Company NameScottish Water Business Stream Limited
Company StatusActive
Company NumberSC294924
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Johanna Dow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(1 year, 3 months after company formation)
Appointment Duration17 years
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMr Stuart James Wallace
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(12 years, 3 months after company formation)
Appointment Duration6 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMr Alexander Douglas McLaren
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameDr Michelle Hynd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Secretary NameNiall McLean
StatusCurrent
Appointed24 March 2022(16 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Lynne Gilder
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMs Deirdre Elizabeth Michie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChair
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMr Thomas James Bernard Axford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Barossa Place
Perth
PH1 5HH
Scotland
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleChief Executive
Correspondence AddressBeach Cottage
8b Melbourne Road
North Berwick
East Lothian
EH39 4JP
Scotland
Secretary NameMr Thomas James Bernard Axford
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barossa Place
Perth
PH1 5HH
Scotland
Director NameMr Ronnie Edward Mercer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameDavid Walter Nigel Bibby
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2007)
RoleBusiness Consultant
Correspondence AddressTreetops
Mare Park, Muirton
Auchterarder
Perthshire
PH3 1LW
Scotland
Secretary NameLorna Lucie McGregor
NationalityBritish
StatusResigned
Appointed01 November 2006(10 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2007)
RoleSenior Commercial Lawyer
Correspondence Address20 Murrayshall Road
Scone
Perth
Perthshire
PH2 6QP
Scotland
Director NameMr Andrew George Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Princes Gardens
Dowanhill
Glasgow
G12 8HR
Scotland
Director NameDr Ronald James Hewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFlat 5
13 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Mark Andrew Powles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 19 Fettes Rise
Edinburgh
EH4 1QH
Scotland
Secretary NameCharles Smith
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMrs Amanda Eliza McMillan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameLady Susan Ilene Rice
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameColin James McCutcheon McDowall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Secretary NameRoger Hamish Cotton
StatusResigned
Appointed08 April 2016(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressBrodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameEdward John Gerard Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameJames Spowart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(15 years after company formation)
Appointment Duration2 years, 12 months (resigned 13 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland

Contact

Websitewww.business-stream.co.uk
Telephone0845 6028855
Telephone regionUnknown

Location

Registered Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£361,500,000
Gross Profit£66,300,000
Net Worth£72,200,000
Cash£90,600,000
Current Liabilities£169,200,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

