Company NameDiscovery Education (Holdings) Limited
Company StatusActive
Company NumberSC308017
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Previous NameMM&S (5152) 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 Robert James Emmott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee House 50 North Lindsay Street
Dundee
DD1 1NZ
Scotland
Director NameMr Steven McGhee
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
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
Appointed29 January 2024(17 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
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, 7 months after company formation)
Appointment Duration2 years
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr David Millar Boyle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2010)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address14 Pencil View
Largs
Ayrshire
KA30 8JZ
Scotland
Director NameMr Alan Peter Fordyce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMr Robert John William Wotherspoon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 20 Lawrence House
Cureton Street
London
SW1P 4ED
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (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
Appointed13 November 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Norrie Street
Broughty Ferry
Dundee
Angus
DD5 2SD
Scotland
Director NameMrs Marjory May Stewart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2009(2 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 2017)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressElms Cottage
Meigle
Blairgowrie
Perthshire
PH12 8RY
Scotland
Director NameMr David Honeyman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
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, 2 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 Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(7 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 August 2014)
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, 9 months after company formation)
Appointment Duration11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Richard William Francis Burge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 May 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameJames Taylor Band
StatusResigned
Appointed09 April 2015(8 years, 7 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 John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Gregory Thomas Colgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2021)
RoleExecutive Diretor
Country of ResidenceScotland
Correspondence AddressDundee House 50 North Lindsay Street
Dundee
DD1 1NZ
Scotland
Director NameMr Christopher Richard Richardson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alexander Flight
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(13 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 2021)
RoleHead Of Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address50 North Lindsay Street
Dundee
DD1 1NZ
Scotland
Director NameMr Peter Kenneth Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 September 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, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2022)
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland

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

233.3k at £1Crimson Project Investments LTD
49.21%
Ordinary A
233.3k at £1Elgin Infrastructure LTD
49.21%
Ordinary A
7.5k at £1Dundee City Council
1.58%
Ordinary B

Financials

Year2014
Turnover£5,580,502
Net Worth-£4,063,425
Cash£6,915,919
Current Liabilities£4,359,515

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

27 February 2007Delivered on: 5 March 2007
Persons entitled: Prudential Trustee Company Limited

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: See form 410 paper apart.
Outstanding
21 February 2007Delivered on: 27 February 2007
Persons entitled: Prudential Trustee Company Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The assignors whole right, title and interest, past and present and future, in and to the contracts and the related rights.
Outstanding
19 February 2007Delivered on: 27 February 2007
Persons entitled: Prudential Trustee Company Limited

