Company NameMarketing Edinburgh Limited
Company StatusDissolved
Company NumberSC392580
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Katherine Rosa Campbell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2019(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 25 April 2023)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMs Mandy Helen Watt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 25 April 2023)
RoleAccountant/Councillor
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameCllr Claire Helen Innes Miller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 25 April 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameDr Gordon Charles Rintoul
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleMuseum Director
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Neil James Anderson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameThomas Brown Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Alan McDougall Johnston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameProf Stephen Gilbert Hillier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleInternational Vice Principal
Country of ResidenceUnited Kingdom
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr Derek Ashley James McCulloch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Richard Michael John Kington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleDirector, Accommodation Services
Country of ResidenceUnited Kingdom
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Graham Birse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Russell Hamilton Imrie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director - Hotelier
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Secretary NameMrs Lucy Bird
StatusResigned
Appointed15 June 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameDame Susan Margaret Bruce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2012)
RoleChief Executive Of The City Of Edinburgh Council
Country of ResidenceScotland
Correspondence AddressWaverley Court 4 East Market Street
Edinburgh
EH8 8BG
Scotland
Director NameMr Gordon Bruce Robertson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2012(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 29 October 2019)
RoleAirport Authority
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Francis Wright Ross
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2019)
RoleCity Councillor
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 13 September 2013)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr John Lewis Robertson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2017)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Secretary NameMs Susan Stuart
StatusResigned
Appointed14 December 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameCllr Nick Gordon Cook
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 September 2015)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Gordon John Munro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2017)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Bill Percy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2017)
RoleFinancial Services Director
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Secretary NameMr John Donnelly
StatusResigned
Appointed07 March 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 April 2019)
RoleCompany Director
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMrs Juliana Elizabeth Delaney
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMrs Juliet Simpson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2017)
RoleChairman
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameCllr Joanna Claire Mowat
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2017)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Paul Warne Rowllings
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Stephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2019)
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameClaire Judith Harrison-Church
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2019)
RoleInterim Group Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameSandra Blake
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2019)
RoleHr Senior Manager
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameCllr Lezley Marion Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2019)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address26 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland

Contact

Websiteconventionedinburgh.com
Telephone0131 4733666
Telephone regionEdinburgh

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Turnover£1,982,228
Net Worth£221,458
Cash£225,470
Current Liabilities£306,322

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
30 August 2022Application to strike the company off the register (3 pages)
4 March 2022Accounts for a small company made up to 31 March 2021 (26 pages)
