Company NameNorthern Lighthouse Heritage Trust
Company StatusActive
Company NumberSC365775
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2009(14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Michael Peter Bullock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(4 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleChief Executive Of The Northern Lighthouse Board
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMairi Elizabeth Rae
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(8 years after company formation)
Appointment Duration6 years, 6 months
RoleDirector Of Business Services
Country of ResidenceUnited Kingdom
Correspondence Address84 George Street
Edinburgh
Mid Lothian
EH2 3DA
Scotland
Director NameMr Hugh Shaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleMarine Consultant
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Director NameCapt Sean Rathbone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleShip's Master
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Director NameMrs Trish Donaldson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleData Protection Officer
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Director NameRebekah Frances Higgit
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameCommodore Brian Archibald
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(12 years after company formation)
Appointment Duration2 years, 6 months
RoleCommissioner
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Director NameMr Bill Lobban
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2023(13 years, 6 months after company formation)
Appointment Duration1 year
RoleConvener Of The Highland Council
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMs Alison Di Rollo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(13 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Director NameAlastair Sutherland Thomson Beveridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(13 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed19 October 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameSheriff Principal Edward Farquharson Bowen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleSheriff Principal
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMr Peter Mackay
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameThe Rt Hon Lord Colin David Boyd Of Duncansby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMr Robert Brisco Macgregor Quayle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameDr Alison Morrison-Low
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleMuseum Curator
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMr Bruce Alexander Kerr
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleSheriff Principal
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameRear Admiral Roger Graham Lockwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameSheriff Principal Brian Alexander Lockhart
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2015)
RoleSheriff Principal
Country of ResidenceUnited Principal
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameAlastair Sutherland Thomson Beveridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2021)
RoleRetired Master Mariner
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameWilliam Paterson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 November 2014)
RoleRetired Engineer
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Director NameMrs Lesley Anne Brydon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameCapt Michael Brew
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 2019)
RoleRetired
Country of ResidenceIsle Of Man
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameDr John Alexander Ross
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2017)
RoleFarmer/Company Director
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMr Barri Stewart Millar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMr William Tulloch Muir
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 June 2021)
RoleLight Keeper/Crofter/Contractor
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameRobert Alastair Dunlop
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5
Temple Village
Gorebridge
Midlothian
EH23 4SQ
Scotland
Director NameStuart Alexander McDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2015(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameRobert Duncan McIntosh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 April 2023)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address84 George Street
Edinburgh
Mid Lothian
EH2 3DA
Scotland
Director NameMs Elaine Isobel Wilkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2023)
RoleManagment Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Director NameMs Alison Di Rollo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2021)
RoleCommissioner
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
Midlothian
EH2 3DA
Scotland
Secretary NameBell And Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 September 2009(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland

Contact

Websitewww.nlb.org.uk
Email address[email protected]
Telephone0800 0326655
Telephone regionFreephone

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£14,311
Net Worth£546,588
Cash£15,324
Current Liabilities£10,975

