Company NameForth Sector Development Limited
DirectorsScott Morley Miller and James Edmund Robertson
Company StatusActive
Company NumberSC372526
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 3 months ago)
Previous NameYork Place (No.549) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCarol Ann McKinley
StatusCurrent
Appointed26 January 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr Scott Morley Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr James Edmund Robertson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(13 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NamePamela Elizabeth Brewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace 11 Harewood Road
Edinburgh
Midlothian
EH16 4NT
Scotland
Director NameMr Ian McLeod Stevenson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2011)
RoleBusiness Development Consultant
Country of ResidenceScotland
Correspondence AddressSpace 11 Harewood Road
Edinburgh
Midlothian
EH16 4NT
Scotland
Director NameNeal Boyd Mackay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace 11 Harewood Road
Edinburgh
Midlothian
EH16 4NT
Scotland
Director NameMr Gordon James Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSpace 11 Harewood Road
Edinburgh
Midlothian
EH16 4NT
Scotland
Director NameJeremy Joseph Devlin Thorp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpace 11 Harewood Road
Edinburgh
Midlothian
EH16 4NT
Scotland
Director NameMr Alastair James Cameron
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpace 11 Harewood Road
Edinburgh
Midlothian
EH16 4NT
Scotland
Secretary NameAngela May Williamson
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressSpace 11 Harewood Road
Edinburgh
Midlothian
EH16 4NT
Scotland
Director NameMr William Anderson Howat
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2013)
RoleChair
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr Michael Finlayson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 September 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr Fraser Millar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSpace 11 Harewood Road
Edinburgh
Midlothian
EH16 4NT
Scotland
Director NameDr James Iain Maurice McLeod Grieve
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr Jon Harris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr John Stuart Aldridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameDr Alistair Bernard Grimes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Secretary NameMrs Susan McLaughlin
StatusResigned
Appointed08 September 2016(6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 2017)
RoleCompany Director
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr David George Phipps
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr Peter David Holmes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr John Norman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Secretary NameMr Nick Carey
StatusResigned
Appointed25 January 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Secretary NameCatherine Trevorrow
StatusResigned
Appointed04 March 2019(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2019)
RoleCompany Director
Correspondence AddressShaw Trust House 19 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMiss Jacqueline Maria Oughton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Secretary NameMr Stephen Noel King
StatusResigned
Appointed30 April 2020(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Director NameStephen King
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 July 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websiteforthsector.org.uk
Telephone0131 2012460
Telephone regionEdinburgh

Location

Registered AddressDuddingston Yards
Duddingston Park South
Midlothian
Edinburgh
EH15 3NT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

100 at £1Forth Sector
100.00%
Ordinary

Financials

Year2014
Turnover£322,381
Net Worth-£204,633
Cash£2,091
Current Liabilities£37,357

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Charges

16 October 2013Delivered on: 5 November 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 January 2013Delivered on: 11 February 2013
Persons entitled: The Co-Operative Bank PLC