17 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 June 2021Full accounts made up to 31 March 2020 (25 pages)
10 June 2021Director's details changed for Ms Claire Helen Innes Miller on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Ms Katherine Rosa Campbell on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Ms Mandy Helen Watt on 10 June 2021 (2 pages)
10 June 2021Registered office address changed from Ardmore House 40 George Street Edinburgh EH2 2LE Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 10 June 2021 (1 page)
25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 March 2019 (26 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 January 2020Memorandum and Articles of Association (18 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2020Registered office address changed from 26 Frederick Street Edinburgh EH2 2JR to Ardmore House 40 George Street Edinburgh EH2 2LE on 6 January 2020 (1 page)
28 November 2019Appointment of Ms Claire Helen Innes Miller as a director on 27 November 2019 (2 pages)
28 November 2019Appointment of Ms Mandy Helen Watt as a director on 27 November 2019 (2 pages)
12 November 2019Termination of appointment of Susan Jane Webber as a director on 29 October 2019 (1 page)
12 November 2019Termination of appointment of Lezley Marion Cameron as a director on 29 October 2019 (1 page)
12 November 2019Termination of appointment of Stephen Leonard Ingledew as a director on 29 October 2019 (1 page)
12 November 2019Termination of appointment of Francis Wright Ross as a director on 29 October 2019 (1 page)
12 November 2019Appointment of Ms Katherine Rosa Campbell as a director on 11 November 2019 (2 pages)
12 November 2019Termination of appointment of Paul Warne Rowllings as a director on 29 October 2019 (1 page)
12 November 2019Termination of appointment of Gordon Charles Rintoul as a director on 29 October 2019 (1 page)
12 November 2019Termination of appointment of Claire Judith Harrison-Church as a director on 29 October 2019 (1 page)
12 November 2019Termination of appointment of Gordon Bruce Robertson as a director on 29 October 2019 (1 page)
12 November 2019Termination of appointment of Sandra Blake as a director on 29 October 2019 (1 page)
28 October 2019Director's details changed for Mr Paul Warne Rowllings on 25 October 2019 (2 pages)
23 April 2019Termination of appointment of John Donnelly as a secretary on 18 April 2019 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (22 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 March 2017 (22 pages)
27 October 2017Full accounts made up to 31 March 2017 (22 pages)
13 July 2017Termination of appointment of Gordon John Munro as a director on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Joanna Claire Mowat as a director on 6 July 2017 (1 page)
13 July 2017Appointment of Ms Lezley Marion Cameron as a director on 6 July 2017 (2 pages)
13 July 2017Termination of appointment of Joanna Claire Mowat as a director on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Gordon John Munro as a director on 6 July 2017 (1 page)
13 July 2017Appointment of Ms Lezley Marion Cameron as a director on 6 July 2017 (2 pages)
11 July 2017Appointment of Ms Susan Jane Webber as a director on 6 July 2017 (2 pages)
11 July 2017Appointment of Ms Susan Jane Webber as a director on 6 July 2017 (2 pages)
23 June 2017Termination of appointment of Richard Michael John Kington as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Russell Hamilton Imrie as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of John Lewis Robertson as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Juliana Elizabeth Delaney as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of John Lewis Robertson as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Bill Percy as a director on 16 June 2017 (1 page)
23 June 2017Appointment of Mr Stephen Leonard Ingledew as a director on 16 June 2017 (2 pages)
23 June 2017Termination of appointment of Bill Percy as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Derek Ashley James Mcculloch as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Juliet Simpson as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Juliana Elizabeth Delaney as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Richard Michael John Kington as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Juliet Simpson as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Derek Ashley James Mcculloch as a director on 16 June 2017 (1 page)
23 June 2017Appointment of Mr Stephen Leonard Ingledew as a director on 16 June 2017 (2 pages)
23 June 2017Termination of appointment of Russell Hamilton Imrie as a director on 16 June 2017 (1 page)
22 June 2017Appointment of Sandra Blake as a director on 16 June 2017 (2 pages)
