Penicuik
Midlothian
EH26 8HZ
Scotland
Director Name | Brandon Nolan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP Scotland |
Director Name | Mary Bee Lay Thomson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Arbitrator And Mediator |
Country of Residence | Scotland |
Correspondence Address | 36 Stone The 36 Group 4 Field Court, Gray's Inn London WC1R 5EF |
Director Name | Gillian Carmichael Lemaire |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor And Avocate |
Country of Residence | United Kingdom |
Correspondence Address | Carmichael Lemaire Ltd, 71-75 Shelton Street London WC2H 9JQ |
Director Name | The Rt Hon Lord Glennie Angus James Scott Glennie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Arbitrator |
Country of Residence | Scotland |
Correspondence Address | Threeburnford Oxton Lauder Berwickshire TD2 6PU Scotland |
Director Name | Mrs Sarah Lancaster |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(12 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP Scotland |
Director Name | Mr Roy William Andrew |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(13 years after company formation) |
Appointment Duration | 1 month |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 30 Fitzroy Grove East Kilbride Glasgow G74 5PQ Scotland |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Gordon Bathgate |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 September 2015) |
Role | Chartered Engineer, Chartered Arbitrator |
Country of Residence | Scotland |
Correspondence Address | 51 Baron's Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | Mr Leonard Claude Hill Bunton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Ardoch Way Braco Dunblane Perthshire FK15 9RH Scotland |
Director Name | Mrs Janey Louise Milligan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 December 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP Scotland |
Director Name | Mr Graeme Edward Hartley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 week after company formation) |
Appointment Duration | 1 year (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Manor Place Edinburgh EH3 7DN Scotland |
Director Name | Mr Colin Ian McKay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2013) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 18 Trinity Crescent Edinburgh EH5 3EE Scotland |
Director Name | Aileen Mary McKechnie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2013) |
Role | Senior Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Area 3e-South Victoria Quay Edinburgh EH6 6QQ Scotland |
Director Name | Mr Neil Alan Stevenson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 week after company formation) |
Appointment Duration | 3 years (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Drumsheugh Gardens Edinburgh EH3 7YR Scotland |
Director Name | James Gordon Reid |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Queen's Counsel |
Country of Residence | Scotland |
Correspondence Address | Blebo House By St. Andrews Cupar Fife KY15 5TZ Scotland |
Director Name | Mr Alan Robert Dewar |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 2012) |
Role | Queen's Counsel |
Country of Residence | Scotland |
Correspondence Address | Advocates Library Parliament House Edinburgh EH1 1RF Scotland |
Director Name | Mrs Sarah Joanna Speirs |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2016) |
Role | Director - Rics Scotland |
Country of Residence | Scotland |
Correspondence Address | 9 Manor Place Edinburgh EH3 7DN Scotland |
Director Name | Mr Alan Andrew Summers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2012(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2017) |
Role | Qc |
Country of Residence | Scotland |
Correspondence Address | Advocates Library Parliament House Parliament Square Edinburgh EH1 1RF Scotland |
Director Name | John Hunter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kirk House Kirk Road Bearsden Glasgow G61 3RG Scotland |
Director Name | Jan Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Room 2w.02 St. Andrews House Regent Road Edinburgh EH1 3DG Scotland |
Director Name | Dr Roderick Whyatt MacDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2016) |
Role | Senior Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 5 Atlantic Quay 150 Broomielaw Glasgow G2 8LU Scotland |
Director Name | Ms Coral Riddell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 2014(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Drumsheugh Gardens Edinburgh EH3 7YR Scotland |
Director Name | Jonathan Broome |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2020) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Advocates Library Parliament Square Edinburgh EH1 1RF Scotland |
Director Name | Katherine Hay |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2017) |
Role | Head Of International, Law Society Of Scotland |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ysella Jago |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 September 2023) |
Role | Dispute Resolution Executive |
Country of Residence | Scotland |
Correspondence Address | Rics Scotland Level 3 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Dr William George Burgess |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2021) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Economic Development Scottish Gover 150 Broomielaw Glasgow G2 8LU Scotland |
