Edinburgh
EH3 8BL
Scotland
Director Name | Mr Robert Dylan Lyons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Robert Dylan Lyons |
---|---|
Status | Current |
Appointed | 31 August 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr William Francis Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(16 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Adam Leslie Dobbs |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(16 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Eileen Mary Haughey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Head Of Tax & Corporate Financ |
Country of Residence | England |
Correspondence Address | 5 Elton Drive Maidenhead Berkshire SL6 7NA |
Director Name | Mr Clem Charalambos Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Robert John Ivens |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr David Alexander Ratter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 days (resigned 25 November 2008) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 19 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Director Name | Mr Andrew Robert Findlay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Marc Bolland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House, 35 North Wharf Road London W2 1NW |
Director Name | Mr Hugo James Adams |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Ms Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Ms Verity Chase |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Ms Verity Chase |
---|---|
Status | Resigned |
Appointed | 06 October 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Steven John Bennett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mrs Patricia Howell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Patricia Howell |
---|---|
Status | Resigned |
Appointed | 08 February 2018(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Andrew James Mason Turton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Daniel Oliver Brook |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Website | marksandspencer.com |
---|---|
Telephone | 07 753460565 |
Telephone region | Mobile |
Registered Address | 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Marks & Spencer Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5 |
Gross Profit | £5 |
Net Worth | £238 |
Cash | £111 |
Current Liabilities | £13 |
Latest Accounts | 1 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page) |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 1 April 2023 (14 pages) |
31 October 2023 | Appointment of Mr Adam Leslie Dobbs as a director on 27 October 2023 (2 pages) |
31 October 2023 | Termination of appointment of Andrew James Mason Turton as a director on 27 October 2023 (1 page) |
31 October 2023 | Appointment of William Francis Smith as a director on 27 October 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
21 December 2022 | Audit exemption subsidiary accounts made up to 2 April 2022 (14 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (216 pages) |
24 October 2022 | Registered 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 2022 | Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages) |
13 September 2022 | Termination of appointment of Patricia Howell as a director on 31 August 2022 (1 page) |
13 September 2022 | Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page) |
1 June 2022 | Notification of Marks and Spencer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
1 June 2022 | Cessation of Marks and Spencer Plc as a person with significant control on 6 April 2016 (1 page) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/04/21 (215 pages) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 03/04/21 (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 3 April 2021 (14 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/04/21 (1 page) |
16 December 2021 | Appointment of Mr Robert Dylan Lyons as a director on 16 December 2021 (2 pages) |
16 July 2021 | Termination of appointment of Daniel Oliver Brook as a director on 16 July 2021 (1 page) |
16 July 2021 | Appointment of James Duncan Rudolph as a director on 16 July 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
6 January 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (14 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages) |
4 February 2020 | Appointment of Mr Daniel Oliver Brook as a director on 31 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Joanna Marageret Hawkes as a director on 31 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (163 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 30 March 2019 (14 pages) |
10 October 2019 | Appointment of Mr Andrew James Mason Turton as a director on 24 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Steven John Bennett as a director on 29 August 2019 (1 page) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
14 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
14 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
14 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages) |
14 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
13 February 2018 | Director's details changed for Mrs Patricia Howell on 8 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Verity Chase as a director on 8 February 2018 (1 page) |
12 February 2018 | Appointment of Mrs Patricia Howell as a director on 8 February 2018 (2 pages) |
12 February 2018 | Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
4 January 2018 | Director's details changed for Ms Verity Chase on 1 December 2017 (2 pages) |
14 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
14 September 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages) |
14 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages) |