16 March 2021Delivered on: 25 March 2021
Persons entitled: Scottish Water Business Stream Holdings Limited

Classification: A registered charge
Outstanding

Filing History

16 January 2024Appointment of Ms Deirdre Elizabeth Michie as a director on 1 January 2024 (2 pages)
16 January 2024Termination of appointment of Forsyth Rutherford Black as a director on 13 January 2024 (1 page)
16 January 2024Termination of appointment of Susan Ilene Rice as a director on 1 January 2024 (1 page)
12 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
3 January 2024Full accounts made up to 31 March 2023 (39 pages)
2 October 2023Registered office address changed from 7 Lochside View Edinburgh EH12 9DH to 1-3 Lochside Crescent Edinburgh EH12 9SE on 2 October 2023 (1 page)
23 May 2023Termination of appointment of Colin James Mccutcheon Mcdowall as a director on 1 May 2023 (1 page)
23 May 2023Appointment of Ms Lynne Gilder as a director on 1 May 2023 (2 pages)
12 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (40 pages)
25 March 2022Termination of appointment of Roger Hamish Cotton as a secretary on 24 March 2022 (1 page)
25 March 2022Appointment of Niall Mclean as a secretary on 24 March 2022 (2 pages)
10 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
17 December 2021Full accounts made up to 31 March 2021 (39 pages)
26 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 21,500,000
(3 pages)
25 March 2021Registration of charge SC2949240001, created on 16 March 2021 (22 pages)
15 March 2021Memorandum and Articles of Association (34 pages)
15 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 February 2021Full accounts made up to 31 March 2020 (39 pages)
1 February 2021Appointment of Mr Forsyth Rutherford Black as a director on 14 January 2021 (2 pages)
13 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
1 April 2020Termination of appointment of James Spowart as a director on 31 March 2020 (1 page)
9 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
29 November 2019Appointment of Dr Michelle Hynd as a director on 1 October 2019 (2 pages)
30 August 2019Appointment of Mr Alexander Douglas Mclaren as a director on 30 August 2019 (2 pages)
23 August 2019Full accounts made up to 31 March 2019 (38 pages)
31 July 2019Termination of appointment of Edward John Gerard Smith as a director on 31 July 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
14 December 2018Full accounts made up to 31 March 2018 (38 pages)
25 April 2018Appointment of Mr Stuart James Wallace as a director on 1 April 2018 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
3 January 2018Termination of appointment of Amanda Eliza Mcmillan as a director on 31 December 2017 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (34 pages)
20 April 2017Appointment of James Spowart as a director on 1 April 2017 (2 pages)
20 April 2017Appointment of James Spowart as a director on 1 April 2017 (2 pages)
24 March 2017Appointment of Edward John Gerard Smith as a director on 1 January 2017 (2 pages)
24 March 2017Appointment of Edward John Gerard Smith as a director on 1 January 2017 (2 pages)
23 March 2017Termination of appointment of Donald William Macdiarmid as a director on 31 December 2016 (1 page)
23 March 2017Termination of appointment of Donald William Macdiarmid as a director on 31 December 2016 (1 page)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (36 pages)
21 December 2016Full accounts made up to 31 March 2016 (36 pages)
18 April 2016Director's details changed for Colin James Mccutcheon Mcdowall on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mrs Johanna Dow on 18 April 2016 (2 pages)
18 April 2016Director's details changed (2 pages)
18 April 2016Director's details changed for Mrs Johanna Dow on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Colin James Mccutcheon Mcdowall on 18 April 2016 (2 pages)
18 April 2016Director's details changed (2 pages)
8 April 2016Appointment of Roger Hamish Cotton as a secretary on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Charles Smith as a secretary on 27 January 2016 (1 page)
8 April 2016Appointment of Roger Hamish Cotton as a secretary on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Charles Smith as a secretary on 27 January 2016 (1 page)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,500,000
(7 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,500,000
(7 pages)
1 December 2015Full accounts made up to 31 March 2015 (32 pages)
1 December 2015Full accounts made up to 31 March 2015 (32 pages)
1 September 2015Appointment of Colin James Mccutcheon Mcdowall as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Colin James Mccutcheon Mcdowall as a director on 1 September 2015 (2 pages)
30 June 2015Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages)
30 June 2015Termination of appointment of Ronnie Edward Mercer as a director on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Ronnie Edward Mercer as a director on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Ronnie Edward Mercer as a director on 1 June 2015 (1 page)
30 June 2015Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 11,500,000
(6 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 11,500,000
(6 pages)
30 December 2014Secretary's details changed for Charles Smith on 3 December 2014 (1 page)
30 December 2014Secretary's details changed for Charles Smith on 3 December 2014 (1 page)
30 December 2014Secretary's details changed for Charles Smith on 3 December 2014 (1 page)