Director Name | Ruth Crawford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 February 2017) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Advocates Library Parliament Square Edinburgh EH1 1RF Scotland |
Director Name | Mrs Shona McNae Frame |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2020) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Cms Cameron McKenna Nabarro Olswang Llp 1 West Reg Glasgow G2 1AP Scotland |
Director Name | Mr Gavin Stewart Henderson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2020) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Gw.08 St Andrew's House Regent Road Edinburgh EH1 3DG Scotland |
Director Name | Peter Scott Caldwell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 2023) |
Role | Arbitrator & Mediator |
Country of Residence | Hong Kong |
Correspondence Address | 16th Floor, Hong Kong Club Building 3a Chater Road Central Hong Kong |
Website | scottisharbitrationcentre.org |
---|
Registered Address | 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,727 |
Cash | £66,427 |
Current Liabilities | £3,331 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 December 2020 | Termination of appointment of Shona Mcnae Frame as a director on 24 November 2020 (1 page) |
6 May 2020 | Termination of appointment of Gavin Stewart Henderson as a director on 30 April 2020 (1 page) |
6 May 2020 | Termination of appointment of Jonathan Broome as a director on 30 April 2020 (1 page) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Appointment of Mr Gavin Stewart Henderson as a director on 20 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Jan Marshall as a director on 11 June 2018 (1 page) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Appointment of Mrs Shona Mcnae Frame as a director on 21 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Shona Mcnae Frame as a director on 21 June 2017 (2 pages) |
26 April 2017 | Termination of appointment of Katherine Hay as a director on 20 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Katherine Hay as a director on 20 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Ruth Crawford as a director on 1 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Ruth Crawford as a director on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Alan Andrew Summers as a director on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Alan Andrew Summers as a director on 1 February 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Appointment of Ruth Crawford as a director on 5 October 2016 (3 pages) |
19 October 2016 | Termination of appointment of Roderick Whyatt Macdonald as a director on 27 September 2016 (2 pages) |
19 October 2016 | Appointment of Dr William George Burgess as a director on 5 October 2016 (3 pages) |
19 October 2016 | Termination of appointment of James Gordon Reid as a director on 30 September 2016 (2 pages) |
19 October 2016 | Appointment of Dr William George Burgess as a director on 5 October 2016 (3 pages) |
19 October 2016 | Termination of appointment of James Gordon Reid as a director on 30 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Roderick Whyatt Macdonald as a director on 27 September 2016 (2 pages) |
19 October 2016 | Appointment of Ruth Crawford as a director on 5 October 2016 (3 pages) |
19 August 2016 | Termination of appointment of Sarah Joanna Speirs as a director on 28 July 2016 (2 pages) |
19 August 2016 | Appointment of Ysella Jago as a director on 29 July 2016 (3 pages) |
19 August 2016 | Termination of appointment of Sarah Joanna Speirs as a director on 28 July 2016 (2 pages) |
19 August 2016 | Appointment of Ysella Jago as a director on 29 July 2016 (3 pages) |
19 May 2016 | Appointment of Katherine Hay as a director on 17 May 2016 (3 pages) |
19 May 2016 | Appointment of Katherine Hay as a director on 17 May 2016 (3 pages) |
25 April 2016 | Annual return made up to 4 March 2016 (22 pages) |
25 April 2016 | Annual return made up to 4 March 2016 (22 pages) |
20 April 2016 | Termination of appointment of Coral Riddell as a director on 1 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Coral Riddell as a director on 1 March 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Appointment of Brandon Nolan as a director on 19 November 2015 (3 pages) |
3 December 2015 | Appointment of Brandon Nolan as a director on 19 November 2015 (3 pages) |
5 November 2015 | Termination of appointment of Gordon Bathgate as a director on 16 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Gordon Bathgate as a director on 16 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to Level 3, 125 Princes Street Edinburgh EH2 4AD on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to Level 3, 125 Princes Street Edinburgh EH2 4AD on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to Level 3, 125 Princes Street Edinburgh EH2 4AD on 8 September 2015 (2 pages) |
28 August 2015 | Appointment of Jonathan Broome as a director on 30 June 2015 (3 pages) |
28 August 2015 | Appointment of Jonathan Broome as a director on 30 June 2015 (3 pages) |
27 August 2015 | Termination of appointment of John Hunter as a director on 8 June 2015 (2 pages) |
27 August 2015 | Termination of appointment of John Hunter as a director on 8 June 2015 (2 pages) |
27 August 2015 | Termination of appointment of John Hunter as a director on 8 June 2015 (2 pages) |
