December 2014 | Registered 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 2014 | Termination of appointment of Fraser Carlin as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Thomas Williams as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Thomas Williams as a director on 19 December 2014 (1 page) |
23 December 2014 | Registered 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 2014 | Appointment of Mr Charles William Clowes as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of James Mcintyre as a director on 19 December 2014 (1 page) |
23 December 2014 | Appointment of Mr David Charles Clowes as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Ryan Beattie as a secretary on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Adrian Nicholas Maitland Brown as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alan Stewart Russell as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Adrian Nicholas Maitland Brown as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alan Stewart Russell as a director on 19 December 2014 (1 page) |
5 December 2014 | Satisfaction of charge 3 in full (4 pages) |
5 December 2014 | Satisfaction of charge 3 in full (4 pages) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 March 2014 | Director's details changed for James Mcintyre on 1 June 2013 (2 pages) |
27 March 2014 | Director's details changed for James Mcintyre on 1 June 2013 (2 pages) |
27 March 2014 | Director's details changed for James Mcintyre on 1 June 2013 (2 pages) |
10 March 2014 | Full accounts made up to 31 December 2012 (17 pages) |
10 March 2014 | Full accounts made up to 31 December 2012 (17 pages) |
13 January 2014 | Appointment of Ryan Beattie as a secretary (2 pages) |
13 January 2014 | Appointment of Ryan Beattie as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Justine Ferguson as a secretary (1 page) |
13 January 2014 | Termination of appointment of Justine Ferguson as a secretary (1 page) |
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 March 2013 | Appointment of Fraser Carlin as a director (2 pages) |
11 March 2013 | Appointment of Fraser Carlin as a director (2 pages) |
4 March 2013 | Termination of appointment of Robert Darracott as a director (1 page) |
4 March 2013 | Termination of appointment of Robert Darracott as a director (1 page) |
17 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
10 September 2012 | Appointment of Justine Ferguson as a secretary (2 pages) |
10 September 2012 | Appointment of Justine Ferguson as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
10 September 2012 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Termination of appointment of Kenneth Maclaren as a director (1 page) |
11 July 2012 | Appointment of Mr Thomas Williams as a director (2 pages) |
11 July 2012 | Appointment of Mr Thomas Williams as a director (2 pages) |
11 July 2012 | Termination of appointment of Kenneth Maclaren as a director (1 page) |
15 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
15 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
19 March 2012 | Resolutions
|
19 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
25 October 2011 | Appointment of James Mcintyre as a director (2 pages) |
25 October 2011 | Appointment of James Mcintyre as a director (2 pages) |
14 October 2011 | Appointment of Daniel John Putnam as a secretary (2 pages) |
14 October 2011 | Appointment of Daniel John Putnam as a secretary (2 pages) |
13 October 2011 | Termination of appointment of Andrew Nicholson as a secretary (1 page) |
13 October 2011 | Termination of appointment of Andrew Nicholson as a secretary (1 page) |
13 October 2011 | Termination of appointment of Roderick Elliott as a director (1 page) |
13 October 2011 | Termination of appointment of Roderick Elliott as a director (1 page) |
2 September 2011 | Alterations to floating charge 1 (6 pages) |
2 September 2011 | Alterations to floating charge 1 (6 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 September 2010 | Termination of appointment of Anne Stewart as a director (1 page) |
22 September 2010 | Termination of appointment of Anne Stewart as a director (1 page) |
22 September 2010 | Appointment of Roderick Andrew Elliott as a director (2 pages) |
22 September 2010 | Appointment of Roderick Andrew Elliott as a director (2 pages) |
22 September 2010 | Termination of appointment of Stuart Sanders as a director (1 page) |
22 September 2010 | Termination of appointment of Stuart Sanders as a director (1 page) |
22 September 2010 | Termination of appointment of Barbara Turnbull as a director (1 page) |
22 September 2010 | Termination of appointment of Barbara Turnbull as a director (1 page) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Andrew James Nicholson as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Andrew James Nicholson as a secretary (1 page) |
12 February 2010 | Termination of appointment of Sandra Black as a director (1 page) |
12 February 2010 | Appointment of Mr Alan Stewart Russell as a director (2 pages) |
12 February 2010 | Termination of appointment of Sandra Black as a director (1 page) |
12 February 2010 | Appointment of Mr Alan Stewart Russell as a director (2 pages) |
2 November 2009 | Appointment of Mr Robert Ernest Darracott as a director (1 page) |
2 November 2009 | Appointment of Mr Robert Ernest Darracott as a director (1 page) |
2 November 2009 | Appointment of Mr Adrian Nicholas Maitland Brown as a director (1 page) |
2 November 2009 | Appointment of Mr Adrian Nicholas Maitland Brown as a director (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 October 2009 | Director's details changed for Cllr Kenneth Maclaren on 12 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Cllr Kenneth Maclaren on 12 October 2009 (3 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
2 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 September 2008 | Appointment terminated director barry macintyre (1 page) |
8 September 2008 | Appointment terminated director barry macintyre (1 page) |
22 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
22 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 June 2008 | Alterations to floating charge 1 (7 pages) |
11 June 2008 | Alterations to floating charge 1 (7 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 August 2005 | New director appointed (5 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New director appointed (5 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 August 2005 | Partic of mort/charge * (4 pages) |
17 August 2005 | Partic of mort/charge * (4 pages) |
29 June 2005 | Incorporation (30 pages) |
29 June 2005 | Incorporation (30 pages) |