Company NameEssential Edinburgh
Company StatusActive
Company NumberSC343592
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 May 2008(15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Denzil Gough Onslow Skinner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(4 days after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Barry Blamire
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(4 years after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director Retail
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Roderick Charles Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence Address139 George Street
Edinburgh
EH2 4JY
Scotland
Director NameMr Derek Brownlee
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleBanker
Country of ResidenceScotland
Correspondence Address6-8 George Street George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr David Alexander Stewart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameDavid Ian Lindgren
StatusCurrent
Appointed31 December 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameLouise Maclean
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleMarketing Director
Country of ResidenceScottish
Correspondence Address139 George Street
Edinburgh
EH2 4JY
Scotland
Director NameMr David Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMr John Alan Thomlinson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Kieran Jp Quinn
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleHotel Gm
Country of ResidenceScotland
Correspondence Address19a Channing Street Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMrs Lynzi Leroy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Richard Morris
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(14 years after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHarvey Nichols 30 To 34 St. Andrew Square
Edinburgh
EH2 2AD
Scotland
Director NameMs Anne Ledgerwood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(15 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleEstate Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Caoimhe Duignan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2024(15 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Robert Gordon Drummond
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 days after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 2016)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressTeviot Lodge
11 Park Lane
Haddington
East Lothian
EH41 4EH
Scotland
Director NameRonald James Hewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2011)
RoleNon Executive
Country of ResidenceScotland
Correspondence Address22 Craigerne Drive
Peebles
Peebleshire
EH45 9HN
Scotland
Director NameMr Ian Findlay Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 days after company formation)
Appointment Duration1 year (resigned 15 June 2009)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address27 Baberton Mains Bank
Edinburgh
Lothian
EH14 3ED
Scotland
Director NameIan Elder
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2010)
RoleStore Manager
Correspondence Address2 Mair Street
Newmilns
Ayrshire
KA16 9EN
Scotland
Director NameMr Tom Halpin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 August 2009)
RoleDeputy Chief Constable
Country of ResidenceScotland
Correspondence Address33 Rattray Drive
Edinburgh
EH10 5TH
Scotland
Director NameMr Thomas Robert Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2009(8 months after company formation)
Appointment Duration2 years (resigned 04 February 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCraigleith Bowfield Road
Howwood
PA9 1BS
Scotland
Director NameMr Kevin Alan Havelock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2013)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Bank Of Scotland Plc Corporate & Institu
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameIvan Artolli
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2010(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 September 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressThe Balmoral Hotel, 1 Princes Street
Edinburgh
EH2 2EQ
Scotland
Director NameMrs Carina Contini
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentotre, 103 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr David Jensen Birrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2015)
RoleChief Executive Edinburgh Chamber Of Commerce
Country of ResidenceScotland
Correspondence AddressEssential Edinburgh 139 George Street
Edinburgh
EH2 4JY
Scotland
Director NameMartin Andrew Clarke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/4 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Gordon William Dingwall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2017)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address101-103 Princes Street
