Edinburgh
EH12 5AY
Scotland
Director Name | Ms Mandy Helen Watt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 April 2023) |
Role | Accountant/Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Cllr Claire Helen Innes Miller |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 April 2023) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Dr Gordon Charles Rintoul |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Museum Director |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Neil James Anderson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Thomas Brown Buchanan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Alan McDougall Johnston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Prof Stephen Gilbert Hillier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | International Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Mr Derek Ashley James McCulloch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Richard Michael John Kington |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Director, Accommodation Services |
Country of Residence | United Kingdom |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Graham Birse |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Russell Hamilton Imrie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director - Hotelier |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Secretary Name | Mrs Lucy Bird |
---|---|
Status | Resigned |
Appointed | 15 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2012) |
Role | Company Director |
Correspondence Address | 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Dame Susan Margaret Bruce |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2012) |
Role | Chief Executive Of The City Of Edinburgh Council |
Country of Residence | Scotland |
Correspondence Address | Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland |
Director Name | Mr Gordon Bruce Robertson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 October 2019) |
Role | Airport Authority |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Francis Wright Ross |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 October 2019) |
Role | City Councillor |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr James Coyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 13 September 2013) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Mr John Lewis Robertson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2017) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Secretary Name | Ms Susan Stuart |
---|---|
Status | Resigned |
Appointed | 14 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Cllr Nick Gordon Cook |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2015) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Gordon John Munro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2017) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Bill Percy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2017) |
Role | Financial Services Director |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Secretary Name | Mr John Donnelly |
---|---|
Status | Resigned |
Appointed | 07 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mrs Juliana Elizabeth Delaney |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mrs Juliet Simpson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2017) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Cllr Joanna Claire Mowat |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2017) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Paul Warne Rowllings |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2019) |
Role | Financial Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Claire Judith Harrison-Church |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2019) |
Role | Interim Group Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Sandra Blake |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2019) |
Role | Hr Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Cllr Lezley Marion Cameron |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 2019) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Correspondence Address | 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Website | conventionedinburgh.com |
---|---|
Telephone | 0131 4733666 |
Telephone region | Edinburgh |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £1,982,228 |
Net Worth | £221,458 |
Cash | £225,470 |
Current Liabilities | £306,322 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | Voluntary strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2022 | Application to strike the company off the register (3 pages) |
4 March 2022 | Accounts for a small company made up to 31 March 2021 (26 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 31 March 2020 (25 pages) |
10 June 2021 | Director's details changed for Ms Claire Helen Innes Miller on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Ms Katherine Rosa Campbell on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Ms Mandy Helen Watt on 10 June 2021 (2 pages) |
10 June 2021 | Registered 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 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 March 2019 (26 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 January 2020 | Memorandum and Articles of Association (18 pages) |
28 January 2020 | Resolutions
|
6 January 2020 | Registered 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 2019 | Appointment of Ms Claire Helen Innes Miller as a director on 27 November 2019 (2 pages) |
28 November 2019 | Appointment of Ms Mandy Helen Watt as a director on 27 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Susan Jane Webber as a director on 29 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Lezley Marion Cameron as a director on 29 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Stephen Leonard Ingledew as a director on 29 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Francis Wright Ross as a director on 29 October 2019 (1 page) |
