Company NameGillespie Macandrew Secretaries Limited
Company StatusActive
Company NumberSC287766
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Boyd Stirling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr John McArthur
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Derek Ashley James McCulloch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleW.S
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Robert Andrew Scott-Dempster
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Kenneth Wyness Irons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(5 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Henry Cannon Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(6 years after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr John Michael Greene Blair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Alan James White
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Agnes Mallon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Gregor Kenneth John Peebles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Fraser Gordon Leslie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Fiona Jane Cameron
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMrs Amy Joy McDowell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Lianne Margaret Lodge
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Christopher Duncan Gibson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Colin Stuart Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Gillian Jane Wright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Eilidh Gillian Adams
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Nicola Jane Dundas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Simon Jonathan Conon Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameLois Elizabeth Anne Newton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMurray Ross Macrae
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(17 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameAlan Robert John Gilfillan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(18 years after company formation)
Appointment Duration9 months, 1 week
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Directors Limited (Corporation)
StatusCurrent
Appointed21 February 2006(7 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameGordon Innes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameGordon David Hamilton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Gordon Douglas Cairns
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRowan Cottage
Hawthornden
Lasswade
EH18 1EE
Scotland
Director NameGerrard Antony David Clark
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Comiston Drive
Edinburgh
EH10 5QR
Scotland
Director NameMr Colin Mackay
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Goshen Farm Steading
Musselburgh
Midlothian
EH21 8JL
Scotland
Director NameJames Sim Fraser Macgregor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2009)
RoleSolicitor
Correspondence Address102 Liberton Drive
Edinburgh
Midlothian
EH16 6NR
Scotland
Director NameMr Simon Alexander Leslie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMr Douglas William Jaap
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address75 Waggon Road
Brightons
Falkirk
Stirlingshire
FK2 0EJ
Scotland
Director NameMr Stewart Lindsay Wilson Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(2 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 February 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Alistair Robert Anderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
EH3 7JQ
Scotland

Contact

Websitegillespiemacandrew.co.uk
Telephone0131 2251677
Telephone regionEdinburgh

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gillespie Macandrew LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Termination of appointment of David Christopher Smith as a director on 14 August 2023 (1 page)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
20 July 2023Appointment of Alan Robert John Gilfillan as a director on 19 July 2023 (2 pages)
5 June 2023Director's details changed for Mr Christopher Duncan Gibson on 5 June 2023 (2 pages)
31 May 2023Second filing for the appointment of Mr Murray Ross Macrae as a director (3 pages)
28 March 2023Appointment of Mr Murray Ross Macrae as a director on 14 March 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 31/05/2023
(2 pages)
27 March 2023Director's details changed for Mr Fraser Gordon Leslie on 17 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Henry Cannon Smith on 9 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Alan James White on 9 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Gregor Kenneth John Peebles on 7 March 2023 (2 pages)
17 March 2023Director's details changed for Ms Fiona Jane Cameron on 9 March 2023 (2 pages)
23 January 2023Termination of appointment of Murray Duncan Soutar as a director on 22 January 2023 (1 page)
9 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
2 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 April 2022Termination of appointment of Isobell Ann Reid as a director on 15 April 2022 (1 page)
19 April 2022Appointment of Lois Elizabeth Anne Newton as a director on 19 April 2022 (2 pages)
7 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 March 2021Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 26 February 2021 (1 page)
28 September 2020Appointment of Ms Eilidh Gillian Adams as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Mr Simon Jonathan Conon Williams as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Ms Nicola Jane Dundas as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Ms Gillian Jane Wright as a director on 24 September 2020 (2 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 May 2020Termination of appointment of David Bisset Milne as a director on 1 March 2020 (1 page)
27 May 2020Termination of appointment of Elspeth Mary Paget as a director on 1 March 2020 (1 page)
