Edinburgh
Midlothian
EH3 8EJ
Scotland
Director Name | Mr John McArthur |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Derek Ashley James McCulloch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | W.S |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Robert Andrew Scott-Dempster |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Kenneth Wyness Irons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Henry Cannon Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(6 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr John Michael Greene Blair |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Alan James White |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Agnes Mallon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Gregor Kenneth John Peebles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Fraser Gordon Leslie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Fiona Jane Cameron |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mrs Amy Joy McDowell |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Lianne Margaret Lodge |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Christopher Duncan Gibson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Colin Stuart Hamilton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Ms Gillian Jane Wright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Ms Eilidh Gillian Adams |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Ms Nicola Jane Dundas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Simon Jonathan Conon Williams |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Lois Elizabeth Anne Newton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Murray Ross Macrae |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Alan Robert John Gilfillan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(18 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2006(7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Gordon Innes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Gordon David Hamilton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Gordon Douglas Cairns |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rowan Cottage Hawthornden Lasswade EH18 1EE Scotland |
Director Name | Gerrard Antony David Clark |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Comiston Drive Edinburgh EH10 5QR Scotland |
Director Name | Mr Colin Mackay |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Goshen Farm Steading Musselburgh Midlothian EH21 8JL Scotland |
Director Name | James Sim Fraser Macgregor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2009) |
Role | Solicitor |
Correspondence Address | 102 Liberton Drive Edinburgh Midlothian EH16 6NR Scotland |
Director Name | Mr Simon Alexander Leslie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mr Douglas William Jaap |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 75 Waggon Road Brightons Falkirk Stirlingshire FK2 0EJ Scotland |
Director Name | Mr Stewart Lindsay Wilson Hunter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 February 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Alistair Robert Anderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh EH3 7JQ Scotland |
Website | gillespiemacandrew.co.uk |
---|---|
Telephone | 0131 2251677 |
Telephone region | Edinburgh |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gillespie Macandrew LLP 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
14 August 2023 | Termination of appointment of David Christopher Smith as a director on 14 August 2023 (1 page) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
20 July 2023 | Appointment of Alan Robert John Gilfillan as a director on 19 July 2023 (2 pages) |
5 June 2023 | Director's details changed for Mr Christopher Duncan Gibson on 5 June 2023 (2 pages) |
31 May 2023 | Second filing for the appointment of Mr Murray Ross Macrae as a director (3 pages) |
28 March 2023 | Appointment of Mr Murray Ross Macrae as a director on 14 March 2023
|
27 March 2023 | Director's details changed for Mr Fraser Gordon Leslie on 17 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Henry Cannon Smith on 9 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Alan James White on 9 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Gregor Kenneth John Peebles on 7 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Ms Fiona Jane Cameron on 9 March 2023 (2 pages) |
23 January 2023 | Termination of appointment of Murray Duncan Soutar as a director on 22 January 2023 (1 page) |
9 January 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 April 2022 | Termination of appointment of Isobell Ann Reid as a director on 15 April 2022 (1 page) |
19 April 2022 | Appointment of Lois Elizabeth Anne Newton as a director on 19 April 2022 (2 pages) |
7 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
3 March 2021 | Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 26 February 2021 (1 page) |
28 September 2020 | Appointment of Ms Eilidh Gillian Adams as a director on 24 September 2020 (2 pages) |
28 September 2020 | Appointment of Mr Simon Jonathan Conon Williams as a director on 24 September 2020 (2 pages) |
28 September 2020 | Appointment of Ms Nicola Jane Dundas as a director on 24 September 2020 (2 pages) |
28 September 2020 | Appointment of Ms Gillian Jane Wright as a director on 24 September 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of David Bisset Milne as a director on 1 March 2020 (1 page) |
27 May 2020 | Termination of appointment of Elspeth Mary Paget as a director on 1 March 2020 (1 page) |
19 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Ms Isobell Ann Reid as a director on 26 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Christopher Duncan Gibson as a director on 26 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Colin Stuart Hamilton as a director on 26 June 2019 (2 pages) |
26 April 2019 | Termination of appointment of Alistair Robert Anderson as a director on 28 February 2019 (1 page) |
1 April 2019 | Termination of appointment of Ian David Nelson Turnbull as a director on 31 December 2018 (1 page) |
29 March 2019 | Appointment of Ms Lianne Margaret Lodge as a director on 1 March 2019 (2 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 April 2017 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 April 2017 (2 pages) |
7 March 2017 | Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page) |
12 October 2016 | Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016 (2 pages) |
1 September 2016 | Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016 (1 page) |
1 September 2016 | Appointment of Miss Fiona Jane Cameron as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Amy Joy Mcdowell as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Amy Joy Mcdowell as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Miss Fiona Jane Cameron as a director on 1 September 2016 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for David Bisset Milne on 30 June 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr John Michael Greene Blair on 30 March 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 20 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 20 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Ms Agnes Mallon on 22 June 2016 (2 pages) |
2 August 2016 | Director's details changed for David Bisset Milne on 30 June 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Ms Agnes Mallon on 22 June 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr John Michael Greene Blair on 30 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr Fraser Gordon Leslie as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Gregor Kenneth John Peebles as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Fraser Gordon Leslie as a director on 9 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Fraser Gordon Peebles as a director on 9 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Fraser Gordon Peebles as a director on 9 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Fraser Gordon Peebles as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Fraser Gordon Peebles as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Gregor Kenneth John Peebles as a director on 9 May 2016 (2 pages) |
2 March 2016 | Termination of appointment of Gordon David Hamilton as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Gordon David Hamilton as a director on 1 March 2016 (1 page) |