Edinburgh
Midlothian
EH2 3AA
Scotland
Director NameFranck - Xavier Paul Arthur Arnold
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2013(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balmoral 1 Princes Street
Edinburgh
EH2 2EQ
Scotland
Director NameMiss Linda Margaret McKenzie Hutton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 George Street
Edinburgh
EH2 4JY
Scotland
Director NameJill Christine Arnold
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2016)
RoleChartered Accountant
Country of ResidenceScotland, Uk
Correspondence Address35 St. Andrew Square
Edinburgh
Midlothian
EH2 2AD
Scotland
Director NamePartner Lin Cherrington
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2018)
RolePartner Of Creative Cookware
Country of ResidenceEdinburgh
Correspondence Address89 Rose Street
Edinburgh
Mid Lothian
EH2 3DT
Scotland
Director NameRochelle Burgess
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 George Street
Edinburgh
Midlothian
EH2 4JY
Scotland
Director NameMr John Paton Donnelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2019)
RoleCeo, Marketing Edinburgh
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameGavin Knight Barrie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMs Katherine Rosa Campbell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2022)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence Address139 George Street
Edinburgh
EH2 4JY
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitewww.essentialedinburgh.co.uk

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,647,864
Gross Profit£221,587
Net Worth£64,020
Cash£872,257
Current Liabilities£903,238

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

1 March 2024Appointment of Ms Caoimhe Duignan as a director on 27 February 2024 (2 pages)
1 March 2024Appointment of Ms Anne Ledgerwood as a director on 27 February 2024 (2 pages)
17 November 2023Accounts for a small company made up to 31 March 2023 (19 pages)
14 September 2023Appointment of Mr Richard Morris as a director on 1 June 2022 (2 pages)
13 September 2023Director's details changed for Mr Kieran Jp Quinn on 10 September 2023 (2 pages)
20 June 2023Termination of appointment of Nicholas Peel as a director on 9 June 2023 (1 page)
12 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (19 pages)
21 November 2022Appointment of Mr David Stewart as a director on 21 September 2021 (2 pages)
7 June 2022Termination of appointment of Katherine Rosa Campbell as a director on 7 June 2022 (1 page)
31 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Joshua Miller as a director on 28 February 2022 (1 page)
9 March 2022Termination of appointment of Louise Masson as a director on 28 February 2022 (1 page)
17 February 2022Director's details changed for Mr Derek Brownlee on 16 February 2022 (2 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
29 November 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
19 October 2021Appointment of Mr John Alan Thomlinson as a director on 21 September 2021 (2 pages)
18 October 2021Termination of appointment of Jennifer Mcpartlin as a director on 11 June 2021 (1 page)
18 October 2021Appointment of Mr Nicholas Peel as a director on 18 February 2020 (2 pages)
18 October 2021Appointment of Mr Kieran Jp Quinn as a director on 21 September 2021 (2 pages)
18 October 2021Appointment of Mrs Lynzi Leroy as a director on 21 September 2021 (2 pages)
3 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
4 May 2021Accounts for a small company made up to 30 June 2020 (20 pages)
17 November 2020Termination of appointment of Martin Andrew Clarke as a director on 17 November 2020 (1 page)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Johan Scheepers as a director on 18 February 2020 (1 page)
20 February 2020Termination of appointment of Rochelle Burgess as a director on 18 February 2020 (1 page)
20 February 2020Termination of appointment of Craig Thomson as a director on 18 February 2020 (1 page)
28 November 2019Accounts for a small company made up to 30 June 2019 (20 pages)
10 October 2019Director's details changed for Martin Andrew Clarke on 15 April 2019 (2 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
23 April 2019Termination of appointment of John Paton Donnelly as a director on 18 April 2019 (1 page)
20 November 2018Accounts for a small company made up to 30 June 2018 (20 pages)
23 October 2018Appointment of Cllr Katherine Rosa Campbell as a director on 25 September 2018 (2 pages)
27 September 2018Appointment of Louise Maclean as a director on 25 September 2018 (2 pages)
27 September 2018Appointment of Johan Scheepers as a director on 25 September 2018 (2 pages)
