Company NameElgin Education (Forfar & Carnoustie) Limited
Company StatusActive
Company NumberSC304795
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Previous NamesMM&S (5126) Limited and Robertson Education (Forfar & Carnoustie) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Robert Hepburn
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Resolis Limited Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Peter Kenneth Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(17 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed01 April 2022(15 years, 9 months after company formation)
Appointment Duration2 years
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alan Peter Fordyce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Secretary NamePeter Kenneth Johnstone
NationalityBritish
StatusResigned
Appointed15 September 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMr Philip Joseph White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMs Anna Louise Dellis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2015)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameHannah O'Gorman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alastair John Angus McEwan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
City Of Edinburgh
EH3 7JF
Scotland
Secretary NameMr James Band
StatusResigned
Appointed09 April 2015(8 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressRobertson House Castle Business Park
Stirling
Stirlingshire
FK9 4TZ
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Richard William Francis Burge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 08 May 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Gary Martin Steven
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2022)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Peter Kenneth Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(16 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalmore Capital Watling House - 5th Floor, 33 Cann
London
EC4M 5SB
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusResigned
Appointed01 April 2016(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 March 2022)
Correspondence Address2nd Floor, 11 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland

Contact

Websitewww.robertsonit.co.uk

Location

Registered AddressC/O Resolis Limited Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

297k at £1Robertson Education (Forfar & Carnoustie) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,630,658
Net Worth£309,503
Cash£3,079,340
Current Liabilities£3,044,526

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

6 January 2020Delivered on: 8 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: The Co-Operative Bank P.L.C (As Security Trustee)

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: The Co-Operative Bank P.L.C as Security Trustee

Classification: A registered charge
Outstanding
29 November 2006Delivered 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 2006Delivered 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