17 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 May 2015 | Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages) |
4 March 2015 | Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page) |
22 October 2014 | Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page) |
26 September 2014 | Termination of appointment of Morag Lennie Radcliffe as a director on 19 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Morag Lennie Radcliffe as a director on 19 September 2014 (1 page) |
18 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr David Christopher Smith on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Elspeth Mary Paget on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Thomas Kenneth Murray on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Alistair Robert Anderson on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr John Boyd Stirling on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Elspeth Mary Paget on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Gordon David Hamilton on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Alistair Robert Anderson on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr John Boyd Stirling on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Ian David Nelson Turnbull on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Gordon David Hamilton on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Ian David Nelson Turnbull on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Derek Ashley James Mcculloch on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Thomas Kenneth Murray on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for John Mcarthur on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for John Mcarthur on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for David Bisset Milne on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr David Christopher Smith on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for David Bisset Milne on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for David Bisset Milne on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr John Boyd Stirling on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Elspeth Mary Paget on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Ian David Nelson Turnbull on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Robert Andrew Scott-Dempster on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Gordon David Hamilton on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr David Christopher Smith on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for John Mcarthur on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Alistair Robert Anderson on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Robert Andrew Scott-Dempster on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Derek Ashley James Mcculloch on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Thomas Kenneth Murray on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Derek Ashley James Mcculloch on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Robert Andrew Scott-Dempster on 1 July 2014 (2 pages) |
14 March 2014 | Appointment of Mr Murray William Anderson Shaw as a director (2 pages) |
14 March 2014 | Appointment of Mr Murray William Anderson Shaw as a director (2 pages) |
5 March 2014 | Termination of appointment of Christian Melville as a director (1 page) |
5 March 2014 | Termination of appointment of Gordon Innes as a director (1 page) |
5 March 2014 | Termination of appointment of Colin Mackay as a director (1 page) |
5 March 2014 | Termination of appointment of Gordon Cairns as a director (1 page) |
5 March 2014 | Termination of appointment of Christian Melville as a director (1 page) |
5 March 2014 | Termination of appointment of Gordon Cairns as a director (1 page) |
5 March 2014 | Termination of appointment of Gordon Innes as a director (1 page) |
5 March 2014 | Termination of appointment of Colin Mackay as a director (1 page) |
6 November 2013 | Director's details changed for Hazel Tait on 7 June 2013 (2 pages) |
6 November 2013 | Director's details changed for Hazel Tait on 7 June 2013 (2 pages) |
6 November 2013 | Director's details changed for Hazel Tait on 7 June 2013 (2 pages) |
3 October 2013 | Director's details changed for Gordon Innes on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Gordon Innes on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Gordon Innes on 1 October 2013 (2 pages) |
3 September 2013 | Director's details changed for Kirsty Louise Macpherson on 30 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Kirsty Louise Macpherson on 30 August 2013 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 March 2013 | Termination of appointment of Simon Leslie as a director (1 page) |
1 March 2013 | Termination of appointment of Simon Leslie as a director (1 page) |
31 October 2012 | Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (26 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (26 pages) |
22 June 2012 | Appointment of Mr John Michael Greene Blair as a director (2 pages) |
22 June 2012 | Appointment of Mr John Michael Greene Blair as a director (2 pages) |
1 March 2012 | Termination of appointment of Andrew Williams as a director (1 page) |
1 March 2012 | Termination of appointment of Andrew Williams as a director (1 page) |
7 December 2011 | Appointment of Hazel Tait as a director (2 pages) |
7 December 2011 | Appointment of Hazel Tait as a director (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (24 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (24 pages) |
10 August 2011 | Appointment of Mr Henry Cannon Smith as a director (2 pages) |
10 August 2011 | Appointment of Mr Henry Cannon Smith as a director (2 pages) |
6 May 2011 | Appointment of Mrs Morag Lennie Radcliffe as a director (2 pages) |
6 May 2011 | Appointment of Mrs Morag Lennie Radcliffe as a director (2 pages) |
3 March 2011 | Termination of appointment of Gerrard Clark as a director (1 page) |
3 March 2011 | Termination of appointment of Gerrard Clark as a director (1 page) |
19 January 2011 | Appointment of Mr Kenneth Wyness Irons as a director (2 pages) |
19 January 2011 | Appointment of Mr Kenneth Wyness Irons as a director (2 pages) |
21 December 2010 | Appointment of Mr Alistair Robert Anderson as a director (2 pages) |
21 December 2010 | Appointment of Mr Alistair Robert Anderson as a director (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Gillespie Macandrew Directors Limited on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (22 pages) |
2 August 2010 | Secretary's details changed for Gillespie Macandrew Directors Limited on 1 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Gillespie Macandrew Directors Limited on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (22 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Return made up to 21/07/09; full list of members (9 pages) |
11 August 2009 | Return made up to 21/07/09; full list of members (9 pages) |
29 May 2009 | Director's change of particulars / david smith / 23/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / david smith / 23/05/2009 (1 page) |
19 January 2009 | Appointment terminated director timothy myles (1 page) |
19 January 2009 | Appointment terminated director douglas jaap (1 page) |
19 January 2009 | Appointment terminated director james macgregor (1 page) |
19 January 2009 | Appointment terminated director timothy myles (1 page) |
19 January 2009 | Appointment terminated director douglas jaap (1 page) |
19 January 2009 | Appointment terminated director james macgregor (1 page) |
30 October 2008 | Director's change of particulars / timothy myles / 26/09/2008 (1 page) |
30 October 2008 | Director's change of particulars / timothy myles / 26/09/2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (10 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (10 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
31 July 2007 | Return made up to 21/07/07; full list of members (5 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (5 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 21/07/06; full list of members (5 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (5 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
21 July 2005 | Incorporation (21 pages) |
21 July 2005 | Incorporation (21 pages) |