19 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 June 2019Appointment of Ms Isobell Ann Reid as a director on 26 June 2019 (2 pages)
26 June 2019Appointment of Mr Christopher Duncan Gibson as a director on 26 June 2019 (2 pages)
26 June 2019Appointment of Mr Colin Stuart Hamilton as a director on 26 June 2019 (2 pages)
26 April 2019Termination of appointment of Alistair Robert Anderson as a director on 28 February 2019 (1 page)
1 April 2019Termination of appointment of Ian David Nelson Turnbull as a director on 31 December 2018 (1 page)
29 March 2019Appointment of Ms Lianne Margaret Lodge as a director on 1 March 2019 (2 pages)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 April 2017Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 April 2017 (2 pages)
7 March 2017Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page)
12 October 2016Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016 (2 pages)
1 September 2016Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016 (1 page)
1 September 2016Appointment of Miss Fiona Jane Cameron as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016 (1 page)
1 September 2016Appointment of Mrs Amy Joy Mcdowell as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mrs Amy Joy Mcdowell as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Miss Fiona Jane Cameron as a director on 1 September 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Director's details changed for David Bisset Milne on 30 June 2016 (2 pages)
2 August 2016Director's details changed for Mr John Michael Greene Blair on 30 March 2016 (2 pages)
2 August 2016Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Stewart Lindsay Wilson Hunter on 20 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Stewart Lindsay Wilson Hunter on 20 July 2016 (2 pages)
2 August 2016Director's details changed for Ms Agnes Mallon on 22 June 2016 (2 pages)
2 August 2016Director's details changed for David Bisset Milne on 30 June 2016 (2 pages)
2 August 2016Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages)
2 August 2016Director's details changed for Ms Agnes Mallon on 22 June 2016 (2 pages)
2 August 2016Director's details changed for Mr John Michael Greene Blair on 30 March 2016 (2 pages)
12 May 2016Appointment of Mr Fraser Gordon Leslie as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Gregor Kenneth John Peebles as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Fraser Gordon Leslie as a director on 9 May 2016 (2 pages)
12 May 2016Termination of appointment of Fraser Gordon Peebles as a director on 9 May 2016 (1 page)
12 May 2016Termination of appointment of Fraser Gordon Peebles as a director on 9 May 2016 (1 page)
12 May 2016Appointment of Mr Fraser Gordon Peebles as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Fraser Gordon Peebles as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Gregor Kenneth John Peebles as a director on 9 May 2016 (2 pages)
2 March 2016Termination of appointment of Gordon David Hamilton as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Gordon David Hamilton as a director on 1 March 2016 (1 page)
17 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(12 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(12 pages)
1 May 2015Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages)
4 March 2015Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page)
22 October 2014Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page)
26 September 2014Termination of appointment of Morag Lennie Radcliffe as a director on 19 September 2014 (1 page)
26 September 2014Termination of appointment of Morag Lennie Radcliffe as a director on 19 September 2014 (1 page)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(12 pages)
29 July 2014Director's details changed for Mr David Christopher Smith on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Elspeth Mary Paget on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Thomas Kenneth Murray on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Alistair Robert Anderson on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr John Boyd Stirling on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Elspeth Mary Paget on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Gordon David Hamilton on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Alistair Robert Anderson on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr John Boyd Stirling on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Ian David Nelson Turnbull on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Gordon David Hamilton on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Ian David Nelson Turnbull on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Derek Ashley James Mcculloch on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Thomas Kenneth Murray on 1 July 2014 (2 pages)
29 July 2014Director's details changed for John Mcarthur on 1 July 2014 (2 pages)
29 July 2014Director's details changed for John Mcarthur on 1 July 2014 (2 pages)
29 July 2014Director's details changed for David Bisset Milne on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr David Christopher Smith on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 July 2014 (2 pages)
29 July 2014Director's details changed for David Bisset Milne on 1 July 2014 (2 pages)
29 July 2014Director's details changed for David Bisset Milne on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr John Boyd Stirling on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Elspeth Mary Paget on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Ian David Nelson Turnbull on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Robert Andrew Scott-Dempster on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Gordon David Hamilton on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr David Christopher Smith on 1 July 2014 (2 pages)