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

Filing History

22 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
7 August 2023Appointment of Mr James Edmund Robertson as a director on 28 July 2023 (2 pages)
7 August 2023Termination of appointment of Stephen King as a director on 28 July 2023 (1 page)
5 June 2023Accounts for a small company made up to 31 August 2022 (14 pages)
20 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
10 October 2022Appointment of Mr Scott Morley Miller as a director on 29 September 2022 (2 pages)
10 October 2022Termination of appointment of Jacqueline Oughton as a director on 29 September 2022 (1 page)
1 June 2022Accounts for a small company made up to 31 August 2021 (14 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
17 August 2021Appointment of Stephen King as a director on 23 July 2021 (2 pages)
17 August 2021Termination of appointment of Peter David Holmes as a director on 23 July 2021 (1 page)
17 August 2021Termination of appointment of John Norman as a director on 28 July 2021 (1 page)
7 June 2021Accounts for a small company made up to 31 August 2020 (15 pages)
26 April 2021Termination of appointment of Austin Hardie as a director on 31 March 2021 (1 page)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Stephen Noel King as a secretary on 26 January 2021 (1 page)
1 February 2021Appointment of Carol Ann Mckinley as a secretary on 26 January 2021 (2 pages)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
2 November 2020Accounts for a small company made up to 31 August 2019 (15 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2020Appointment of Mr Stephen Noel King as a secretary on 30 April 2020 (2 pages)
30 April 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 August 2019Appointment of Jacqueline Oughton as a director on 9 August 2019 (2 pages)
12 July 2019Termination of appointment of Catherine Trevorrow as a secretary on 12 July 2019 (1 page)
9 May 2019Accounts for a small company made up to 31 August 2018 (14 pages)
8 May 2019Termination of appointment of David George Phipps as a director on 30 April 2019 (1 page)
6 March 2019Termination of appointment of Nick Carey as a secretary on 4 March 2019 (1 page)
6 March 2019Appointment of Catherine Trevorrow as a secretary on 4 March 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 January 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
27 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 February 2017Termination of appointment of James Iain Maurice Mcleod Grieve as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Alistair Bernard Grimes as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr John Norman as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr David George Phipps as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Nick Carey as a secretary on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Peter David Holmes as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Austin Hardie as a director on 25 January 2017 (2 pages)
7 February 2017Termination of appointment of Susan Mclaughlin as a secretary on 25 January 2017 (1 page)
7 February 2017Termination of appointment of John Stuart Aldridge as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of John Stuart Aldridge as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr Peter David Holmes as a director on 25 January 2017 (2 pages)
7 February 2017Full accounts made up to 31 March 2016 (14 pages)
7 February 2017Termination of appointment of Alistair Bernard Grimes as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr John Norman as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Nick Carey as a secretary on 25 January 2017 (2 pages)
7 February 2017Full accounts made up to 31 March 2016 (14 pages)
7 February 2017Termination of appointment of Susan Mclaughlin as a secretary on 25 January 2017 (1 page)
7 February 2017Appointment of Mr David George Phipps as a director on 25 January 2017 (2 pages)
7 February 2017Termination of appointment of James Iain Maurice Mcleod Grieve as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr Austin Hardie as a director on 25 January 2017 (2 pages)
21 September 2016Appointment of Mrs Susan Mclaughlin as a secretary on 8 September 2016 (2 pages)
21 September 2016Appointment of Mrs Susan Mclaughlin as a secretary on 8 September 2016 (2 pages)
25 July 2016Satisfaction of charge SC3725260002 in full (1 page)
25 July 2016Satisfaction of charge SC3725260002 in full (1 page)
25 July 2016Satisfaction of charge 1 in full (1 page)
25 July 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
11 September 2015Termination of appointment of Michael Finlayson as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Finlayson as a director on 11 September 2015 (1 page)
9 July 2015Termination of appointment of Jon Harris as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Jon Harris as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Jon Harris as a director on 9 July 2015 (1 page)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
24 November 2014Full accounts made up to 31 March 2014 (13 pages)
24 November 2014Full accounts made up to 31 March 2014 (13 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
5 November 2013Registration of charge 3725260002 (11 pages)
5 November 2013Registration of charge 3725260002 (11 pages)
20 September 2013Appointment of Mr John Stuart Aldridge as a director (2 pages)