12 November 2019 | Appointment of Ms Katherine Rosa Campbell as a director on 11 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Paul Warne Rowllings as a director on 29 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Gordon Charles Rintoul as a director on 29 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Claire Judith Harrison-Church as a director on 29 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Gordon Bruce Robertson as a director on 29 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Sandra Blake as a director on 29 October 2019 (1 page) |
28 October 2019 | Director's details changed for Mr Paul Warne Rowllings on 25 October 2019 (2 pages) |
23 April 2019 | Termination of appointment of John Donnelly as a secretary on 18 April 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (22 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
13 July 2017 | Termination of appointment of Gordon John Munro as a director on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Joanna Claire Mowat as a director on 6 July 2017 (1 page) |
13 July 2017 | Appointment of Ms Lezley Marion Cameron as a director on 6 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Joanna Claire Mowat as a director on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Gordon John Munro as a director on 6 July 2017 (1 page) |
13 July 2017 | Appointment of Ms Lezley Marion Cameron as a director on 6 July 2017 (2 pages) |
11 July 2017 | Appointment of Ms Susan Jane Webber as a director on 6 July 2017 (2 pages) |
11 July 2017 | Appointment of Ms Susan Jane Webber as a director on 6 July 2017 (2 pages) |
23 June 2017 | Termination of appointment of Richard Michael John Kington as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Russell Hamilton Imrie as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of John Lewis Robertson as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Juliana Elizabeth Delaney as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of John Lewis Robertson as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Bill Percy as a director on 16 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Stephen Leonard Ingledew as a director on 16 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Bill Percy as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Derek Ashley James Mcculloch as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Juliet Simpson as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Juliana Elizabeth Delaney as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Richard Michael John Kington as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Juliet Simpson as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Derek Ashley James Mcculloch as a director on 16 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Stephen Leonard Ingledew as a director on 16 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Russell Hamilton Imrie as a director on 16 June 2017 (1 page) |
22 June 2017 | Appointment of Sandra Blake as a director on 16 June 2017 (2 pages) |
22 June 2017 | Appointment of Sandra Blake as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Claire Judith Harrison-Church as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Claire Judith Harrison-Church as a director on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Warne Rowllings as a director on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Warne Rowllings as a director on 16 June 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
6 February 2017 | Termination of appointment of Graham Birse as a director on 16 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Graham Birse as a director on 16 December 2016 (1 page) |
14 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
23 October 2015 | Appointment of Ms Joanna Claire Mowat as a director on 22 October 2015 (2 pages) |
23 October 2015 | Appointment of Ms Joanna Claire Mowat as a director on 22 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Nick Gordon Cook as a director on 11 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Nick Gordon Cook as a director on 11 September 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
21 April 2015 | Appointment of Mrs Juliet Simpson as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Juliet Simpson as a director on 21 April 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
10 February 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
15 January 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (22 pages) |
17 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
16 September 2014 | Termination of appointment of Stephen Gilbert Hillier as a director on 12 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Stephen Gilbert Hillier as a director on 12 September 2014 (1 page) |
27 May 2014 | Memorandum and Articles of Association (25 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Memorandum and Articles of Association (25 pages) |
27 May 2014 | Resolutions
|
15 May 2014 | Appointment of Ms Juliana Delaney as a director (2 pages) |
15 May 2014 | Appointment of Ms Juliana Delaney as a director (2 pages) |
1 April 2014 | Termination of appointment of Alan Johnston as a director (1 page) |
1 April 2014 | Termination of appointment of Alan Johnston as a director (1 page) |
27 March 2014 | Appointment of Mr Bill Percy as a director (2 pages) |
27 March 2014 | Appointment of Mr John Donnelly as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Susan Stuart as a secretary (1 page) |
27 March 2014 | Termination of appointment of Susan Stuart as a secretary (1 page) |
27 March 2014 | Appointment of Mr Bill Percy as a director (2 pages) |
27 March 2014 | Appointment of Mr John Donnelly as a secretary (2 pages) |
14 March 2014 | Annual return made up to 31 January 2014 no member list (8 pages) |
14 March 2014 | Annual return made up to 31 January 2014 no member list (8 pages) |
1 October 2013 | Termination of appointment of James Coyle as a director (1 page) |
1 October 2013 | Termination of appointment of James Coyle as a director (1 page) |
19 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 September 2013 | Appointment of Mr Gordon John Munro as a director (2 pages) |
2 September 2013 | Appointment of Mr Gordon John Munro as a director (2 pages) |