29 July 2014Director's details changed for John Mcarthur on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Alistair Robert Anderson on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Robert Andrew Scott-Dempster on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Derek Ashley James Mcculloch on 1 July 2014 (2 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(12 pages)
29 July 2014Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Thomas Kenneth Murray on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Derek Ashley James Mcculloch on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Robert Andrew Scott-Dempster on 1 July 2014 (2 pages)
14 March 2014Appointment of Mr Murray William Anderson Shaw as a director (2 pages)
14 March 2014Appointment of Mr Murray William Anderson Shaw as a director (2 pages)
5 March 2014Termination of appointment of Christian Melville as a director (1 page)
5 March 2014Termination of appointment of Gordon Innes as a director (1 page)
5 March 2014Termination of appointment of Colin Mackay as a director (1 page)
5 March 2014Termination of appointment of Gordon Cairns as a director (1 page)
5 March 2014Termination of appointment of Christian Melville as a director (1 page)
5 March 2014Termination of appointment of Gordon Cairns as a director (1 page)
5 March 2014Termination of appointment of Gordon Innes as a director (1 page)
5 March 2014Termination of appointment of Colin Mackay as a director (1 page)
6 November 2013Director's details changed for Hazel Tait on 7 June 2013 (2 pages)
6 November 2013Director's details changed for Hazel Tait on 7 June 2013 (2 pages)
6 November 2013Director's details changed for Hazel Tait on 7 June 2013 (2 pages)
3 October 2013Director's details changed for Gordon Innes on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Gordon Innes on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Gordon Innes on 1 October 2013 (2 pages)
3 September 2013Director's details changed for Kirsty Louise Macpherson on 30 August 2013 (2 pages)
3 September 2013Director's details changed for Kirsty Louise Macpherson on 30 August 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(25 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(25 pages)
1 March 2013Termination of appointment of Simon Leslie as a director (1 page)
1 March 2013Termination of appointment of Simon Leslie as a director (1 page)
31 October 2012Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages)
31 October 2012Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages)
31 October 2012Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (26 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (26 pages)
22 June 2012Appointment of Mr John Michael Greene Blair as a director (2 pages)
22 June 2012Appointment of Mr John Michael Greene Blair as a director (2 pages)
1 March 2012Termination of appointment of Andrew Williams as a director (1 page)
1 March 2012Termination of appointment of Andrew Williams as a director (1 page)
7 December 2011Appointment of Hazel Tait as a director (2 pages)
7 December 2011Appointment of Hazel Tait as a director (2 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (24 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (24 pages)
10 August 2011Appointment of Mr Henry Cannon Smith as a director (2 pages)
10 August 2011Appointment of Mr Henry Cannon Smith as a director (2 pages)
6 May 2011Appointment of Mrs Morag Lennie Radcliffe as a director (2 pages)
6 May 2011Appointment of Mrs Morag Lennie Radcliffe as a director (2 pages)
3 March 2011Termination of appointment of Gerrard Clark as a director (1 page)
3 March 2011Termination of appointment of Gerrard Clark as a director (1 page)
19 January 2011Appointment of Mr Kenneth Wyness Irons as a director (2 pages)
19 January 2011Appointment of Mr Kenneth Wyness Irons as a director (2 pages)
21 December 2010Appointment of Mr Alistair Robert Anderson as a director (2 pages)
21 December 2010Appointment of Mr Alistair Robert Anderson as a director (2 pages)
2 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Gillespie Macandrew Directors Limited on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (22 pages)
2 August 2010Secretary's details changed for Gillespie Macandrew Directors Limited on 1 July 2010 (2 pages)
2 August 2010Secretary's details changed for Gillespie Macandrew Directors Limited on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (22 pages)
12 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Return made up to 21/07/09; full list of members (9 pages)
11 August 2009Return made up to 21/07/09; full list of members (9 pages)
29 May 2009Director's change of particulars / david smith / 23/05/2009 (1 page)
29 May 2009Director's change of particulars / david smith / 23/05/2009 (1 page)
19 January 2009Appointment terminated director timothy myles (1 page)
19 January 2009Appointment terminated director douglas jaap (1 page)
19 January 2009Appointment terminated director james macgregor (1 page)
19 January 2009Appointment terminated director timothy myles (1 page)
19 January 2009Appointment terminated director douglas jaap (1 page)
19 January 2009Appointment terminated director james macgregor (1 page)
30 October 2008Director's change of particulars / timothy myles / 26/09/2008 (1 page)
30 October 2008Director's change of particulars / timothy myles / 26/09/2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 21/07/08; full list of members (10 pages)
28 July 2008Return made up to 21/07/08; full list of members (10 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
31 July 2007Return made up to 21/07/07; full list of members (5 pages)
31 July 2007Return made up to 21/07/07; full list of members (5 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
12 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
12 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 21/07/06; full list of members (5 pages)
21 July 2006Return made up to 21/07/06; full list of members (5 pages)
21 July 2006Director's particulars changed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
21 July 2005Incorporation (21 pages)
21 July 2005Incorporation (21 pages)