10 September 2018Termination of appointment of Lin Cherrington as a director on 6 September 2018 (1 page)
10 September 2018Termination of appointment of Gavin Knight Barrie as a director on 24 April 2018 (1 page)
10 September 2018Termination of appointment of David Alexander Sinclair Johnston as a director on 6 August 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 May 2018Appointment of Craig Thomson as a director on 13 February 2018 (2 pages)
5 January 2018Accounts for a small company made up to 30 June 2017 (18 pages)
3 January 2018Appointment of David Ian Lindgren as a secretary on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Queensferry Secretaries Limited as a secretary on 31 December 2017 (1 page)
1 December 2017Termination of appointment of Marcello Ventisei as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Marcello Ventisei as a director on 1 December 2017 (1 page)
14 November 2017Termination of appointment of Gordon Dingwall as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Gordon Dingwall as a director on 14 November 2017 (1 page)
1 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
30 May 2017Termination of appointment of Robert John Mckillop as a director on 16 February 2017 (1 page)
30 May 2017Termination of appointment of Robert John Mckillop as a director on 16 February 2017 (1 page)
11 May 2017Director's details changed for Mr Denzil Gough Onslow Skinner on 1 June 2016 (2 pages)
11 May 2017Director's details changed for Mr Denzil Gough Onslow Skinner on 1 June 2016 (2 pages)
10 May 2017Appointment of Mr David Alexander Stewart as a director on 16 February 2017 (2 pages)
10 May 2017Appointment of Mr David Alexander Stewart as a director on 16 February 2017 (2 pages)
13 December 2016Full accounts made up to 30 June 2016 (15 pages)
13 December 2016Full accounts made up to 30 June 2016 (15 pages)
8 December 2016Termination of appointment of Andrew Watson as a director on 14 November 2016 (1 page)
8 December 2016Termination of appointment of Andrew Watson as a director on 14 November 2016 (1 page)
28 September 2016Termination of appointment of Jill Christine Arnold as a director on 27 September 2016 (1 page)
28 September 2016Appointment of Mr Derek Brownlee as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr Derek Brownlee as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Jill Christine Arnold as a director on 27 September 2016 (1 page)
21 June 2016Appointment of Miss Louise Masson as a director on 14 June 2016 (3 pages)
21 June 2016Appointment of Marcello Ventisei as a director on 14 June 2016 (3 pages)
21 June 2016Appointment of Miss Louise Masson as a director on 14 June 2016 (3 pages)
21 June 2016Appointment of Marcello Ventisei as a director on 14 June 2016 (3 pages)
8 June 2016Termination of appointment of Mark Williams as a director on 19 April 2016 (1 page)
8 June 2016Termination of appointment of Mark Williams as a director on 19 April 2016 (1 page)
8 June 2016Annual return made up to 29 May 2016 no member list (17 pages)
8 June 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2016 (1 page)
8 June 2016Annual return made up to 29 May 2016 no member list (17 pages)
20 April 2016Appointment of Mr Gavin Knight Barrie as a director on 19 April 2016 (2 pages)
20 April 2016Termination of appointment of Linda Margaret Mckenzie Hutton as a director on 19 April 2016 (1 page)
20 April 2016Appointment of Mr Gavin Knight Barrie as a director on 19 April 2016 (2 pages)
20 April 2016Termination of appointment of Francis Wright Ross as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Linda Margaret Mckenzie Hutton as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Francis Wright Ross as a director on 19 April 2016 (1 page)
4 March 2016Termination of appointment of Franck - Xavier Paul Arthur Arnold as a director on 1 March 2016 (1 page)
4 March 2016Termination of appointment of Franck - Xavier Paul Arthur Arnold as a director on 1 March 2016 (1 page)
18 February 2016Appointment of Mrs Jennifer Mcpartlin as a director on 16 February 2016 (2 pages)
18 February 2016Appointment of Mrs Jennifer Mcpartlin as a director on 16 February 2016 (2 pages)
18 February 2016Appointment of Mr John Paton Donnelly as a director on 16 February 2016 (2 pages)
18 February 2016Appointment of Mr John Paton Donnelly as a director on 16 February 2016 (2 pages)
8 February 2016Termination of appointment of Robert Gordon Drummond as a director on 3 February 2016 (1 page)
8 February 2016Termination of appointment of Robert Gordon Drummond as a director on 3 February 2016 (1 page)
16 October 2015Termination of appointment of David Jensen Birrell as a director on 29 September 2015 (1 page)
16 October 2015Termination of appointment of David Jensen Birrell as a director on 29 September 2015 (1 page)