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

28 January 2021Termination of appointment of Alastair Sutherland Thomson Beveridge as a director on 27 January 2021 (1 page)
25 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (18 pages)
11 December 2019Appointment of Ms Alison Di Rollo as a director on 16 May 2019 (2 pages)
7 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 June 2019Appointment of Mr Hugh Shaw as a director on 16 May 2019 (2 pages)
19 June 2019Appointment of Captain Sean Rathbone as a director on 16 May 2019 (2 pages)
19 June 2019Appointment of Mrs Trish Donaldson as a director on 16 May 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (18 pages)
5 June 2019Termination of appointment of Michael Brew as a director on 16 May 2019 (1 page)
15 May 2019Termination of appointment of Lesley Anne Brydon as a director on 6 May 2019 (1 page)
26 November 2018Termination of appointment of Barri Stewart Millar as a director on 3 October 2018 (1 page)
23 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
17 January 2018Termination of appointment of John Alexander Ross as a director on 11 October 2017 (2 pages)
7 December 2017Appointment of Ms Elaine Isobel Wilkinson as a director on 1 October 2017 (3 pages)
7 December 2017Appointment of Mairi Elizabeth Rae as a director on 1 October 2017 (3 pages)
7 December 2017Appointment of Ms Elaine Isobel Wilkinson as a director on 1 October 2017 (3 pages)
7 December 2017Appointment of Mairi Elizabeth Rae as a director on 1 October 2017 (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
10 June 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
25 May 2017Appointment of Robert Duncan Mcintosh as a director on 1 April 2017 (3 pages)
25 May 2017Appointment of Robert Duncan Mcintosh as a director on 1 April 2017 (3 pages)
8 May 2017Termination of appointment of Robert Alastair Dunlop as a director on 25 April 2017 (2 pages)
8 May 2017Termination of appointment of Robert Alastair Dunlop as a director on 25 April 2017 (2 pages)
20 April 2017Termination of appointment of Peter Mackay as a director on 1 April 2017 (2 pages)
20 April 2017Termination of appointment of Peter Mackay as a director on 1 April 2017 (2 pages)
23 November 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
10 May 2016Director's details changed for Mr William Tulloch Muir on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr William Tulloch Muir on 10 May 2016 (2 pages)
20 November 2015Annual return made up to 18 September 2015 no member list (14 pages)
20 November 2015Annual return made up to 18 September 2015 no member list (14 pages)
6 October 2015Appointment of Robert Alastair Dunlop as a director on 1 September 2015 (3 pages)
6 October 2015Termination of appointment of James Robert Will as a director on 28 September 2015 (2 pages)
6 October 2015Termination of appointment of Alison Morrison-Low as a director on 28 September 2015 (2 pages)
6 October 2015Termination of appointment of Alison Morrison-Low as a director on 28 September 2015 (2 pages)
6 October 2015Termination of appointment of James Robert Will as a director on 28 September 2015 (2 pages)
6 October 2015Appointment of Robert Alastair Dunlop as a director on 1 September 2015 (3 pages)
6 October 2015Appointment of Stuart Alexander Mcdonald as a director on 1 September 2015 (3 pages)
6 October 2015Appointment of Stuart Alexander Mcdonald as a director on 1 September 2015 (3 pages)
6 October 2015Appointment of Robert Alastair Dunlop as a director on 1 September 2015 (3 pages)
6 October 2015Appointment of Stuart Alexander Mcdonald as a director on 1 September 2015 (3 pages)
4 October 2015Termination of appointment of William Paterson as a director on 28 November 2014 (2 pages)
4 October 2015Termination of appointment of William Paterson as a director on 28 November 2014 (2 pages)
13 July 2015Appointment of Mr William Tulloch Muir as a director on 1 June 2015 (3 pages)
13 July 2015Appointment of Mr William Tulloch Muir as a director on 1 June 2015 (3 pages)
13 July 2015Appointment of Mr Barri Stewart Millar as a director on 1 June 2015 (3 pages)
13 July 2015Appointment of Mr Barri Stewart Millar as a director on 1 June 2015 (3 pages)
13 July 2015Appointment of Mr Barri Stewart Millar as a director on 1 June 2015 (3 pages)
13 July 2015Appointment of Mr William Tulloch Muir as a director on 1 June 2015 (3 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
10 March 2015Appointment of Doctor John Alexander Ross as a director on 12 February 2015 (3 pages)
10 March 2015Termination of appointment of Brian Alexander Lockhart as a director on 28 January 2015 (2 pages)
10 March 2015Termination of appointment of Brian Alexander Lockhart as a director on 28 January 2015 (2 pages)
10 March 2015Appointment of Doctor John Alexander Ross as a director on 12 February 2015 (3 pages)
4 November 2014Director's details changed for Mr James Robert Will on 4 November 2014 (2 pages)
4 November 2014Secretary's details changed for As Company Services Limited on 4 November 2014 (1 page)
4 November 2014Annual return made up to 18 September 2014 no member list (11 pages)
4 November 2014Secretary's details changed for As Company Services Limited on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr James Robert Will on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr James Robert Will on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 18 September 2014 no member list (11 pages)
4 November 2014Director's details changed for Alastair Sutherland Thomson Beveridge on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Alastair Sutherland Thomson Beveridge on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Alastair Sutherland Thomson Beveridge on 4 November 2014 (2 pages)
4 November 2014Secretary's details changed for As Company Services Limited on 4 November 2014 (1 page)
31 July 2014Appointment of Captain Michael Brew as a director on 16 July 2014 (3 pages)
31 July 2014Appointment of Captain Michael Brew as a director on 16 July 2014 (3 pages)
25 July 2014Termination of appointment of Bruce Alexander Kerr as a director on 16 July 2014 (2 pages)
25 July 2014Termination of appointment of Bruce Alexander Kerr as a director on 16 July 2014 (2 pages)