22 June 2017Appointment of Sandra Blake as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Claire Judith Harrison-Church as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Claire Judith Harrison-Church as a director on 16 June 2017 (2 pages)
20 June 2017Appointment of Mr Paul Warne Rowllings as a director on 16 June 2017 (2 pages)
20 June 2017Appointment of Mr Paul Warne Rowllings as a director on 16 June 2017 (2 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
6 February 2017Termination of appointment of Graham Birse as a director on 16 December 2016 (1 page)
6 February 2017Termination of appointment of Graham Birse as a director on 16 December 2016 (1 page)
14 November 2016Full accounts made up to 31 March 2016 (19 pages)
14 November 2016Full accounts made up to 31 March 2016 (19 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
23 October 2015Appointment of Ms Joanna Claire Mowat as a director on 22 October 2015 (2 pages)
23 October 2015Appointment of Ms Joanna Claire Mowat as a director on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Nick Gordon Cook as a director on 11 September 2015 (1 page)
22 October 2015Termination of appointment of Nick Gordon Cook as a director on 11 September 2015 (1 page)
2 October 2015Full accounts made up to 31 March 2015 (19 pages)
2 October 2015Full accounts made up to 31 March 2015 (19 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
21 April 2015Appointment of Mrs Juliet Simpson as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mrs Juliet Simpson as a director on 21 April 2015 (2 pages)
10 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
10 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
15 January 2015Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ to 26 Frederick Street Edinburgh EH2 2JR on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ to 26 Frederick Street Edinburgh EH2 2JR on 15 January 2015 (1 page)
17 October 2014Full accounts made up to 31 March 2014 (22 pages)
17 October 2014Full accounts made up to 31 March 2014 (22 pages)
16 September 2014Termination of appointment of Stephen Gilbert Hillier as a director on 12 September 2014 (1 page)
16 September 2014Termination of appointment of Stephen Gilbert Hillier as a director on 12 September 2014 (1 page)
27 May 2014Memorandum and Articles of Association (25 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2014Memorandum and Articles of Association (25 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2014Appointment of Ms Juliana Delaney as a director (2 pages)
15 May 2014Appointment of Ms Juliana Delaney as a director (2 pages)
1 April 2014Termination of appointment of Alan Johnston as a director (1 page)
1 April 2014Termination of appointment of Alan Johnston as a director (1 page)
27 March 2014Appointment of Mr Bill Percy as a director (2 pages)
27 March 2014Appointment of Mr John Donnelly as a secretary (2 pages)
27 March 2014Termination of appointment of Susan Stuart as a secretary (1 page)
27 March 2014Termination of appointment of Susan Stuart as a secretary (1 page)
27 March 2014Appointment of Mr Bill Percy as a director (2 pages)
27 March 2014Appointment of Mr John Donnelly as a secretary (2 pages)
14 March 2014Annual return made up to 31 January 2014 no member list (8 pages)
14 March 2014Annual return made up to 31 January 2014 no member list (8 pages)
1 October 2013Termination of appointment of James Coyle as a director (1 page)
1 October 2013Termination of appointment of James Coyle as a director (1 page)
19 September 2013Full accounts made up to 31 March 2013 (22 pages)
19 September 2013Full accounts made up to 31 March 2013 (22 pages)
2 September 2013Appointment of Mr Gordon John Munro as a director (2 pages)
2 September 2013Appointment of Mr Gordon John Munro as a director (2 pages)
27 August 2013Appointment of Councillor Nick Cook as a director (2 pages)
27 August 2013Appointment of Councillor Nick Cook as a director (2 pages)
21 March 2013Termination of appointment of Susan Bruce as a director (1 page)
21 March 2013Termination of appointment of Susan Bruce as a director (1 page)
31 January 2013Annual return made up to 31 January 2013 no member list (8 pages)
31 January 2013Annual return made up to 31 January 2013 no member list (8 pages)
7 January 2013Termination of appointment of Burness Llp as a secretary (1 page)
7 January 2013Termination of appointment of Burness Llp as a secretary (1 page)
20 December 2012Appointment of Ms Susan Stuart as a secretary (1 page)
20 December 2012Termination of appointment of Lucy Bird as a secretary (1 page)
20 December 2012Termination of appointment of Lucy Bird as a secretary (1 page)
20 December 2012Appointment of Ms Susan Stuart as a secretary (1 page)
12 December 2012Appointment of Mr John Robertson as a director (2 pages)
12 December 2012Appointment of Mr John Robertson as a director (2 pages)
20 November 2012Appointment of Mr James Coyle as a director (2 pages)
20 November 2012Appointment of Mr James Coyle as a director (2 pages)