3 December 2014Director's details changed for Mrs Johanna Dow on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Johanna Dow on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Ronnie Edward Mercer on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Johanna Dow on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Mark Andrew Powles as a director on 25 November 2014 (1 page)
3 December 2014Director's details changed for Mr Donald William Macdiarmid on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Donald William Macdiarmid on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Donald William Macdiarmid on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Mark Andrew Powles as a director on 25 November 2014 (1 page)
3 December 2014Director's details changed for Mr Ronnie Edward Mercer on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Ronnie Edward Mercer on 3 December 2014 (2 pages)
28 July 2014Full accounts made up to 31 March 2014 (31 pages)
28 July 2014Full accounts made up to 31 March 2014 (31 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11,500,000
(8 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11,500,000
(8 pages)
5 December 2013Full accounts made up to 31 March 2013 (28 pages)
5 December 2013Full accounts made up to 31 March 2013 (28 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
12 December 2012Full accounts made up to 31 March 2012 (29 pages)
12 December 2012Full accounts made up to 31 March 2012 (29 pages)
9 July 2012Appointment of Amanda Eliza Mcmillan as a director (3 pages)
9 July 2012Appointment of Mr Donald William Macdiarmid as a director (3 pages)
9 July 2012Appointment of Amanda Eliza Mcmillan as a director (3 pages)
9 July 2012Appointment of Mr Donald William Macdiarmid as a director (3 pages)
6 July 2012Termination of appointment of Ronald Hewitt as a director (1 page)
6 July 2012Termination of appointment of Ronald Hewitt as a director (1 page)
3 April 2012Termination of appointment of Andrew Taylor as a director (1 page)
3 April 2012Termination of appointment of Andrew Taylor as a director (1 page)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
15 November 2011Full accounts made up to 31 March 2011 (27 pages)
15 November 2011Full accounts made up to 31 March 2011 (27 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
20 January 2011Director's details changed for Andrew George Taylor on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Ronald Hewitt on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Andrew George Taylor on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Ronald Hewitt on 19 January 2011 (2 pages)
6 October 2010Full accounts made up to 31 March 2010 (28 pages)
6 October 2010Full accounts made up to 31 March 2010 (28 pages)
6 April 2010Registered office address changed from 55 Buckstone Terrace Edinburgh EH10 6XH on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 55 Buckstone Terrace Edinburgh EH10 6XH on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 55 Buckstone Terrace Edinburgh EH10 6XH on 6 April 2010 (1 page)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
7 December 2009Full accounts made up to 31 March 2009 (28 pages)
7 December 2009Full accounts made up to 31 March 2009 (28 pages)
5 November 2009Director's details changed for Mark Andrew Powles on 1 September 2009 (1 page)
5 November 2009Director's details changed for Mark Andrew Powles on 1 September 2009 (1 page)
5 November 2009Director's details changed for Mark Andrew Powles on 1 September 2009 (1 page)
18 February 2009Return made up to 29/12/08; full list of members (4 pages)
18 February 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (28 pages)
5 January 2009Full accounts made up to 31 March 2008 (28 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 November 2007Ad 19/11/07--------- £ si 1900000@1=1900000 £ ic 9600000/11500000 (2 pages)
30 November 2007Ad 19/11/07--------- £ si 9599999@1=9599999 £ ic 1/9600000 (2 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2007Particulars of contract relating to shares (2 pages)
30 November 2007Ad 19/11/07--------- £ si 1900000@1=1900000 £ ic 9600000/11500000 (2 pages)
30 November 2007Nc inc already adjusted 19/11/07 (2 pages)
30 November 2007Particulars of contract relating to shares (2 pages)
30 November 2007Nc inc already adjusted 19/11/07 (2 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2007Ad 19/11/07--------- £ si 9599999@1=9599999 £ ic 1/9600000 (2 pages)
1 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Location of register of members (1 page)
18 June 2007Full accounts made up to 31 March 2007 (22 pages)
18 June 2007Full accounts made up to 31 March 2007 (22 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New director appointed (3 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (3 pages)
1 May 2007Registered office changed on 01/05/07 from: 55 buckstone terrace edinburgh EH10 6XH (1 page)
1 May 2007New secretary appointed (3 pages)
1 May 2007Registered office changed on 01/05/07 from: 55 buckstone terrace edinburgh EH10 6XH (1 page)
27 April 2007Registered office changed on 27/04/07 from: castle house 6 castle drive dunfermline KY11 8GG (1 page)
27 April 2007Registered office changed on 27/04/07 from: castle house 6 castle drive dunfermline KY11 8GG (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Return made up to 29/12/06; full list of members (3 pages)
18 January 2007Return made up to 29/12/06; full list of members (3 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
10 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 December 2005Incorporation (17 pages)
29 December 2005Incorporation (17 pages)