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

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 June 2023Appointment of Mr John Stephen Gordon as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Peter Kenneth Johnstone as a director on 30 June 2023 (1 page)
30 May 2023Termination of appointment of Rory William Christie as a director on 15 May 2023 (1 page)
30 May 2023Appointment of Mr Steven Mcghee as a director on 15 May 2023 (2 pages)
30 January 2023Group of companies' accounts made up to 31 March 2022 (31 pages)
22 November 2022Director's details changed for Mr Rory William Christie on 1 April 2022 (2 pages)
5 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
1 August 2022Change of details for Elgin Infrastructure Limited as a person with significant control on 1 April 2022 (2 pages)
8 April 2022Termination of appointment of Infrastructure Managers Limited as a secretary on 31 March 2022 (1 page)
8 April 2022Appointment of Resolis Limited as a secretary on 1 April 2022 (2 pages)
8 April 2022Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 8 April 2022 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 September 2021Termination of appointment of Christopher Richard Richardson as a director on 23 August 2021 (1 page)
7 September 2021Appointment of Mr Peter Kenneth Johnstone as a director on 23 August 2021 (2 pages)
1 September 2021Group of companies' accounts made up to 31 March 2021 (31 pages)
10 May 2021Termination of appointment of Gregory Thomas Colgan as a director on 10 May 2021 (1 page)
10 May 2021Appointment of Mr Robert James Emmott as a director on 10 May 2021 (2 pages)
10 May 2021Termination of appointment of Alexander Flight as a director on 10 May 2021 (1 page)
25 November 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Alexander Flight as a director on 30 July 2020 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
23 August 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
3 June 2019Director's details changed for Mr Rory William Christie on 3 June 2019 (2 pages)
14 May 2019Termination of appointment of John Stephen Gordon as a director on 1 May 2019 (1 page)
14 May 2019Termination of appointment of Richard William Francis Burge as a director on 1 May 2019 (1 page)
14 May 2019Termination of appointment of Christopher Richard Richardson as a director on 1 May 2019 (1 page)
14 May 2019Appointment of Mr Christopher Richard Richardson as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr Christopher Richard Richardson as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr Rory William Christie as a director on 1 May 2019 (2 pages)
11 October 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
18 August 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
18 August 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
7 August 2017Director's details changed for Mr Gregory Thomas Colgan on 19 June 2017 (2 pages)
7 August 2017Director's details changed for Mr Gregory Thomas Colgan on 19 June 2017 (2 pages)
26 July 2017Director's details changed for Mr John Stephen Gordon on 27 January 2017 (2 pages)
26 July 2017Director's details changed for Mr John Stephen Gordon on 27 January 2017 (2 pages)
20 July 2017Appointment of Mr Gregory Thomas Colgan as a director on 19 June 2017 (2 pages)
20 July 2017Appointment of Mr Gregory Thomas Colgan as a director on 19 June 2017 (2 pages)
20 July 2017Termination of appointment of Marjory May Stewart as a director on 19 June 2017 (1 page)
20 July 2017Termination of appointment of Marjory May Stewart as a director on 19 June 2017 (1 page)
13 October 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
13 October 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
29 June 2016Register inspection address has been changed from C/O Robertson Capital Projects 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 inspection address has been changed from C/O Robertson Capital Projects 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 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 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)
14 April 2016Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages)
14 April 2016Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages)
11 April 2016Termination of appointment of James Taylor Band as a secretary on 1 April 2016 (2 pages)
11 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 11 April 2016 (2 pages)
11 April 2016Registered office address changed from , 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from , 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of James Taylor Band as a secretary on 1 April 2016 (2 pages)
11 December 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
11 December 2015Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page)
11 December 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
11 December 2015Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page)
7 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
7 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 474,000
(8 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 474,000
(8 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 474,000
(8 pages)
5 June 2015Section 519 (2 pages)
5 June 2015Section 519 (2 pages)
28 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page)
13 May 2015Auditor's resignation (2 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)
13 May 2015Auditor's resignation (2 pages)
5 May 2015Appointment of James Taylor Band as a secretary on 9 April 2015 (3 pages)
5 May 2015Appointment of James Taylor Band as a secretary on 9 April 2015 (3 pages)
5 May 2015Appointment of James Taylor Band as a secretary on 9 April 2015 (3 pages)
3 April 2015Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015 (1 page)
3 April 2015Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015 (1 page)
6 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 474,000
(8 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 474,000
(8 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 474,000
(8 pages)
13 August 2014Termination of appointment of Rory William Christie as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Rory William Christie as a director on 13 August 2014 (1 page)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
26 November 2013Appointment of Rory Christie as a director (3 pages)
26 November 2013Appointment of Rory Christie as a director (3 pages)
19 November 2013Termination of appointment of William Robertson as a director (2 pages)
19 November 2013Termination of appointment of Robert Wotherspoon as a director (2 pages)
19 November 2013Appointment of Mr John Mcdonagh as a director (3 pages)
19 November 2013Termination of appointment of David Honeyman as a director (2 pages)
19 November 2013Termination of appointment of David Honeyman as a director (2 pages)
19 November 2013Termination of appointment of Robert Wotherspoon as a director (2 pages)
19 November 2013Termination of appointment of William Robertson as a director (2 pages)
19 November 2013Appointment of Mr John Mcdonagh as a director (3 pages)
22 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
22 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 474,000
(8 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 474,000
(8 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 474,000
(8 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
11 September 2012Appointment of Mr David Honeyman as a director (2 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
11 September 2012Appointment of Mr David Honeyman as a director (2 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
20 September 2011Register inspection address has been changed (1 page)
20 September 2011Register(s) moved to registered inspection location (1 page)
20 September 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
20 September 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
20 September 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
20 September 2011Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page)
20 September 2011Register inspection address has been changed (1 page)
20 September 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
20 September 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
20 September 2011Register(s) moved to registered inspection location (1 page)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
20 September 2011Director's details changed for William George Robertson on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages)
4 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
4 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
17 June 2010Termination of appointment of David Boyle as a director (2 pages)
17 June 2010Termination of appointment of David Boyle as a director (2 pages)
30 November 2009Full accounts made up to 31 March 2009 (20 pages)
30 November 2009Full accounts made up to 31 March 2009 (20 pages)
18 November 2009Appointment of Mrs Marjory May Stewart as a director (2 pages)
18 November 2009Appointment of Mrs Marjory May Stewart as a director (2 pages)
18 November 2009Termination of appointment of David Dorward as a director (1 page)
18 November 2009Termination of appointment of David Dorward as a director (1 page)
10 September 2009Return made up to 04/09/09; full list of members (5 pages)
10 September 2009Return made up to 04/09/09; full list of members (5 pages)
23 October 2008Full accounts made up to 31 March 2008 (11 pages)
23 October 2008Full accounts made up to 31 March 2008 (11 pages)
7 October 2008Return made up to 04/09/08; no change of members (8 pages)
7 October 2008Return made up to 04/09/08; no change of members (8 pages)
4 February 2008Full accounts made up to 31 March 2007 (11 pages)
4 February 2008Full accounts made up to 31 March 2007 (11 pages)
26 September 2007Return made up to 04/09/07; full list of members (8 pages)
26 September 2007Return made up to 04/09/07; full list of members (8 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
5 March 2007Partic of mort/charge * (6 pages)
5 March 2007Partic of mort/charge * (6 pages)
5 March 2007Ad 20/02/07--------- £ si 461500@1=461500 £ ic 12500/474000 (2 pages)
5 March 2007Ad 20/02/07--------- £ si 461500@1=461500 £ ic 12500/474000 (2 pages)
28 February 2007£ nc 50000/474000 19/02/07 (2 pages)
28 February 2007£ nc 50000/474000 19/02/07 (2 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 February 2007Partic of mort/charge * (5 pages)
27 February 2007Partic of mort/charge * (5 pages)
27 February 2007Partic of mort/charge * (5 pages)
27 February 2007Partic of mort/charge * (5 pages)
20 February 2007Resolutions
  • RES13 ‐ Amending resolution 13/11/06
(2 pages)
20 February 2007Resolutions
  • RES13 ‐ Amending resolution 13/11/06
(2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
28 December 2006New director appointed (5 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (5 pages)
28 December 2006New director appointed (4 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (4 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (9 pages)
28 December 2006New director appointed (9 pages)
15 December 2006Ad 13/11/06--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
15 December 2006£ nc 100/50000 13/11/06 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2006Ad 13/11/06--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
15 December 2006£ nc 100/50000 13/11/06 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
16 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 October 2006Registered office changed on 12/10/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 3 glenfinlas street, edinburgh, EH3 6AQ (1 page)
11 October 2006Company name changed mm&s (5152) LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed mm&s (5152) LIMITED\certificate issued on 11/10/06 (2 pages)
4 September 2006Incorporation (14 pages)
4 September 2006Incorporation (14 pages)