Company NameScottish Spca Property Trustee Ltd
Company StatusActive
Company NumberSC334238
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Carolyn Anne McLeod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameDr Melissa Anne Donald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Warwick Beresford-Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Fiona Anne Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Halbeath Interchange Business Park Kingseat
Halbeath
Dunfermline
KY11 8RY
Scotland
Director NameDr Niall Thomas Connell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Helen Margaret Page
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Steven Naismith
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Willie Finlayson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(15 years after company formation)
Appointment Duration1 year, 4 months
RoleHuman Resources
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Caroline Joy Stoddart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleGlobal Strategic Partnership Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Edwin John Alford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMrs Susan Joanne Dunsmuir
StatusCurrent
Appointed14 February 2024(16 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameRobert Alexander Skeggs
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Mayville Gardens East
Edinburgh
Midlothian
EH5 3DW
Scotland
Director NameHarry Haworth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2018)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameRosina Grigor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMiss Susan Smythe Johnstone
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2007(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2013)
RoleNHS Manager
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alistair McLaren Lawrie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2007(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2013)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameDr Sheila Rusbridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 11 June 2015)
RoleVeterinary Investigation Offic
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameIan William Megahy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 12 June 2014)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMargaret Reay Campbell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 11 December 2014)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameStuart Earley
NationalityBritish
StatusResigned
Appointed18 June 2008(6 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeeks Park
Forestmill
Clackmannanshire
FK10 3QW
Scotland
Director NameMr Nicholas Walter Alexander
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 16 June 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameStuart Earley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameDavid Robertson Webster
NationalityBritish
StatusResigned
Appointed19 March 2009(1 year, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 November 2022)
RoleCompany Director
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr William Daniel MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2011(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMiss Fiona Lesley Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMs Kathryn Elizabeth Peebles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Keith John Chandler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2016)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMiss Victoria Joan Wendy Simpson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alan Gordon Biggar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Lisa Davidson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2022)
RoleProject Director
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Susan Dunsmuir
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMrs Rachael Claire Bainbridge
StatusResigned
Appointed28 November 2022(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2024)
RoleCompany Director
Correspondence AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameGillespie Macandrew Directors Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitescottishspca.org
Telephone03000999999
Telephone regionUnknown

Location

Registered AddressKingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Prevention Of Cruelty Of Animals
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

10 March 2015Delivered on: 25 March 2015
Persons entitled: Cala Management Limited

Classification: A registered charge
Particulars: Two areas of ground lying to the north and south of masterton road, middlebank, dunfermline. For more detail please refer to instrument.
Outstanding