27 August 2013 | Appointment of Councillor Nick Cook as a director (2 pages) |
27 August 2013 | Appointment of Councillor Nick Cook as a director (2 pages) |
21 March 2013 | Termination of appointment of Susan Bruce as a director (1 page) |
21 March 2013 | Termination of appointment of Susan Bruce as a director (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 no member list (8 pages) |
31 January 2013 | Annual return made up to 31 January 2013 no member list (8 pages) |
7 January 2013 | Termination of appointment of Burness Llp as a secretary (1 page) |
7 January 2013 | Termination of appointment of Burness Llp as a secretary (1 page) |
20 December 2012 | Appointment of Ms Susan Stuart as a secretary (1 page) |
20 December 2012 | Termination of appointment of Lucy Bird as a secretary (1 page) |
20 December 2012 | Termination of appointment of Lucy Bird as a secretary (1 page) |
20 December 2012 | Appointment of Ms Susan Stuart as a secretary (1 page) |
12 December 2012 | Appointment of Mr John Robertson as a director (2 pages) |
12 December 2012 | Appointment of Mr John Robertson as a director (2 pages) |
20 November 2012 | Appointment of Mr James Coyle as a director (2 pages) |
20 November 2012 | Appointment of Mr James Coyle as a director (2 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
25 September 2012 | Termination of appointment of George Hector Stonehouse as a director (1 page) |
25 September 2012 | Appointment of Mr Frances Wright Ross as a director (2 pages) |
25 September 2012 | Termination of appointment of Thomas Brown Buchanan as a director (1 page) |
25 September 2012 | Termination of appointment of Lisa Stephenson as a director (1 page) |
25 September 2012 | Director's details changed for Mr Frances Wright Ross on 25 September 2012 (2 pages) |
25 September 2012 | Termination of appointment of Lisa Stephenson as a director (1 page) |
25 September 2012 | Termination of appointment of George Hector Stonehouse as a director (1 page) |
25 September 2012 | Termination of appointment of Thomas Brown Buchanan as a director (1 page) |
25 September 2012 | Director's details changed for Mr Frances Wright Ross on 25 September 2012 (2 pages) |
25 September 2012 | Appointment of Mr Frances Wright Ross as a director (2 pages) |
20 August 2012 | Appointment of Professor Stephen Hillier as a director (2 pages) |
20 August 2012 | Appointment of Professor Stephen Hillier as a director (2 pages) |
26 March 2012 | Appointment of Burness Llp as a secretary (2 pages) |
26 March 2012 | Appointment of Burness Llp as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
26 March 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
5 March 2012 | Appointment of Mr Gordon Bruce Robertson as a director (2 pages) |
5 March 2012 | Appointment of Mr Gordon Bruce Robertson as a director (2 pages) |
31 January 2012 | Secretary's details changed for Burness Llp on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of Mrs Lucy Bird as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (8 pages) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (8 pages) |
31 January 2012 | Secretary's details changed for Burness Llp on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of Mrs Lucy Bird as a secretary (1 page) |
11 January 2012 | Termination of appointment of Neil Anderson as a director (1 page) |
11 January 2012 | Termination of appointment of Neil Anderson as a director (1 page) |
18 October 2011 | Appointment of Susan Margaret Bruce as a director (3 pages) |
18 October 2011 | Appointment of Susan Margaret Bruce as a director (3 pages) |
26 September 2011 | Termination of appointment of Gregory John Ward as a director (1 page) |
26 September 2011 | Termination of appointment of Gregory John Ward as a director (1 page) |
8 September 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 8 September 2011 (2 pages) |
1 February 2011 | Appointment of Thomas Brown Buchanan as a director (2 pages) |
1 February 2011 | Appointment of George Hector Stonehouse as a director (2 pages) |
1 February 2011 | Appointment of Richard Michael John Kington as a director (2 pages) |
1 February 2011 | Appointment of Richard Michael John Kington as a director (2 pages) |
1 February 2011 | Appointment of George Hector Stonehouse as a director (2 pages) |
1 February 2011 | Appointment of Thomas Brown Buchanan as a director (2 pages) |
31 January 2011 | Appointment of Alan Mcdougall Johnston as a director (2 pages) |
31 January 2011 | Termination of appointment of Gary George Gray as a director (1 page) |
31 January 2011 | Appointment of Neil James Anderson as a director (2 pages) |
31 January 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
31 January 2011 | Appointment of Russell Hamilton Imrie as a director (2 pages) |
31 January 2011 | Appointment of Gregory John Ward as a director (2 pages) |
31 January 2011 | Incorporation (33 pages) |
31 January 2011 | Termination of appointment of Gary George Gray as a director (1 page) |
31 January 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
31 January 2011 | Appointment of Alan Mcdougall Johnston as a director (2 pages) |
31 January 2011 | Appointment of Graham Robertson Birse as a director (2 pages) |
31 January 2011 | Appointment of Derek Ashley James Mcculloch as a director (2 pages) |
31 January 2011 | Appointment of Neil James Anderson as a director (2 pages) |
31 January 2011 | Appointment of Dr Gordon Charles Rintoul as a director (2 pages) |
31 January 2011 | Appointment of Lisa Ann Stephenson as a director (2 pages) |
31 January 2011 | Appointment of Graham Robertson Birse as a director (2 pages) |
31 January 2011 | Appointment of Derek Ashley James Mcculloch as a director (2 pages) |
31 January 2011 | Appointment of Russell Hamilton Imrie as a director (2 pages) |
31 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
31 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
31 January 2011 | Appointment of Lisa Ann Stephenson as a director (2 pages) |
31 January 2011 | Incorporation (33 pages) |
31 January 2011 | Appointment of Dr Gordon Charles Rintoul as a director (2 pages) |
31 January 2011 | Appointment of Gregory John Ward as a director (2 pages) |