Company NameMarks And Spencer (Initial Lp) Limited
Company StatusActive
Company NumberSC315365
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Duncan Rudolph
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Dylan Lyons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr William Francis Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(16 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Adam Leslie Dobbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(16 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleHead Of Tax & Corporate Financ
Country of ResidenceEngland
Correspondence Address5 Elton Drive
Maidenhead
Berkshire
SL6 7NA
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Robert John Ivens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(3 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 06 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr David Alexander Ratter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2008(1 year, 10 months after company formation)
Appointment Duration2 days (resigned 25 November 2008)
RoleLawyer
Country of ResidenceScotland
Correspondence Address19 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameMr Andrew Robert Findlay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMarc Bolland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2010(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Alan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House, 35 North Wharf Road
London
W2 1NW
Director NameMr Hugo James Adams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMs Joanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMs Verity Chase
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMs Verity Chase
StatusResigned
Appointed06 October 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Steven John Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMrs Patricia Howell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NamePatricia Howell
StatusResigned
Appointed08 February 2018(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Andrew James Mason Turton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Daniel Oliver Brook
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland

Contact

Websitemarksandspencer.com
Telephone07 753460565
Telephone regionMobile

Location

Registered Address2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Marks & Spencer Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5
Gross Profit£5
Net Worth£238
Cash£111
Current Liabilities£13