20 September 2013Termination of appointment of William Howat as a director (1 page)
20 September 2013Appointment of Mr John Stuart Aldridge as a director (2 pages)
20 September 2013Appointment of Mr Alistair Bernard Grimes as a director (2 pages)
20 September 2013Termination of appointment of William Howat as a director (1 page)
20 September 2013Appointment of Mr Alistair Bernard Grimes as a director (2 pages)
30 August 2013Registered office address changed from Space 11 Harewood Road Edinburgh Midlothian EH16 4NT on 30 August 2013 (1 page)
30 August 2013Registered office address changed from Space 11 Harewood Road Edinburgh Midlothian EH16 4NT on 30 August 2013 (1 page)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 January 2013Full accounts made up to 31 March 2012 (14 pages)
18 January 2013Full accounts made up to 31 March 2012 (14 pages)
13 December 2012Termination of appointment of Fraser Millar as a director (1 page)
13 December 2012Termination of appointment of Fraser Millar as a director (1 page)
28 August 2012Appointment of Mr Jon Harris as a director (2 pages)
28 August 2012Appointment of Mr Jon Harris as a director (2 pages)
18 April 2012Appointment of Dr James Iain Maurice Mcleod Grieve as a director (2 pages)
18 April 2012Appointment of Dr James Iain Maurice Mcleod Grieve as a director (2 pages)
6 March 2012Appointment of Mr Michael Finlayson as a director (2 pages)
6 March 2012Appointment of Mr Fraser Millar as a director (2 pages)
6 March 2012Appointment of Mr Fraser Millar as a director (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
6 March 2012Appointment of Mr Michael Finlayson as a director (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Termination of appointment of Alastair Cameron as a director (1 page)
29 February 2012Termination of appointment of Alastair Cameron as a director (1 page)
22 February 2012Termination of appointment of Pamela Brewis as a director (1 page)
22 February 2012Termination of appointment of Pamela Brewis as a director (1 page)
12 December 2011Director's details changed for Mr William Anderson Mowat on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr William Anderson Mowat on 12 December 2011 (2 pages)
12 December 2011Appointment of Mr William Anderson Mowat as a director (2 pages)
12 December 2011Appointment of Mr William Anderson Mowat as a director (2 pages)
8 November 2011Termination of appointment of Gordon Lee as a director (1 page)
8 November 2011Termination of appointment of Jeremy Devlin Thorp as a director (1 page)
8 November 2011Termination of appointment of Ian Stevenson as a director (1 page)
8 November 2011Termination of appointment of Ian Stevenson as a director (1 page)
8 November 2011Termination of appointment of Neal Mackay as a director (1 page)
8 November 2011Termination of appointment of Neal Mackay as a director (1 page)
8 November 2011Termination of appointment of Jeremy Devlin Thorp as a director (1 page)
8 November 2011Termination of appointment of Gordon Lee as a director (1 page)
21 October 2011Full accounts made up to 31 March 2011 (13 pages)
21 October 2011Full accounts made up to 31 March 2011 (13 pages)
22 August 2011Termination of appointment of Angela Williamson as a secretary (1 page)
22 August 2011Termination of appointment of Angela Williamson as a secretary (1 page)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
12 April 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
12 April 2010Appointment of Pamela Elizabeth Brewis as a director (3 pages)
12 April 2010Appointment of Angela May Williamson as a secretary (3 pages)
12 April 2010Appointment of Mr Ian Mcleod Stevenson as a director (3 pages)
12 April 2010Termination of appointment of Austin Flynn as a director (2 pages)
12 April 2010Appointment of Angela May Williamson as a secretary (3 pages)
12 April 2010Appointment of Alastair James Cameron as a director (3 pages)
12 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
12 April 2010Appointment of Pamela Elizabeth Brewis as a director (3 pages)
12 April 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 12 April 2010 (2 pages)
12 April 2010Appointment of Mr Gordon James Lee as a director (3 pages)
12 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(6 pages)
12 April 2010Termination of appointment of Austin Flynn as a director (2 pages)
12 April 2010Appointment of Mr Ian Mcleod Stevenson as a director (3 pages)
12 April 2010Appointment of Jeremy Joseph Devlin Thorp as a director (3 pages)
12 April 2010Appointment of Alastair James Cameron as a director (3 pages)
12 April 2010Appointment of Neal Boyd Mackay as a director (3 pages)
12 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(6 pages)
12 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
12 April 2010Appointment of Jeremy Joseph Devlin Thorp as a director (3 pages)
12 April 2010Appointment of Neal Boyd Mackay as a director (3 pages)
12 April 2010Appointment of Mr Gordon James Lee as a director (3 pages)
12 April 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
5 March 2010Company name changed york place (no.549) LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(4 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
5 March 2010Company name changed york place (no.549) LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(4 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
8 February 2010Incorporation (51 pages)
8 February 2010Incorporation (51 pages)