12 October 2015Full accounts made up to 30 June 2015 (14 pages)
12 October 2015Full accounts made up to 30 June 2015 (14 pages)
11 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 June 2015 (1 page)
11 June 2015Annual return made up to 29 May 2015 no member list (20 pages)
11 June 2015Annual return made up to 29 May 2015 no member list (20 pages)
11 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 June 2015 (1 page)
9 June 2015Appointment of Mr Roderick Charles Smith as a director on 2 March 2015 (3 pages)
9 June 2015Appointment of Mr Roderick Charles Smith as a director on 2 March 2015 (3 pages)
9 June 2015Appointment of Mr Roderick Charles Smith as a director on 2 March 2015 (3 pages)
3 June 2015Termination of appointment of Andrew Neal as a director on 31 March 2015 (1 page)
3 June 2015Termination of appointment of Andrew Neal as a director on 31 March 2015 (1 page)
19 February 2015Appointment of Rochelle Burgess as a director on 10 February 2015 (3 pages)
19 February 2015Appointment of Rochelle Burgess as a director on 10 February 2015 (3 pages)
12 February 2015Appointment of Robert John Mckillop as a director on 30 September 2014 (3 pages)
12 February 2015Appointment of Robert John Mckillop as a director on 30 September 2014 (3 pages)
24 November 2014Full accounts made up to 30 June 2014 (14 pages)
24 November 2014Full accounts made up to 30 June 2014 (14 pages)
9 October 2014Appointment of Joshua Miller as a director on 30 September 2014 (3 pages)
9 October 2014Appointment of Joshua Miller as a director on 30 September 2014 (3 pages)
31 July 2014Termination of appointment of Kevin Alan Havelock as a director on 3 September 2013 (1 page)
31 July 2014Termination of appointment of Kevin Alan Havelock as a director on 3 September 2013 (1 page)
31 July 2014Termination of appointment of Kevin Alan Havelock as a director on 3 September 2013 (1 page)
7 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page)
7 July 2014Annual return made up to 29 May 2014 no member list (18 pages)
7 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page)
7 July 2014Annual return made up to 29 May 2014 no member list (18 pages)
27 June 2014Appointment of Franck - Xavier Paul Arthur Arnold as a director (3 pages)
27 June 2014Appointment of Franck - Xavier Paul Arthur Arnold as a director (3 pages)
19 June 2014Appointment of Cllr Francis Wright Ross as a director (3 pages)
19 June 2014Appointment of Cllr Francis Wright Ross as a director (3 pages)
25 April 2014Appointment of Partner Lin Cherrington as a director (3 pages)
25 April 2014Appointment of Jill Christine Arnold as a director (3 pages)
25 April 2014Appointment of Jill Christine Arnold as a director (3 pages)
25 April 2014Appointment of Partner Lin Cherrington as a director (3 pages)
21 March 2014Termination of appointment of Russell Topping as a director (1 page)
21 March 2014Termination of appointment of Russell Topping as a director (1 page)
26 November 2013Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
20 November 2013Full accounts made up to 30 June 2013 (14 pages)
20 November 2013Full accounts made up to 30 June 2013 (14 pages)
4 November 2013Appointment of Miss Linda Margaret Mckenzie Hutton as a director (3 pages)
4 November 2013Appointment of Miss Linda Margaret Mckenzie Hutton as a director (3 pages)
16 August 2013Termination of appointment of Vincent O'brien as a director (1 page)
16 August 2013Termination of appointment of Vincent O'brien as a director (1 page)
9 August 2013Annual return made up to 29 May 2013 no member list (15 pages)
9 August 2013Annual return made up to 29 May 2013 no member list (15 pages)
9 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page)
8 August 2013Termination of appointment of Rochelle Weir as a director (1 page)
8 August 2013Termination of appointment of Rochelle Weir as a director (1 page)
6 June 2013Appointment of Chief Superintendent Mark Williams as a director (3 pages)
6 June 2013Appointment of Chief Superintendent Mark Williams as a director (3 pages)
29 May 2013Termination of appointment of Greg Ward as a director (1 page)
29 May 2013Termination of appointment of Christopher Wayne-Wills as a director (1 page)
29 May 2013Termination of appointment of Christopher Wayne-Wills as a director (1 page)
29 May 2013Termination of appointment of Greg Ward as a director (1 page)
27 March 2013Appointment of Mr Gordon Dingwall as a director (3 pages)
27 March 2013Appointment of Mr Gordon Dingwall as a director (3 pages)
16 November 2012Full accounts made up to 30 June 2012 (16 pages)
16 November 2012Full accounts made up to 30 June 2012 (16 pages)
15 November 2012Appointment of Martin Andrew Clarke as a director (3 pages)
15 November 2012Appointment of Martin Andrew Clarke as a director (3 pages)