23 October 2012Full accounts made up to 31 March 2012 (24 pages)
23 October 2012Full accounts made up to 31 March 2012 (24 pages)
25 September 2012Termination of appointment of George Hector Stonehouse as a director (1 page)
25 September 2012Appointment of Mr Frances Wright Ross as a director (2 pages)
25 September 2012Termination of appointment of Thomas Brown Buchanan as a director (1 page)
25 September 2012Termination of appointment of Lisa Stephenson as a director (1 page)
25 September 2012Director's details changed for Mr Frances Wright Ross on 25 September 2012 (2 pages)
25 September 2012Termination of appointment of Lisa Stephenson as a director (1 page)
25 September 2012Termination of appointment of George Hector Stonehouse as a director (1 page)
25 September 2012Termination of appointment of Thomas Brown Buchanan as a director (1 page)
25 September 2012Director's details changed for Mr Frances Wright Ross on 25 September 2012 (2 pages)
25 September 2012Appointment of Mr Frances Wright Ross as a director (2 pages)
20 August 2012Appointment of Professor Stephen Hillier as a director (2 pages)
20 August 2012Appointment of Professor Stephen Hillier as a director (2 pages)
26 March 2012Appointment of Burness Llp as a secretary (2 pages)
26 March 2012Appointment of Burness Llp as a secretary (2 pages)
26 March 2012Termination of appointment of Burness Llp as a secretary (1 page)
26 March 2012Termination of appointment of Burness Llp as a secretary (1 page)
5 March 2012Appointment of Mr Gordon Bruce Robertson as a director (2 pages)
5 March 2012Appointment of Mr Gordon Bruce Robertson as a director (2 pages)
31 January 2012Secretary's details changed for Burness Llp on 31 January 2012 (2 pages)
31 January 2012Appointment of Mrs Lucy Bird as a secretary (1 page)
31 January 2012Annual return made up to 31 January 2012 no member list (8 pages)
31 January 2012Annual return made up to 31 January 2012 no member list (8 pages)
31 January 2012Secretary's details changed for Burness Llp on 31 January 2012 (2 pages)
31 January 2012Appointment of Mrs Lucy Bird as a secretary (1 page)
11 January 2012Termination of appointment of Neil Anderson as a director (1 page)
11 January 2012Termination of appointment of Neil Anderson as a director (1 page)
18 October 2011Appointment of Susan Margaret Bruce as a director (3 pages)
18 October 2011Appointment of Susan Margaret Bruce as a director (3 pages)
26 September 2011Termination of appointment of Gregory John Ward as a director (1 page)
26 September 2011Termination of appointment of Gregory John Ward as a director (1 page)
8 September 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 8 September 2011 (2 pages)
1 February 2011Appointment of Thomas Brown Buchanan as a director (2 pages)
1 February 2011Appointment of George Hector Stonehouse as a director (2 pages)
1 February 2011Appointment of Richard Michael John Kington as a director (2 pages)
1 February 2011Appointment of Richard Michael John Kington as a director (2 pages)
1 February 2011Appointment of George Hector Stonehouse as a director (2 pages)
1 February 2011Appointment of Thomas Brown Buchanan as a director (2 pages)
31 January 2011Appointment of Alan Mcdougall Johnston as a director (2 pages)
31 January 2011Termination of appointment of Gary George Gray as a director (1 page)
31 January 2011Appointment of Neil James Anderson as a director (2 pages)
31 January 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
31 January 2011Appointment of Russell Hamilton Imrie as a director (2 pages)
31 January 2011Appointment of Gregory John Ward as a director (2 pages)
31 January 2011Incorporation (33 pages)
31 January 2011Termination of appointment of Gary George Gray as a director (1 page)
31 January 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
31 January 2011Appointment of Alan Mcdougall Johnston as a director (2 pages)
31 January 2011Appointment of Graham Robertson Birse as a director (2 pages)
31 January 2011Appointment of Derek Ashley James Mcculloch as a director (2 pages)
31 January 2011Appointment of Neil James Anderson as a director (2 pages)
31 January 2011Appointment of Dr Gordon Charles Rintoul as a director (2 pages)
31 January 2011Appointment of Lisa Ann Stephenson as a director (2 pages)
31 January 2011Appointment of Graham Robertson Birse as a director (2 pages)
31 January 2011Appointment of Derek Ashley James Mcculloch as a director (2 pages)
31 January 2011Appointment of Russell Hamilton Imrie as a director (2 pages)
31 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
31 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
31 January 2011Appointment of Lisa Ann Stephenson as a director (2 pages)
31 January 2011Incorporation (33 pages)
31 January 2011Appointment of Dr Gordon Charles Rintoul as a director (2 pages)
31 January 2011Appointment of Gregory John Ward as a director (2 pages)