Filing History

25 November 2020Accounts for a small company made up to 31 March 2020 (25 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
8 January 2020Registration of charge SC3047950005, created on 6 January 2020 (46 pages)
8 January 2020Termination of appointment of David Fulton Gilmour as a director on 3 January 2020 (1 page)
1 November 2019Director's details changed for Mr John Stephen Gordon on 1 November 2019 (2 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (25 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
12 June 2019Director's details changed for Mr Rory William Christie on 17 April 2019 (2 pages)
3 June 2019Director's details changed for Mr Rory William Christie on 3 June 2019 (2 pages)
24 May 2019Termination of appointment of Richard William Francis Burge as a director on 8 May 2019 (1 page)
13 November 2018Appointment of Richard William Francis Burge as a director on 6 November 2018 (2 pages)
11 October 2018Accounts for a small company made up to 31 March 2018 (25 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
4 September 2017Appointment of Mr Rory William Christie as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Rory William Christie as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 (1 page)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
4 July 2017Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
30 June 2017Director's details changed for Mr John Stephen Gordon on 27 June 2017 (2 pages)
30 June 2017Director's details changed for Mr John Stephen Gordon on 27 June 2017 (2 pages)
3 January 2017Director's details changed for Mr David Fulton Gilmour on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Mr David Fulton Gilmour on 3 January 2017 (2 pages)
17 October 2016Registration of charge SC3047950004, created on 14 October 2016 (14 pages)
17 October 2016Registration of charge SC3047950004, created on 14 October 2016 (14 pages)
3 October 2016Full accounts made up to 31 March 2016 (23 pages)
3 October 2016Full accounts made up to 31 March 2016 (23 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing PSC02 on 04/07/2017
(6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing PSC02 on 04/07/2017
(6 pages)
29 June 2016Register 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 2016Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page)
29 June 2016Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page)
29 June 2016Register 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 2016Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages)
26 April 2016Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages)
19 April 2016Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages)
19 April 2016Registered 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 2016Registered 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 2016Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages)
14 April 2016Company name changed robertson education (forfar & carnoustie) LIMITED\certificate issued on 14/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2016Company name changed robertson education (forfar & carnoustie) LIMITED\certificate issued on 14/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2016Registered 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 2016Registered 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 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(1 page)
14 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(1 page)
14 April 2016Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages)
7 April 2016Registration of charge SC3047950003, created on 31 March 2016 (24 pages)
7 April 2016Registration of charge SC3047950003, created on 31 March 2016 (24 pages)
5 November 2015Termination of appointment of Hannah O'gorman as a director on 1 November 2015 (1 page)
5 November 2015Termination of appointment of Hannah O'gorman as a director on 1 November 2015 (1 page)
5 November 2015Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page)
5 November 2015Appointment of Mr David Fulton Gilmour as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr David Fulton Gilmour as a director on 1 November 2015 (2 pages)
5 November 2015Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page)
11 September 2015Full accounts made up to 31 March 2015 (14 pages)
11 September 2015Full accounts made up to 31 March 2015 (14 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 297,000
(7 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 297,000
(7 pages)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
8 May 2015Appointment of Mr James Band as a secretary on 9 April 2015 (3 pages)
8 May 2015Appointment of Mr James Band as a secretary on 9 April 2015 (3 pages)
8 May 2015Appointment of Mr James Band as a secretary on 9 April 2015 (3 pages)
7 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page)
7 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page)
7 May 2015Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page)
23 February 2015Termination of appointment of Anna Louise Dellis as a director on 22 January 2015 (1 page)
23 February 2015Termination of appointment of Anna Louise Dellis as a director on 22 January 2015 (1 page)
25 September 2014Full accounts made up to 31 March 2014 (14 pages)
25 September 2014Full accounts made up to 31 March 2014 (14 pages)
12 August 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
12 August 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
12 August 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 297,000
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 297,000
(6 pages)
19 November 2013Appointment of Mr John Mcdonagh as a director (3 pages)
19 November 2013Termination of appointment of Alan Fordyce as a director (2 pages)
19 November 2013Appointment of Mr John Mcdonagh as a director (3 pages)
19 November 2013Termination of appointment of William Robertson as a director (2 pages)
19 November 2013Termination of appointment of William Robertson as a director (2 pages)
19 November 2013Termination of appointment of Alan Fordyce as a director (2 pages)
27 August 2013Full accounts made up to 31 March 2013 (14 pages)
27 August 2013Full accounts made up to 31 March 2013 (14 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
18 March 2013Director's details changed for Anna Dellis on 14 March 2013 (3 pages)
18 March 2013Director's details changed for Anna Dellis on 14 March 2013 (3 pages)
31 October 2012Full accounts made up to 31 March 2012 (14 pages)
31 October 2012Full accounts made up to 31 March 2012 (14 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 April 2012Memorandum and Articles of Association (12 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 April 2012Memorandum and Articles of Association (12 pages)
13 October 2011Full accounts made up to 31 March 2011 (14 pages)
13 October 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Appointment of Hannah O'gorman as a director (3 pages)
14 September 2011Appointment of Hannah O'gorman as a director (3 pages)
1 September 2011Termination of appointment of Philip White as a director (2 pages)
1 September 2011Termination of appointment of Philip White as a director (2 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 July 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
8 July 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
8 July 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
8 July 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
8 July 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
8 July 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
8 July 2011Register inspection address has been changed (1 page)
8 July 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
8 July 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
8 July 2011Register inspection address has been changed (1 page)
8 July 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (14 pages)
15 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 August 2010Termination of appointment of Angela Roshier as a director (1 page)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
17 August 2010Termination of appointment of Angela Roshier as a director (1 page)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
12 July 2010Appointment of Philip Joseph White as a director (3 pages)
12 July 2010Appointment of Philip Joseph White as a director (3 pages)
22 June 2010Appointment of Anna Dellis as a director (3 pages)
22 June 2010Appointment of Anna Dellis as a director (3 pages)
9 February 2010Appointment of Angela Louise Roshier as a director (3 pages)
9 February 2010Appointment of Angela Louise Roshier as a director (3 pages)
26 January 2010Full accounts made up to 31 March 2009 (13 pages)
26 January 2010Full accounts made up to 31 March 2009 (13 pages)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 February 2008Full accounts made up to 31 March 2007 (13 pages)
4 February 2008Full accounts made up to 31 March 2007 (13 pages)
13 August 2007Return made up to 30/06/07; full list of members (7 pages)
13 August 2007Return made up to 30/06/07; full list of members (7 pages)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 December 2006Partic of mort/charge * (6 pages)
4 December 2006Partic of mort/charge * (5 pages)
4 December 2006Partic of mort/charge * (5 pages)
4 December 2006Partic of mort/charge * (6 pages)
1 December 2006Nc inc already adjusted 24/11/06 (2 pages)
1 December 2006Ad 24/11/06-29/11/06 £ si 269998@1=269998 £ ic 2/270000 (2 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 December 2006Ad 24/11/06-29/11/06 £ si 269998@1=269998 £ ic 2/270000 (2 pages)
1 December 2006Nc inc already adjusted 24/11/06 (2 pages)
15 September 2006New director appointed (7 pages)
15 September 2006New secretary appointed (4 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (5 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (4 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (5 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (7 pages)
30 August 2006Registered office changed on 30/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
30 August 2006Registered office changed on 30/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
24 August 2006Company name changed mm&s (5126) LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed mm&s (5126) LIMITED\certificate issued on 24/08/06 (2 pages)
30 June 2006Incorporation (14 pages)
30 June 2006Incorporation (14 pages)