Company NameInnis & Gunn Holdings Limited
Company StatusActive
Company NumberSC335320
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Dougal Gunn Sharp
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameEsther Margaret Binnie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(9 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Crawford McGowan Sinclair
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Anthony Martin Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Maria Leonor Das Neves Murta Ladeira
Date of BirthAugust 1988 (Born 35 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 April 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Fiona Susan Elizabeth Kennie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Wade Paul McCann
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed27 January 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameHoward Steyn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2023(15 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameCharles Douglas Norman Ellery
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(16 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Russell Sharp
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RZ
Scotland
Secretary NameMr Dougal Sharp
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/7 West Bryson Road
Edinburgh
EH11 1EH
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed11 August 2008(8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr David Richard Cockburn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr James Arthur Coyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2020)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameCaroline Folleas
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2017(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2021)
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Jean-Philippe Pierre Paul Barade
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2017(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2023)
RolePartner In Private Equity
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websiteinnisandgunn.com
Email address[email protected]
Telephone0131 2207230
Telephone regionEdinburgh

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

578.2k at £1Dougal Sharp
88.91%
Ordinary A
32.5k at £1Anthony Hunt
5.00%
Ordinary
32.1k at £1James Coyle
4.94%
Ordinary
7.5k at £1David Cockburn
1.15%
Ordinary

Financials

Year2014
Turnover£11,773,000
Gross Profit£6,944,000
Net Worth£2,451,000
Cash£557,000
Current Liabilities£3,382,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