Filing History

14 February 2024Termination of appointment of Rachael Claire Bainbridge as a secretary on 14 February 2024 (1 page)
14 February 2024Appointment of Mrs Susan Joanne Dunsmuir as a secretary on 14 February 2024 (2 pages)
22 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
1 June 2023Termination of appointment of Alan Gordon Biggar as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Susan Smythe Johnstone as a director on 25 May 2023 (1 page)
8 March 2023Appointment of Mr Edwin John Alford as a director on 3 March 2023 (2 pages)
6 March 2023Appointment of Mrs Caroline Joy Stoddart as a director on 1 March 2023 (2 pages)
7 December 2022Termination of appointment of Susan Dunsmuir as a director on 6 December 2022 (1 page)
7 December 2022Appointment of Mr Willie Finlayson as a director on 6 December 2022 (2 pages)
28 November 2022Appointment of Mrs Rachael Claire Bainbridge as a secretary on 28 November 2022 (2 pages)
28 November 2022Termination of appointment of David Robertson Webster as a secretary on 25 November 2022 (1 page)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
9 November 2022Termination of appointment of Lisa Davidson as a director on 1 November 2022 (1 page)
9 November 2022Appointment of Mr Steven Naismith as a director on 1 November 2022 (2 pages)
9 November 2022Appointment of Mrs Helen Margaret Page as a director on 1 November 2022 (2 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
11 August 2022Appointment of Mrs Fiona Macleod as a director on 12 May 2022 (2 pages)
9 August 2022Appointment of Dr Niall Thomas Connell as a director on 12 May 2022 (2 pages)
1 June 2022Termination of appointment of Kathryn Elizabeth Peebles as a director on 12 May 2022 (1 page)
1 June 2022Termination of appointment of Victoria Joan Wendy Simpson as a director on 12 May 2022 (1 page)
1 June 2022Termination of appointment of Ronald Henry Soutar as a director on 12 May 2022 (1 page)
21 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
10 August 2021Termination of appointment of Ian David Nelson Turnbull as a director on 25 May 2021 (1 page)
10 August 2021Appointment of Dr Melissa Donald as a director on 25 May 2021 (2 pages)
10 August 2021Termination of appointment of Beverley Tricker as a director on 25 May 2021 (1 page)
10 August 2021Termination of appointment of Fiona Lesley Davis as a director on 25 May 2021 (1 page)
10 August 2021Appointment of Ms Carolyn Anne Mcleod as a director on 25 May 2021 (2 pages)
9 August 2021Appointment of Mrs Susan Dunsmuir as a director on 25 May 2021 (2 pages)
9 August 2021Appointment of Mr Warwick Beresford-Jones as a director on 25 May 2021 (2 pages)
9 August 2021Appointment of Mrs Lisa Davidson as a director on 25 May 2021 (2 pages)
7 December 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
22 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Alistair Mclaren Lawrie as a director on 24 June 2020 (1 page)
20 May 2020Termination of appointment of William Daniel Macdonald as a director on 30 April 2020 (1 page)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Harry Haworth as a director on 14 June 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
27 March 2018Director's details changed for Mr Alan Gordon Biggar on 27 March 2018 (2 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 May 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
6 May 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
4 January 2017Termination of appointment of Keith John Chandler as a director on 22 December 2016 (1 page)
4 January 2017Termination of appointment of Keith John Chandler as a director on 22 December 2016 (1 page)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 November 2016Termination of appointment of Stuart Earley as a director on 31 October 2016 (1 page)
5 November 2016Termination of appointment of Stuart Earley as a director on 31 October 2016 (1 page)
15 August 2016Appointment of Miss Beverley Tricker as a director on 16 June 2016 (2 pages)
15 August 2016Appointment of Miss Beverley Tricker as a director on 16 June 2016 (2 pages)
23 June 2016Appointment of Miss Susan Smythe Johnstone as a director on 21 April 2016 (2 pages)
23 June 2016Appointment of Miss Susan Smythe Johnstone as a director on 21 April 2016 (2 pages)
21 June 2016Termination of appointment of Nicholas Walter Alexander as a director on 16 June 2016 (1 page)
21 June 2016Termination of appointment of Nicholas Walter Alexander as a director on 16 June 2016 (1 page)
6 May 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
6 May 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(9 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(9 pages)
25 August 2015Appointment of Mr Alan Gordon Biggar as a director on 20 August 2015 (2 pages)
25 August 2015Appointment of Mr Alan Gordon Biggar as a director on 20 August 2015 (2 pages)
22 June 2015Termination of appointment of Sheila Rusbridge as a director on 11 June 2015 (1 page)
22 June 2015Appointment of Miss Victoria Joan Wendy Simpson as a director on 11 June 2015 (2 pages)
22 June 2015Appointment of Mr Alistair Mclaren Lawrie as a director on 11 June 2015 (2 pages)
22 June 2015Appointment of Mr Alistair Mclaren Lawrie as a director on 11 June 2015 (2 pages)
22 June 2015Termination of appointment of Harry Smith as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Harry Smith as a director on 11 June 2015 (1 page)
22 June 2015Appointment of Miss Victoria Joan Wendy Simpson as a director on 11 June 2015 (2 pages)
22 June 2015Termination of appointment of Sheila Rusbridge as a director on 11 June 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
30 April 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
25 March 2015Registration of charge SC3342380001, created on 10 March 2015 (10 pages)
25 March 2015Registration of charge SC3342380001, created on 10 March 2015 (10 pages)
12 January 2015Termination of appointment of Margaret Reay Campbell as a director on 11 December 2014 (1 page)
12 January 2015Termination of appointment of Margaret Reay Campbell as a director on 11 December 2014 (1 page)
18 December 2014Appointment of Mr Keith John Chandler as a director on 12 June 2014 (2 pages)
18 December 2014Appointment of Ms Kathryn Elizabeth Peebles as a director on 12 June 2014 (2 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(9 pages)
18 December 2014Appointment of Mr Keith John Chandler as a director on 12 June 2014 (2 pages)
18 December 2014Termination of appointment of Ian William Megahy as a director on 12 June 2014 (1 page)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(9 pages)
