69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Gordon Lennie Truman More |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Pierre Rene Gervasi |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 16 Rue Suzanne Eaubonne 95600 |
Secretary Name | Jonathan Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Moston Terrace Edinburgh Midlothian EH9 2DE Scotland |
Director Name | Mr Stuart Henry Gibson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Lockharton Avenue Edinburgh Midlothian EH14 1AY Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Iain Corstorphine |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2009) |
Role | Banker |
Correspondence Address | 34 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Antony Gerald Shewell Brian |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 30 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Camus Avenue Edinburgh Midlothian EH10 6RF Scotland |
Director Name | Mr James Halley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Orchard Road Edinburgh Midlothian EH4 2EX Scotland |
Secretary Name | Iain Alasdair MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 170 Echline Drive South Queensferry West Lothian EH30 9XG Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr John Conway Moran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 20 Woodend Drive Glasgow Lanarkshire G13 1QS Scotland |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 February 2015) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Jennifer Elizabeth Nielson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 25 Nile Street Edinburgh EH12 4RE Scotland |
Director Name | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 2008) |
Role | Banker |
Correspondence Address | 25 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Hugh Carroll McMillan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2008) |
Role | Banker |
Correspondence Address | 1/6 Ettrick Loan Ettrick Road Edinburgh EH10 5EP Scotland |
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mr Nigel Moss |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group, New Uberior House 11 Earl Gr Edinburgh EH3 9BN Scotland |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Mr John Benjamin Molony |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 22 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 20 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,698,323 |
Cash | £4,213,043 |
Current Liabilities | £36,666,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
24 July 2008 | Delivered on: 14 August 2008 Persons entitled: Bank of Scotland PLC and Another Classification: Securities account pledge Secured details: All sums due or to become due. Particulars: The pledged account (the securities account and the dividend account). Outstanding |
---|
14 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Mark St John Daly as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 22 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 22 February 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
9 October 2017 | Resolutions
|
9 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
9 October 2017 | Resolutions
|
23 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
29 July 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 20 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Paul Gittins as a secretary on 20 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Paul Gittins as a secretary on 20 July 2016 (1 page) |
29 July 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 20 July 2016 (2 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Paul Gittins as a secretary on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Paul Gittins as a secretary on 22 January 2016 (2 pages) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
7 October 2014 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (36 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (36 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 October 2013 | Full accounts made up to 31 December 2012 (37 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (37 pages) |
2 October 2013 | Termination of appointment of Donald Gateley as a director (1 page) |
2 October 2013 | Termination of appointment of Donald Gateley as a director (1 page) |
13 June 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
13 June 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
29 April 2013 | Termination of appointment of Nigel Moss as a director (1 page) |
29 April 2013 | Termination of appointment of Nigel Moss as a director (1 page) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Termination of appointment of John Benjamin Molony as a director (1 page) |
26 February 2013 | Termination of appointment of John Benjamin Molony as a director (1 page) |
1 February 2013 | Director's details changed for Mr Nigel Moss on 30 September 2010 (2 pages) |
1 February 2013 | Director's details changed for Mr Nigel Moss on 30 September 2010 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (38 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (38 pages) |
20 July 2012 | Second filing of TM02 previously delivered to Companies House (4 pages) |
20 July 2012 | Second filing of TM02 previously delivered to Companies House (4 pages) |
11 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
11 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
11 July 2012 | Termination of appointment of a secretary
|
11 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
11 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
11 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 July 2012 | Termination of appointment of a secretary
|
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
7 February 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Statement of company's objects (2 pages) |
28 September 2011 | Statement of company's objects (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (37 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (37 pages) |
29 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Appointment of Mr John Benjamin Molony as a director (2 pages) |
23 December 2010 | Appointment of Mr John Benjamin Molony as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
9 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
9 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
8 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Mr Donald Kenneth Gateley on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Donald Kenneth Gateley on 21 January 2010 (2 pages) |
21 December 2009 | Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages) |
14 December 2009 | Appointment of Mr Graeme Robert Andrew Shankland as a director (2 pages) |
14 December 2009 | Appointment of Mr Graeme Robert Andrew Shankland as a director (2 pages) |
7 December 2009 | Director's details changed (2 pages) |
7 December 2009 | Director's details changed (2 pages) |
30 November 2009 | Director's details changed for Mr Nigel Moss on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Nigel Moss on 30 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
3 November 2009 | Termination of appointment of a director (1 page) |
3 November 2009 | Termination of appointment of a director (1 page) |
2 November 2009 | Termination of appointment of Fraser Sime as a director (1 page) |
2 November 2009 | Termination of appointment of Fraser Sime as a director (1 page) |
21 October 2009 | Appointment of Mr Nigel Moss as a director (2 pages) |
21 October 2009 | Appointment of Mr Nigel Moss as a director (2 pages) |
15 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
15 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
15 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
15 October 2009 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
15 October 2009 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
15 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
29 September 2009 | Appointment terminated director neil burnett (1 page) |
29 September 2009 | Appointment terminated director neil burnett (1 page) |
27 May 2009 | Full accounts made up to 31 December 2008 (29 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (29 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
11 May 2009 | Appointment terminated director iain corstorphine (1 page) |
11 May 2009 | Appointment terminated director iain corstorphine (1 page) |
1 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
20 February 2009 | Appointment terminated director pierre gervasi (1 page) |
20 February 2009 | Appointment terminated director pierre gervasi (1 page) |
23 January 2009 | Appointment terminated director gordon more (1 page) |
23 January 2009 | Appointment terminated director gordon more (1 page) |
7 January 2009 | Director's change of particulars / neil burnett / 31/12/2008 (1 page) |
7 January 2009 | Director's change of particulars / neil burnett / 31/12/2008 (1 page) |
30 December 2008 | Appointment terminated director edward morrison (1 page) |
30 December 2008 | Appointment terminated director edward morrison (1 page) |
18 December 2008 | Director's change of particulars / neil burnett / 12/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / neil burnett / 12/12/2008 (1 page) |
25 November 2008 | Director's change of particulars / edward morrison / 21/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / edward morrison / 21/08/2008 (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2008 | Director's change of particulars / fraser sime / 13/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / fraser sime / 13/05/2008 (1 page) |
22 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
22 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
28 March 2008 | Director's change of particulars / gordon more / 06/09/2007 (1 page) |
28 March 2008 | Director's change of particulars / gordon more / 06/09/2007 (1 page) |
28 March 2008 | Return made up to 22/03/08; full list of members (9 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (9 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 4TH floor citypoint 65 haymarket terrace edinburgh EH12 5HD (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 4TH floor citypoint 65 haymarket terrace edinburgh EH12 5HD (1 page) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | New director appointed (4 pages) |
17 July 2007 | New director appointed (6 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New director appointed (4 pages) |
17 July 2007 | New director appointed (6 pages) |
17 July 2007 | New director appointed (5 pages) |
17 July 2007 | New director appointed (5 pages) |
17 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | New director appointed (3 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: level 5, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: level 5, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
22 March 2006 | Incorporation (17 pages) |
22 March 2006 | Incorporation (17 pages) |