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages)
6 January 2024Audit exemption subsidiary accounts made up to 1 April 2023 (14 pages)
31 October 2023Appointment of Mr Adam Leslie Dobbs as a director on 27 October 2023 (2 pages)
31 October 2023Termination of appointment of Andrew James Mason Turton as a director on 27 October 2023 (1 page)
31 October 2023Appointment of William Francis Smith as a director on 27 October 2023 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 2 April 2022 (14 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (216 pages)
24 October 2022Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 2 Semple Street Edinburgh EH3 8BL on 24 October 2022 (1 page)
13 September 2022Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages)
13 September 2022Termination of appointment of Patricia Howell as a director on 31 August 2022 (1 page)
13 September 2022Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page)
1 June 2022Notification of Marks and Spencer Group Plc as a person with significant control on 6 April 2016 (2 pages)
1 June 2022Cessation of Marks and Spencer Plc as a person with significant control on 6 April 2016 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 03/04/21 (215 pages)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 03/04/21 (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 3 April 2021 (14 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 03/04/21 (1 page)
16 December 2021Appointment of Mr Robert Dylan Lyons as a director on 16 December 2021 (2 pages)
16 July 2021Termination of appointment of Daniel Oliver Brook as a director on 16 July 2021 (1 page)
16 July 2021Appointment of James Duncan Rudolph as a director on 16 July 2021 (2 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
6 January 2021Audit exemption subsidiary accounts made up to 28 March 2020 (14 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages)
4 February 2020Appointment of Mr Daniel Oliver Brook as a director on 31 January 2020 (2 pages)
4 February 2020Termination of appointment of Joanna Marageret Hawkes as a director on 31 January 2020 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (163 pages)
20 December 2019Audit exemption subsidiary accounts made up to 30 March 2019 (14 pages)
10 October 2019Appointment of Mr Andrew James Mason Turton as a director on 24 September 2019 (2 pages)
4 September 2019Termination of appointment of Steven John Bennett as a director on 29 August 2019 (1 page)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
14 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
14 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
14 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages)
14 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
13 February 2018Director's details changed for Mrs Patricia Howell on 8 February 2018 (2 pages)
12 February 2018Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page)
12 February 2018Termination of appointment of Verity Chase as a director on 8 February 2018 (1 page)
12 February 2018Appointment of Mrs Patricia Howell as a director on 8 February 2018 (2 pages)
12 February 2018Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
4 January 2018Director's details changed for Ms Verity Chase on 1 December 2017 (2 pages)
14 September 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
14 September 2017Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages)
14 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages)
14 September 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
14 September 2017Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages)
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
14 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages)
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 December 2016Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
7 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Robert John Ivens as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Robert John Ivens as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Ms Verity Chase as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Ms Verity Chase as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
21 September 2016Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages)
21 September 2016Audit exemption subsidiary accounts made up to 2 April 2016 (16 pages)
21 September 2016Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages)
21 September 2016Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page)
21 September 2016Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages)
21 September 2016Audit exemption subsidiary accounts made up to 2 April 2016 (16 pages)
21 September 2016Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages)
21 September 2016Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
7 January 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (132 pages)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
7 January 2016Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages)
7 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
7 January 2016Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages)
7 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
7 January 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (132 pages)
24 July 2015Appointment of Joanna Margaret Hawkes as a director on 10 July 2014 (2 pages)
24 July 2015Appointment of Joanna Margaret Hawkes as a director on 10 July 2014 (2 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
24 July 2014Sectio 519 (1 page)
24 July 2014Sectio 519 (1 page)
22 July 2014Termination of appointment of Alan James Stewart as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Alan James Stewart as a director on 10 July 2014 (1 page)
7 July 2014Section 519 (1 page)
7 July 2014Section 519 (1 page)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
30 June 2014Termination of appointment of Clem Constantine as a director (1 page)
30 June 2014Termination of appointment of Clem Constantine as a director (1 page)
30 June 2014Full accounts made up to 29 March 2014 (14 pages)
30 June 2014Full accounts made up to 29 March 2014 (14 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(5 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(5 pages)
27 June 2013Full accounts made up to 30 March 2013 (13 pages)
27 June 2013Full accounts made up to 30 March 2013 (13 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 March 2012 (13 pages)
2 July 2012Full accounts made up to 31 March 2012 (13 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
18 January 2012Full accounts made up to 2 April 2011 (21 pages)
18 January 2012Full accounts made up to 2 April 2011 (21 pages)
18 January 2012Full accounts made up to 2 April 2011 (21 pages)
8 February 2011Termination of appointment of Marc Bolland as a director (1 page)
8 February 2011Termination of appointment of Marc Bolland as a director (1 page)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
1 February 2011Termination of appointment of Andrew Findlay as a director (1 page)
1 February 2011Termination of appointment of Andrew Findlay as a director (1 page)
3 December 2010Appointment of Alan Stewart as a director (3 pages)
3 December 2010Appointment of Alan Stewart as a director (3 pages)
17 September 2010Appointment of Marc Bolland as a director (3 pages)
17 September 2010Appointment of Marc Bolland as a director (3 pages)
6 September 2010Termination of appointment of Ian Dyson as a director (2 pages)
6 September 2010Termination of appointment of Ian Dyson as a director (2 pages)
14 July 2010Full accounts made up to 3 April 2010 (12 pages)
14 July 2010Full accounts made up to 3 April 2010 (12 pages)
14 July 2010Full accounts made up to 3 April 2010 (12 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robert John Ivens on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robert John Ivens on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Robert John Ivens on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robert John Ivens on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Robert John Ivens on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robert John Ivens on 1 October 2009 (2 pages)
25 June 2009Full accounts made up to 28 March 2009 (11 pages)
25 June 2009Full accounts made up to 28 March 2009 (11 pages)
6 April 2009Appointment terminated director eileen haughey (1 page)
6 April 2009Appointment terminated director eileen haughey (1 page)
19 March 2009Director appointed andrew robert findlay (3 pages)
19 March 2009Director appointed andrew robert findlay (3 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
2 December 2008Appointment terminated director david ratter (1 page)
2 December 2008Appointment terminated director david ratter (1 page)
28 November 2008Full accounts made up to 29 March 2008 (10 pages)
28 November 2008Full accounts made up to 29 March 2008 (10 pages)
27 November 2008Director appointed david alexander ratter (2 pages)
27 November 2008Director appointed david alexander ratter (2 pages)
12 February 2008Return made up to 26/01/08; full list of members (6 pages)
12 February 2008Return made up to 26/01/08; full list of members (6 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
26 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
26 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
26 January 2007Incorporation (24 pages)
26 January 2007Incorporation (24 pages)