22 September 2020Delivered on: 28 September 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 January 2008Delivered on: 21 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2024Confirmation statement made on 5 December 2023 with no updates (2 pages)
4 October 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
28 April 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
27 April 2023Appointment of Howard Steyn as a director on 1 April 2023 (2 pages)
27 April 2023Termination of appointment of Jean-Philippe Pierre Paul Barade as a director on 31 March 2023 (1 page)
22 December 2022Confirmation statement made on 5 December 2022 with updates (20 pages)
7 October 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
22 April 2022Appointment of Mr Wade Paul Mccann as a director on 27 January 2022 (2 pages)
22 April 2022Appointment of Ms Fiona Susan Elizabeth Kennie as a director on 27 January 2022 (2 pages)
17 December 2021Confirmation statement made on 5 December 2021 with updates (20 pages)
17 December 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 886,239.321283
(16 pages)
13 October 2021Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
13 October 2021Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
11 October 2021Director's details changed for Mr Dougal Gunn Sharp on 11 October 2021 (2 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (48 pages)
16 August 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 886,238.321283
(17 pages)
16 August 2021Second filing of a statement of capital following an allotment of shares on 7 January 2021
  • GBP 886,238.321283
(20 pages)
30 July 2021Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021 (1 page)
12 May 2021Appointment of Ms Maria Leonor Das Neves Murta Ladeira as a director on 26 April 2021 (2 pages)
11 May 2021Termination of appointment of Caroline Folleas as a director on 26 April 2021 (1 page)
16 March 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 886,238.321283
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/08/2021
(17 pages)
16 March 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 886,238.321283
(17 pages)
10 March 2021Memorandum and Articles of Association (66 pages)
10 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Confirmation statement made on 5 December 2020 with updates (18 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (54 pages)
28 September 2020Registration of charge SC3353200002, created on 22 September 2020 (8 pages)
22 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 814,692.053890
(15 pages)
22 September 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 802,350.997589
(15 pages)
22 September 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 784,641.307502
(15 pages)
18 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2020Memorandum and Articles of Association (66 pages)
5 May 2020Termination of appointment of James Arthur Coyle as a director on 30 April 2020 (1 page)
19 December 2019Confirmation statement made on 5 December 2019 with updates (18 pages)
17 December 2019Second filing of a statement of capital following an allotment of shares on 6 September 2019
  • GBP 769,126.265296
(18 pages)
17 December 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 769,125.265296
(15 pages)
20 November 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 767,904.265300
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/12/2019
(15 pages)
14 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
4 October 2019Appointment of Mr Anthony Martin Robinson as a director on 6 September 2019 (2 pages)
9 September 2019Group of companies' accounts made up to 31 December 2018 (56 pages)
15 May 2019Termination of appointment of Anthony Leonard Hunt as a director on 30 April 2019 (1 page)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (56 pages)
2 July 2018Termination of appointment of George Daniel Tait as a director on 30 June 2018 (1 page)
2 July 2018Termination of appointment of George Daniel Tait as a secretary on 30 June 2018 (1 page)
28 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
5 October 2017Appointment of Mr Crawford Mcgowan Sinclair as a director on 28 September 2017 (2 pages)
5 October 2017Appointment of Mr Crawford Mcgowan Sinclair as a director on 28 September 2017 (2 pages)
22 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 767,903.265300
(6 pages)
22 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 767,903.265300
(6 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfers & class consents 14/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
22 September 2017Particulars of variation of rights attached to shares (4 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfers & class consents 14/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
22 September 2017Particulars of variation of rights attached to shares (4 pages)
21 September 2017Appointment of Caroline Folleas as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Jean-Philippe Pierre Paul Barade as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Caroline Folleas as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Jean-Philippe Pierre Paul Barade as a director on 14 September 2017 (2 pages)
12 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 696,569.934317
(7 pages)
12 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 696,569.934317
(7 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
25 January 2017Appointment of Esther Binnie as a director on 1 January 2017 (2 pages)
25 January 2017Appointment of Esther Binnie as a director on 1 January 2017 (2 pages)
17 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 675,956.490928
(7 pages)
17 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 675,956.490928
(7 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
7 December 2016Sub-division of shares on 1 December 2016 (4 pages)
7 December 2016Sub-division of shares on 1 December 2016 (4 pages)
7 December 2016Resolutions
  • RES13 ‐ Sub-division approved 01/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
7 December 2016Resolutions
  • RES13 ‐ Sub-division approved 01/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
23 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
6 May 2016Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 642,451.00
(5 pages)
6 May 2016Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 642,451.00
(5 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 650,350
(18 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 650,350
(18 pages)
17 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 650,350.00
(5 pages)
17 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 650,350.00
(5 pages)
27 November 2015Termination of appointment of David Richard Cockburn as a director on 10 November 2015 (1 page)
27 November 2015Termination of appointment of David Richard Cockburn as a director on 10 November 2015 (1 page)
26 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2015Change of share class name or designation (2 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
15 January 2015Appointment of Mr James Coyle as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Coyle as a director on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Anthony Leonard Hunt on 15 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Anthony Leonard Hunt on 15 December 2014 (2 pages)
15 January 2015Appointment of Mr James Coyle as a director on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages)
8 January 2015Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 642,450
(6 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 642,450
(6 pages)
8 January 2015Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 642,450
(6 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 642,450
(6 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
8 January 2013Secretary's details changed for Mr George Daniel Tait on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr Dougal Sharp on 1 April 2012 (2 pages)
8 January 2013Director's details changed for Mr Anthony Leonard Hunt on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Anthony Leonard Hunt on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr George Daniel Tait on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr Anthony Leonard Hunt on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Dougal Sharp on 1 April 2012 (2 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr Dougal Sharp on 1 April 2012 (2 pages)
8 January 2013Secretary's details changed for Mr George Daniel Tait on 8 January 2013 (1 page)
8 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Notice of Restriction on the Company's Articles (2 pages)
14 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 642,450
(5 pages)
14 March 2012Notice of Restriction on the Company's Articles (2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
14 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 642,450
(5 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
14 March 2012Statement of company's objects (2 pages)
23 February 2012Appointment of Mr David Cockburn as a director (2 pages)
23 February 2012Appointment of Mr David Cockburn as a director (2 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
14 December 2011Appointment of Mr George Daniel Tait as a director (2 pages)
14 December 2011Appointment of Mr George Daniel Tait as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG on 14 September 2010 (1 page)
9 July 2010Termination of appointment of Russell Sharp as a director (1 page)
9 July 2010Termination of appointment of Russell Sharp as a director (1 page)
22 January 2010Director's details changed for Anthony Leonard Hunt on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Anthony Leonard Hunt on 21 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
11 January 2010Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
11 January 2010Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Nc inc already adjusted 12/03/09 (2 pages)
26 March 2009Nc inc already adjusted 12/03/09 (2 pages)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from 17/7 west bryson road edinburgh EH11 1EH (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from 17/7 west bryson road edinburgh EH11 1EH (1 page)
4 November 2008Secretary appointed george daniel tait (2 pages)
4 November 2008Appointment terminated secretary dougal sharp (1 page)
4 November 2008Secretary appointed george daniel tait (2 pages)
4 November 2008Appointment terminated secretary dougal sharp (1 page)
9 October 2008Director appointed anthony leonard hunt (2 pages)
9 October 2008Director appointed anthony leonard hunt (2 pages)
31 January 2008Nc inc already adjusted 17/01/08 (2 pages)
31 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2008Nc inc already adjusted 17/01/08 (2 pages)
31 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2008Partic of mort/charge * (6 pages)
21 January 2008Partic of mort/charge * (6 pages)
14 December 2007Incorporation (17 pages)
14 December 2007Incorporation (17 pages)