20 July 2012Director's details changed for Chris Wayne-Willis on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Chris Wayne-Willis on 20 July 2012 (2 pages)
12 July 2012Appointment of Mr Barr Blamire as a director (3 pages)
12 July 2012Appointment of Mr Barr Blamire as a director (3 pages)
19 June 2012Director's details changed for Andrew Neal on 1 December 2011 (2 pages)
19 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 June 2012 (1 page)
19 June 2012Secretary's details changed for Queensferry Secretaries Limited on 29 May 2012 (2 pages)
19 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 June 2012 (1 page)
19 June 2012Annual return made up to 29 May 2012 no member list (14 pages)
19 June 2012Annual return made up to 29 May 2012 no member list (14 pages)
19 June 2012Secretary's details changed for Queensferry Secretaries Limited on 29 May 2012 (2 pages)
19 June 2012Director's details changed for Andrew Neal on 1 December 2011 (2 pages)
19 June 2012Director's details changed for Andrew Neal on 1 December 2011 (2 pages)
10 May 2012Appointment of Mr David Jensen Birrell as a director (3 pages)
10 May 2012Appointment of Mr David Jensen Birrell as a director (3 pages)
20 April 2012Appointment of Mr David Alexander Sinclair Johnston as a director (3 pages)
20 April 2012Appointment of Russell Topping as a director (4 pages)
20 April 2012Appointment of Russell Topping as a director (4 pages)
20 April 2012Appointment of Andrew Watson as a director (3 pages)
20 April 2012Appointment of Mr David Alexander Sinclair Johnston as a director (3 pages)
20 April 2012Appointment of Andrew Watson as a director (3 pages)
3 April 2012Termination of appointment of Iain Livingstone as a director (1 page)
3 April 2012Termination of appointment of Iain Livingstone as a director (1 page)
22 March 2012Termination of appointment of Barry Mathieson as a director (1 page)
22 March 2012Termination of appointment of Barry Mathieson as a director (1 page)
20 January 2012Termination of appointment of Ronald Hewitt as a director (1 page)
20 January 2012Termination of appointment of Ronald Hewitt as a director (1 page)
17 January 2012Termination of appointment of Ivan Artolli as a director (1 page)
17 January 2012Termination of appointment of Ivan Artolli as a director (1 page)
17 November 2011Full accounts made up to 30 June 2011 (17 pages)
17 November 2011Full accounts made up to 30 June 2011 (17 pages)
17 August 2011Appointment of Andrew Neal as a director (3 pages)
17 August 2011Appointment of Andrew Neal as a director (3 pages)
24 June 2011Termination of appointment of Thomas Robert Campbell as a director (1 page)
24 June 2011Termination of appointment of Thomas Robert Campbell as a director (1 page)
24 June 2011Annual return made up to 29 May 2011 no member list (13 pages)
24 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 June 2011 (1 page)
24 June 2011Annual return made up to 29 May 2011 no member list (13 pages)
24 June 2011Secretary's details changed for Queensferry Secretaries Limited on 29 May 2011 (2 pages)
24 June 2011Secretary's details changed for Queensferry Secretaries Limited on 29 May 2011 (2 pages)
3 March 2011Termination of appointment of Jane Wood as a director (1 page)
3 March 2011Termination of appointment of Jane Wood as a director (1 page)
25 November 2010Full accounts made up to 30 June 2010 (16 pages)
25 November 2010Full accounts made up to 30 June 2010 (16 pages)
4 November 2010Termination of appointment of Carina Contini as a director (1 page)
4 November 2010Termination of appointment of Carina Contini as a director (1 page)
1 November 2010Appointment of Rochelle Burgess Weir as a director (3 pages)
1 November 2010Appointment of Rochelle Burgess Weir as a director (3 pages)
20 October 2010Appointment of Ivan Artolli as a director (3 pages)
20 October 2010Appointment of Carina Contini as a director (3 pages)
20 October 2010Appointment of Carina Contini as a director (3 pages)
20 October 2010Appointment of Ivan Artolli as a director (3 pages)
19 October 2010Director's details changed for Kevin Alan Havelock on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Kevin Alan Havelock on 19 October 2010 (2 pages)
11 August 2010Director's details changed for Mr Thomas Robert Campbell on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Chris Wayne-Willis on 29 May 2010 (2 pages)
11 August 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 August 2010 (1 page)
11 August 2010Annual return made up to 29 May 2010 no member list (13 pages)
11 August 2010Secretary's details changed for Queensferry Secretaries Limited on 29 May 2010 (2 pages)
11 August 2010Secretary's details changed for Queensferry Secretaries Limited on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Ronald James Hewitt on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Kevin Alan Havelock on 29 May 2010 (2 pages)