14 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
14 September 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages) |
14 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
14 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages) |
14 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 December 2016 | Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page) |
7 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Robert John Ivens as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Robert John Ivens as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Ms Verity Chase as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Ms Verity Chase as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
21 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages) |
21 September 2016 | Audit exemption subsidiary accounts made up to 2 April 2016 (16 pages) |
21 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages) |
21 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page) |
21 September 2016 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages) |
21 September 2016 | Audit exemption subsidiary accounts made up to 2 April 2016 (16 pages) |
21 September 2016 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages) |
21 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (132 pages) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
7 January 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
7 January 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
7 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (132 pages) |
24 July 2015 | Appointment of Joanna Margaret Hawkes as a director on 10 July 2014 (2 pages) |
24 July 2015 | Appointment of Joanna Margaret Hawkes as a director on 10 July 2014 (2 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 July 2014 | Sectio 519 (1 page) |
24 July 2014 | Sectio 519 (1 page) |
22 July 2014 | Termination of appointment of Alan James Stewart as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan James Stewart as a director on 10 July 2014 (1 page) |
7 July 2014 | Section 519 (1 page) |
7 July 2014 | Section 519 (1 page) |
2 July 2014 | Appointment of Mr Hugo James Adams as a director (2 pages) |
2 July 2014 | Appointment of Mr Hugo James Adams as a director (2 pages) |
30 June 2014 | Termination of appointment of Clem Constantine as a director (1 page) |
30 June 2014 | Termination of appointment of Clem Constantine as a director (1 page) |
30 June 2014 | Full accounts made up to 29 March 2014 (14 pages) |
30 June 2014 | Full accounts made up to 29 March 2014 (14 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 June 2013 | Full accounts made up to 30 March 2013 (13 pages) |
27 June 2013 | Full accounts made up to 30 March 2013 (13 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Full accounts made up to 2 April 2011 (21 pages) |
18 January 2012 | Full accounts made up to 2 April 2011 (21 pages) |
18 January 2012 | Full accounts made up to 2 April 2011 (21 pages) |
8 February 2011 | Termination of appointment of Marc Bolland as a director (1 page) |
8 February 2011 | Termination of appointment of Marc Bolland as a director (1 page) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Termination of appointment of Andrew Findlay as a director (1 page) |
1 February 2011 | Termination of appointment of Andrew Findlay as a director (1 page) |
3 December 2010 | Appointment of Alan Stewart as a director (3 pages) |
3 December 2010 | Appointment of Alan Stewart as a director (3 pages) |
17 September 2010 | Appointment of Marc Bolland as a director (3 pages) |
17 September 2010 | Appointment of Marc Bolland as a director (3 pages) |
6 September 2010 | Termination of appointment of Ian Dyson as a director (2 pages) |
6 September 2010 | Termination of appointment of Ian Dyson as a director (2 pages) |
14 July 2010 | Full accounts made up to 3 April 2010 (12 pages) |
14 July 2010 | Full accounts made up to 3 April 2010 (12 pages) |
14 July 2010 | Full accounts made up to 3 April 2010 (12 pages) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert John Ivens on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert John Ivens on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Robert John Ivens on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert John Ivens on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Robert John Ivens on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert John Ivens on 1 October 2009 (2 pages) |
25 June 2009 | Full accounts made up to 28 March 2009 (11 pages) |
25 June 2009 | Full accounts made up to 28 March 2009 (11 pages) |
6 April 2009 | Appointment terminated director eileen haughey (1 page) |
6 April 2009 | Appointment terminated director eileen haughey (1 page) |
19 March 2009 | Director appointed andrew robert findlay (3 pages) |
19 March 2009 | Director appointed andrew robert findlay (3 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
2 December 2008 | Appointment terminated director david ratter (1 page) |
2 December 2008 | Appointment terminated director david ratter (1 page) |
28 November 2008 | Full accounts made up to 29 March 2008 (10 pages) |
28 November 2008 | Full accounts made up to 29 March 2008 (10 pages) |
27 November 2008 | Director appointed david alexander ratter (2 pages) |
27 November 2008 | Director appointed david alexander ratter (2 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP (1 page) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
26 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
26 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
26 January 2007 | Incorporation (24 pages) |
26 January 2007 | Incorporation (24 pages) |