19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Peter Kenneth Johnstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Alan Peter Fordyce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Secretary Name | Peter Kenneth Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr Philip Joseph White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Ms Anna Louise Dellis |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2015) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Hannah O'Gorman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Alastair John Angus McEwan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh City Of Edinburgh EH3 7JF Scotland |
Secretary Name | Mr James Band |
---|---|
Status | Resigned |
Appointed | 09 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Robertson House Castle Business Park Stirling Stirlingshire FK9 4TZ Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Richard William Francis Burge |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 08 May 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Gary Martin Steven |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2022) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Peter Kenneth Johnstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalmore Capital Watling House - 5th Floor, 33 Cann London EC4M 5SB |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2022) |
Correspondence Address | 2nd Floor, 11 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
Website | www.robertsonit.co.uk |
---|
Registered Address | C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
297k at £1 | Robertson Education (Forfar & Carnoustie) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,630,658 |
Net Worth | £309,503 |
Cash | £3,079,340 |
Current Liabilities | £3,044,526 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 January 2020 | Delivered on: 8 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: The Co-Operative Bank P.L.C (As Security Trustee) Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: The Co-Operative Bank P.L.C as Security Trustee Classification: A registered charge Outstanding |
29 November 2006 | Delivered on: 4 December 2006 Persons entitled: Depfa Bank PLC Classification: Assignment & charge Secured details: All sums due or to become due. Particulars: Fixed charge over present and future goodwill and uncalled capital - see form 410 for full details. Outstanding |
29 November 2006 | Delivered on: 4 December 2006 Persons entitled: Depfa Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 November 2020 | Accounts for a small company made up to 31 March 2020 (25 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
8 January 2020 | Registration of charge SC3047950005, created on 6 January 2020 (46 pages) |
8 January 2020 | Termination of appointment of David Fulton Gilmour as a director on 3 January 2020 (1 page) |
1 November 2019 | Director's details changed for Mr John Stephen Gordon on 1 November 2019 (2 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
12 June 2019 | Director's details changed for Mr Rory William Christie on 17 April 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Rory William Christie on 3 June 2019 (2 pages) |
24 May 2019 | Termination of appointment of Richard William Francis Burge as a director on 8 May 2019 (1 page) |
13 November 2018 | Appointment of Richard William Francis Burge as a director on 6 November 2018 (2 pages) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
4 September 2017 | Appointment of Mr Rory William Christie as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Rory William Christie as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
30 June 2017 | Director's details changed for Mr John Stephen Gordon on 27 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr John Stephen Gordon on 27 June 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr David Fulton Gilmour on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr David Fulton Gilmour on 3 January 2017 (2 pages) |
17 October 2016 | Registration of charge SC3047950004, created on 14 October 2016 (14 pages) |
17 October 2016 | Registration of charge SC3047950004, created on 14 October 2016 (14 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates
|
30 June 2016 | Confirmation statement made on 30 June 2016 with updates
|
29 June 2016 | Register inspection address has been changed from C/O Robertson Capital Projects Ltd Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
29 June 2016 | Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
29 June 2016 | Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
29 June 2016 | Register inspection address has been changed from C/O Robertson Capital Projects Ltd Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
26 April 2016 | Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages) |
19 April 2016 | Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages) |
19 April 2016 | Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages) |
14 April 2016 | Company name changed robertson education (forfar & carnoustie) LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Company name changed robertson education (forfar & carnoustie) LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 14 April 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages) |
7 April 2016 | Registration of charge SC3047950003, created on 31 March 2016 (24 pages) |
7 April 2016 | Registration of charge SC3047950003, created on 31 March 2016 (24 pages) |
5 November 2015 | Termination of appointment of Hannah O'gorman as a director on 1 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Hannah O'gorman as a director on 1 November 2015 (1 page) |
5 November 2015 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
5 November 2015 | Appointment of Mr David Fulton Gilmour as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr David Fulton Gilmour as a director on 1 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
11 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
8 May 2015 | Appointment of Mr James Band as a secretary on 9 April 2015 (3 pages) |
8 May 2015 | Appointment of Mr James Band as a secretary on 9 April 2015 (3 pages) |
8 May 2015 | Appointment of Mr James Band as a secretary on 9 April 2015 (3 pages) |
7 May 2015 | Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page) |
23 February 2015 | Termination of appointment of Anna Louise Dellis as a director on 22 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Anna Louise Dellis as a director on 22 January 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 August 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
12 August 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
12 August 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 November 2013 | Appointment of Mr John Mcdonagh as a director (3 pages) |
19 November 2013 | Termination of appointment of Alan Fordyce as a director (2 pages) |
19 November 2013 | Appointment of Mr John Mcdonagh as a director (3 pages) |
19 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
19 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
19 November 2013 | Termination of appointment of Alan Fordyce as a director (2 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Director's details changed for Anna Dellis on 14 March 2013 (3 pages) |
18 March 2013 | Director's details changed for Anna Dellis on 14 March 2013 (3 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Memorandum and Articles of Association (12 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
3 April 2012 | Memorandum and Articles of Association (12 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Appointment of Hannah O'gorman as a director (3 pages) |
14 September 2011 | Appointment of Hannah O'gorman as a director (3 pages) |
1 September 2011 | Termination of appointment of Philip White as a director (2 pages) |
1 September 2011 | Termination of appointment of Philip White as a director (2 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page) |
8 July 2011 | Director's details changed for William George Robertson on 1 October 2009 (2 pages) |
8 July 2011 | Director's details changed for William George Robertson on 1 October 2009 (2 pages) |
8 July 2011 | Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page) |
8 July 2011 | Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page) |
8 July 2011 | Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages) |
8 July 2011 | Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Director's details changed for William George Robertson on 1 October 2009 (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Termination of appointment of Angela Roshier as a director (1 page) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Termination of appointment of Angela Roshier as a director (1 page) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Appointment of Philip Joseph White as a director (3 pages) |
12 July 2010 | Appointment of Philip Joseph White as a director (3 pages) |
22 June 2010 | Appointment of Anna Dellis as a director (3 pages) |
22 June 2010 | Appointment of Anna Dellis as a director (3 pages) |
9 February 2010 | Appointment of Angela Louise Roshier as a director (3 pages) |
9 February 2010 | Appointment of Angela Louise Roshier as a director (3 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
13 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
22 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
4 December 2006 | Partic of mort/charge * (6 pages) |
4 December 2006 | Partic of mort/charge * (5 pages) |
4 December 2006 | Partic of mort/charge * (5 pages) |
4 December 2006 | Partic of mort/charge * (6 pages) |
1 December 2006 | Nc inc already adjusted 24/11/06 (2 pages) |
1 December 2006 | Ad 24/11/06-29/11/06 £ si 269998@1=269998 £ ic 2/270000 (2 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Ad 24/11/06-29/11/06 £ si 269998@1=269998 £ ic 2/270000 (2 pages) |
1 December 2006 | Nc inc already adjusted 24/11/06 (2 pages) |
15 September 2006 | New director appointed (7 pages) |
15 September 2006 | New secretary appointed (4 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (5 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (4 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (5 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (7 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
24 August 2006 | Company name changed mm&s (5126) LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed mm&s (5126) LIMITED\certificate issued on 24/08/06 (2 pages) |
30 June 2006 | Incorporation (14 pages) |
30 June 2006 | Incorporation (14 pages) |