24 March 2015 | Annual return made up to 4 March 2015 no member list (11 pages) |
24 March 2015 | Annual return made up to 4 March 2015 no member list (11 pages) |
24 March 2015 | Annual return made up to 4 March 2015 no member list (11 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Termination of appointment of Neil Stevenson as a director (1 page) |
29 April 2014 | Appointment of Mrs Coral Riddell as a director (2 pages) |
29 April 2014 | Termination of appointment of Neil Stevenson as a director (1 page) |
29 April 2014 | Appointment of Mrs Coral Riddell as a director (2 pages) |
12 March 2014 | Annual return made up to 4 March 2014 no member list (11 pages) |
12 March 2014 | Annual return made up to 4 March 2014 no member list (11 pages) |
12 March 2014 | Annual return made up to 4 March 2014 no member list (11 pages) |
21 October 2013 | Appointment of Dr Roderick Whyatt Macdonald as a director (2 pages) |
21 October 2013 | Termination of appointment of Colin Mckay as a director (1 page) |
21 October 2013 | Termination of appointment of Leonard Bunton as a director (1 page) |
21 October 2013 | Appointment of Jan Marshall as a director (2 pages) |
21 October 2013 | Appointment of Dr Roderick Whyatt Macdonald as a director (2 pages) |
21 October 2013 | Termination of appointment of Aileen Mckechnie as a director (1 page) |
21 October 2013 | Appointment of Jan Marshall as a director (2 pages) |
21 October 2013 | Termination of appointment of Aileen Mckechnie as a director (1 page) |
21 October 2013 | Termination of appointment of Colin Mckay as a director (1 page) |
21 October 2013 | Appointment of John Hunter as a director (2 pages) |
21 October 2013 | Appointment of John Hunter as a director (2 pages) |
21 October 2013 | Termination of appointment of Leonard Bunton as a director (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 4 March 2013 no member list (11 pages) |
18 March 2013 | Director's details changed for Mrs Sarah Joanna Speirs on 4 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 4 March 2013 no member list (11 pages) |
18 March 2013 | Director's details changed for Mrs Sarah Joanna Speirs on 4 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 4 March 2013 no member list (11 pages) |
18 March 2013 | Director's details changed for Mrs Sarah Joanna Speirs on 4 March 2013 (2 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Termination of appointment of Alan Dewar as a director (1 page) |
30 March 2012 | Director's details changed for Aileen Mary Mckechnie on 4 March 2012 (2 pages) |
30 March 2012 | Appointment of Alan Andrew Summers as a director (2 pages) |
30 March 2012 | Appointment of Alan Andrew Summers as a director (2 pages) |
30 March 2012 | Termination of appointment of Graeme Hartley as a director (1 page) |
30 March 2012 | Director's details changed for Aileen Mary Mckechnie on 4 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 4 March 2012 no member list (10 pages) |
30 March 2012 | Termination of appointment of Alan Dewar as a director (1 page) |
30 March 2012 | Termination of appointment of Graeme Hartley as a director (1 page) |
30 March 2012 | Appointment of Sarah Joanna Speirs as a director (2 pages) |
30 March 2012 | Annual return made up to 4 March 2012 no member list (10 pages) |
30 March 2012 | Annual return made up to 4 March 2012 no member list (10 pages) |
30 March 2012 | Appointment of Sarah Joanna Speirs as a director (2 pages) |
18 November 2011 | Memorandum and Articles of Association (23 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 November 2011 | Memorandum and Articles of Association (23 pages) |
24 October 2011 | Appointment of James Gordon Reid as a director (2 pages) |
24 October 2011 | Appointment of Mr Alan Robert Dewar as a director (2 pages) |
24 October 2011 | Appointment of James Gordon Reid as a director (2 pages) |
24 October 2011 | Appointment of Mr Alan Robert Dewar as a director (2 pages) |
24 March 2011 | Appointment of Mrs Janey Louise Milligan as a director (2 pages) |
24 March 2011 | Appointment of Mrs Janey Louise Milligan as a director (2 pages) |
11 March 2011 | Appointment of Mr Gordon Bathgate as a director (2 pages) |
11 March 2011 | Termination of appointment of Alan Barr as a director (1 page) |
11 March 2011 | Appointment of Mr Graeme Edward Hartley as a director (2 pages) |
11 March 2011 | Appointment of Mr Graeme Edward Hartley as a director (2 pages) |
11 March 2011 | Appointment of Mr Leonard Claude Hill Bunton as a director (2 pages) |
11 March 2011 | Appointment of Mr Leonard Claude Hill Bunton as a director (2 pages) |
11 March 2011 | Appointment of Mr Colin Ian Mckay as a director (2 pages) |
11 March 2011 | Appointment of Mr Brandon James Malone as a director (2 pages) |
11 March 2011 | Appointment of Mr Gordon Bathgate as a director (2 pages) |
11 March 2011 | Appointment of Aileen Mary Mckechnie as a director (2 pages) |
11 March 2011 | Termination of appointment of Alan Barr as a director (1 page) |
11 March 2011 | Appointment of Mr Colin Ian Mckay as a director (2 pages) |
11 March 2011 | Appointment of Aileen Mary Mckechnie as a director (2 pages) |
11 March 2011 | Appointment of Mr Neil Alan Stevenson as a director (2 pages) |
11 March 2011 | Appointment of Mr Neil Alan Stevenson as a director (2 pages) |
11 March 2011 | Appointment of Mr Brandon James Malone as a director (2 pages) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|