14 July 2014Appointment of Michael Peter Bullock as a director on 2 June 2014 (3 pages)
14 July 2014Appointment of Michael Peter Bullock as a director on 2 June 2014 (3 pages)
14 July 2014Termination of appointment of Roger Graham Lockwood as a director on 2 June 2014 (2 pages)
14 July 2014Appointment of Michael Peter Bullock as a director on 2 June 2014 (3 pages)
14 July 2014Termination of appointment of Roger Graham Lockwood as a director on 2 June 2014 (2 pages)
14 July 2014Termination of appointment of Roger Graham Lockwood as a director on 2 June 2014 (2 pages)
9 July 2014Memorandum and Articles of Association (12 pages)
9 July 2014Appointment of Lesley Anne Brydon as a director (3 pages)
9 July 2014Appointment of William Paterson as a director (3 pages)
9 July 2014Appointment of Lesley Anne Brydon as a director (3 pages)
9 July 2014Memorandum and Articles of Association (12 pages)
9 July 2014Appointment of William Paterson as a director (3 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
15 April 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
10 October 2013Annual return made up to 18 September 2013 no member list (9 pages)
10 October 2013Annual return made up to 18 September 2013 no member list (9 pages)
29 August 2013Termination of appointment of Colin Boyd of Duncansby as a director (2 pages)
29 August 2013Appointment of Alastair Sutherland Thomson Beveridge as a director (3 pages)
29 August 2013Termination of appointment of Robert Quayle as a director (2 pages)
29 August 2013Termination of appointment of Colin Boyd of Duncansby as a director (2 pages)
29 August 2013Termination of appointment of Robert Quayle as a director (2 pages)
29 August 2013Appointment of Alastair Sutherland Thomson Beveridge as a director (3 pages)
6 March 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
6 March 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
22 October 2012Termination of appointment of Bell and Scott (Secretarial Services) Limited as a secretary (2 pages)
22 October 2012Termination of appointment of Bell and Scott (Secretarial Services) Limited as a secretary (2 pages)
22 October 2012Appointment of As Company Services Limited as a secretary (3 pages)
22 October 2012Appointment of As Company Services Limited as a secretary (3 pages)
11 October 2012Annual return made up to 18 September 2012 no member list (10 pages)
11 October 2012Annual return made up to 18 September 2012 no member list (10 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
27 October 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 27 October 2011 (1 page)
27 October 2011Annual return made up to 18 September 2011 no member list (10 pages)
27 October 2011Director's details changed for Sheriff Principal Brian Alexander Lockhart on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 18 September 2011 no member list (10 pages)
27 October 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 27 October 2011 (1 page)
27 October 2011Director's details changed for Sheriff Principal Brian Alexander Lockhart on 27 October 2011 (2 pages)
26 October 2011Appointment of Sheriff Principal Brian Alexander Lockhart as a director (3 pages)
26 October 2011Appointment of Sheriff Principal Brian Alexander Lockhart as a director (3 pages)
26 October 2011Termination of appointment of Edward Bowen as a director (2 pages)
26 October 2011Termination of appointment of Edward Bowen as a director (2 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
14 October 2010Annual return made up to 18 September 2010 no member list (10 pages)
14 October 2010Director's details changed for Mr Peter Mackay on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Peter Mackay on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Sheriff Principal Edward Farquharson Bowen on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Robert Brisco Macgregor Quayle on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Sheriff Principal Bruce Alexander Kerr on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Rear Admiral Roger Graham Lockwood on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Rear Admiral Roger Graham Lockwood on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Rear Admiral Roger Graham Lockwood on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Dr Alison Morrison-Low on 1 September 2010 (2 pages)
14 October 2010Director's details changed for The Rt Hon Lord Colin David Body of Duncansby on 1 September 2010 (3 pages)
14 October 2010Director's details changed for Robert Brisco Macgregor Quayle on 1 September 2010 (2 pages)
14 October 2010Director's details changed for James Robert Will on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 18 September 2010 no member list (10 pages)
14 October 2010Director's details changed for The Rt Hon Lord Colin David Body of Duncansby on 1 September 2010 (3 pages)
14 October 2010Director's details changed for Sheriff Principal Edward Farquharson Bowen on 1 September 2010 (2 pages)
14 October 2010Director's details changed for James Robert Will on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Peter Mackay on 1 September 2010 (2 pages)
14 October 2010Director's details changed for The Rt Hon Lord Colin David Body of Duncansby on 1 September 2010 (3 pages)
14 October 2010Director's details changed for Robert Brisco Macgregor Quayle on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Sheriff Principal Bruce Alexander Kerr on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Sheriff Principal Bruce Alexander Kerr on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Sheriff Principal Edward Farquharson Bowen on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Bell and Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Bell and Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
14 October 2010Director's details changed for James Robert Will on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Dr Alison Morrison-Low on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Bell and Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Dr Alison Morrison-Low on 1 September 2010 (2 pages)
18 September 2009Incorporation (30 pages)
18 September 2009Incorporation (30 pages)