11 August 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 August 2010 (1 page)
11 August 2010Director's details changed for Ronald James Hewitt on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Thomas Robert Campbell on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Barry Mathieson on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Greg Ward on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Chris Wayne-Willis on 29 May 2010 (2 pages)
11 August 2010Annual return made up to 29 May 2010 no member list (13 pages)
11 August 2010Director's details changed for Barry Mathieson on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Kevin Alan Havelock on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Mrs Jane Frances Wood on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Greg Ward on 29 May 2010 (2 pages)
11 August 2010Director's details changed for Mrs Jane Frances Wood on 29 May 2010 (2 pages)
4 June 2010Termination of appointment of David Stewart as a director (1 page)
4 June 2010Termination of appointment of Roger Littlewood as a director (1 page)
4 June 2010Termination of appointment of Roger Littlewood as a director (1 page)
4 June 2010Termination of appointment of David Stewart as a director (1 page)
28 April 2010Termination of appointment of Ian Elder as a director (2 pages)
28 April 2010Termination of appointment of Ian Elder as a director (2 pages)
29 November 2009Appointment of Iain Livingstone as a director (3 pages)
29 November 2009Appointment of Iain Livingstone as a director (3 pages)
10 November 2009Full accounts made up to 30 June 2009 (15 pages)
10 November 2009Full accounts made up to 30 June 2009 (15 pages)
7 October 2009Annual return made up to 29 May 2009 no member list (6 pages)
7 October 2009Annual return made up to 29 May 2009 no member list (6 pages)
11 August 2009Appointment terminated director tom halpin (1 page)
11 August 2009Appointment terminated director tom halpin (1 page)
6 August 2009Director appointed barry mathieson (2 pages)
6 August 2009Director appointed barry mathieson (2 pages)
24 July 2009Director appointed kevin alan havelock (2 pages)
24 July 2009Director appointed kevin alan havelock (2 pages)
18 June 2009Appointment terminated director andrew murphy (1 page)
18 June 2009Appointment terminated director andrew murphy (1 page)
18 June 2009Appointment terminated director ian bell (1 page)
18 June 2009Appointment terminated director ian bell (1 page)
6 April 2009Director appointed thomas robert campbell (2 pages)
6 April 2009Director appointed thomas robert campbell (2 pages)
2 March 2009Director appointed chris wayne-willis (2 pages)
2 March 2009Director appointed chris wayne-willis (2 pages)
17 December 2008Director and secretary appointed tom halpin (2 pages)
17 December 2008Director and secretary appointed tom halpin (2 pages)
22 July 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
22 July 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
17 June 2008Director appointed ronald james hewitt (2 pages)
17 June 2008Director appointed roger haydn littlewood (2 pages)
17 June 2008Director appointed andrew murphy (2 pages)
17 June 2008Director appointed david stewart (2 pages)
17 June 2008Appointment terminated director queensferry registrations LIMITED (1 page)
17 June 2008Director appointed ian findlay bell (2 pages)
17 June 2008Director appointed vincent joseph o'brien (1 page)
17 June 2008Director appointed vincent joseph o'brien (1 page)
17 June 2008Director appointed robert gordon drummond (2 pages)
17 June 2008Director appointed ian elder (2 pages)
17 June 2008Director appointed greg ward (2 pages)
17 June 2008Director appointed jane wood (2 pages)
17 June 2008Appointment terminated director queensferry registrations LIMITED (1 page)
17 June 2008Director appointed denzil gough onslow skinner (2 pages)
17 June 2008Director appointed denzil gough onslow skinner (2 pages)
17 June 2008Director appointed ian elder (2 pages)
17 June 2008Appointment terminated director queensferry formations LIMITED (1 page)
17 June 2008Director appointed robert gordon drummond (2 pages)
17 June 2008Director appointed david stewart (2 pages)
17 June 2008Director appointed roger haydn littlewood (2 pages)
17 June 2008Director appointed greg ward (2 pages)
17 June 2008Director appointed ian findlay bell (2 pages)
17 June 2008Director appointed ronald james hewitt (2 pages)
17 June 2008Director appointed jane wood (2 pages)
17 June 2008Appointment terminated director queensferry formations LIMITED (1 page)
17 June 2008Director appointed andrew murphy (2 pages)
29 May 2008Incorporation (32 pages)
29 May 2008Incorporation (32 pages)