18 December 2014Termination of appointment of Ian William Megahy as a director on 12 June 2014 (1 page)
18 December 2014Appointment of Ms Kathryn Elizabeth Peebles as a director on 12 June 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
30 April 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(8 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(8 pages)
27 September 2013Appointment of Mr Ian David Nelson Turnbull as a director (2 pages)
27 September 2013Appointment of Miss Fiona Lesley Davis as a director (2 pages)
27 September 2013Appointment of Mr Ian David Nelson Turnbull as a director (2 pages)
27 September 2013Appointment of Miss Fiona Lesley Davis as a director (2 pages)
27 September 2013Appointment of Mr Ronald Henry Soutar as a director (2 pages)
27 September 2013Appointment of Mr Ronald Henry Soutar as a director (2 pages)
22 July 2013Termination of appointment of Victoria Simpson as a director (1 page)
22 July 2013Termination of appointment of Susan Johnstone as a director (1 page)
22 July 2013Termination of appointment of Alistair Lawrie as a director (1 page)
22 July 2013Termination of appointment of Alistair Lawrie as a director (1 page)
22 July 2013Termination of appointment of Victoria Simpson as a director (1 page)
22 July 2013Termination of appointment of Rosina Grigor as a director (1 page)
22 July 2013Termination of appointment of Susan Johnstone as a director (1 page)
22 July 2013Termination of appointment of Rosina Grigor as a director (1 page)
29 April 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 April 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
28 May 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
7 June 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
7 June 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 June 2011Appointment of Mr William Daniel Macdonald as a director (2 pages)
2 June 2011Appointment of Mr William Daniel Macdonald as a director (2 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
2 June 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
2 June 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
13 April 2010Director's details changed for Harry Smith on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Harry Smith on 13 April 2010 (2 pages)
3 December 2009Director's details changed for Susan Smythe Johnstone on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Victoria Joan Wendy Simpson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Nicholas Walter Alexander on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (9 pages)
3 December 2009Secretary's details changed for David Robertson Webster on 3 December 2009 (1 page)
3 December 2009Director's details changed for Harry Haworth on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Stuart Earley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Stuart Earley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Harry Haworth on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Sheila Rusbridge on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Rosina Grigor on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Harry Smith on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Sheila Rusbridge on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Nicholas Walter Alexander on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ian William Megahy on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Sheila Rusbridge on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Harry Haworth on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Rosina Grigor on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alistair Mclaren Lawrie on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Margaret Reay Campbell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Margaret Reay Campbell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Victoria Joan Wendy Simpson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ian William Megahy on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for David Robertson Webster on 3 December 2009 (1 page)
3 December 2009Director's details changed for Alistair Mclaren Lawrie on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Susan Smythe Johnstone on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Harry Smith on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Victoria Joan Wendy Simpson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for Susan Smythe Johnstone on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Margaret Reay Campbell on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for David Robertson Webster on 3 December 2009 (1 page)
3 December 2009Director's details changed for Nicholas Walter Alexander on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Harry Smith on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Rosina Grigor on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alistair Mclaren Lawrie on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ian William Megahy on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Stuart Earley on 3 December 2009 (2 pages)
28 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
28 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
28 March 2009Secretary appointed david robertson webster (2 pages)
28 March 2009Appointment terminated secretary stuart earley (1 page)
28 March 2009Secretary appointed david robertson webster (2 pages)
28 March 2009Appointment terminated secretary stuart earley (1 page)
17 March 2009Registered office changed on 17/03/2009 from braehead mains 603 queensferry road edinburgh EH4 6EA (1 page)
17 March 2009Registered office changed on 17/03/2009 from braehead mains 603 queensferry road edinburgh EH4 6EA (1 page)
12 January 2009Director appointed nicholas walter alexander (2 pages)
12 January 2009Director appointed nicholas walter alexander (2 pages)
5 January 2009Director appointed victoria joan wendy simpson (2 pages)
5 January 2009Director appointed stuart douglas earley (2 pages)
5 January 2009Director appointed stuart douglas earley (2 pages)
5 January 2009Director appointed victoria joan wendy simpson (2 pages)
28 November 2008Return made up to 21/11/08; full list of members (5 pages)
28 November 2008Return made up to 21/11/08; full list of members (5 pages)
27 June 2008Secretary appointed stuart douglas earley (2 pages)
27 June 2008Secretary appointed stuart douglas earley (2 pages)
19 June 2008Appointment terminated secretary robert skeggs (1 page)
19 June 2008Appointment terminated secretary robert skeggs (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
21 November 2007Incorporation (21 pages)
21 November 2007Incorporation (21 pages)