Edinburgh
EH3 6DH
Scotland
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mrs Julie Anne Grieve |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Malcolm Stewart Graham Cannon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Martin Paul Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 41 Southlands Grove Bingley BD16 1EF |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lomondmaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 850387147 |
Telephone region | Mobile |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Investec Investments (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,319,292 |
Gross Profit | £202,240 |
Net Worth | -£248,764 |
Cash | £16,945 |
Current Liabilities | £779,457 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 2023 | Delivered on: 15 May 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Domain name “lomondmaintenance.comâ€. Please see instrument for further details. Outstanding |
14 October 2021 | Delivered on: 22 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
14 October 2021 | Delivered on: 22 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 1 February 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
21 January 2021 | Delivered on: 28 January 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property – domains. Chargor: lomond maintenance limited. Registrar: escrivo LTD. Domain name: lomondmaintenance.com. Renewal date: 17 july 2022. Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 October 2023 | Registration of charge SC4283760020, created on 10 October 2023 (20 pages) |
---|---|
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Registration of charge SC4283760019, created on 10 October 2023 (78 pages) |
28 September 2023 | Registration of charge SC4283760018, created on 25 September 2023 (81 pages) |
17 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
15 May 2023 | Registration of charge SC4283760017, created on 5 May 2023 (19 pages) |
10 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page) |
10 May 2023 | Registration of charge SC4283760016, created on 5 May 2023 (79 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
8 June 2022 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page) |
22 October 2021 | Registration of charge SC4283760014, created on 14 October 2021 (20 pages) |
22 October 2021 | Registration of charge SC4283760015, created on 14 October 2021 (20 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
6 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
22 March 2021 | Appointment of Mr Martin Paul Elliott as a director on 19 December 2020 (2 pages) |
22 March 2021 | Termination of appointment of Robert James Hamilton as a director on 19 December 2020 (1 page) |
1 February 2021 | Registration of charge SC4283760013, created on 21 January 2021 (24 pages) |
28 January 2021 | Registration of charge SC4283760012, created on 21 January 2021 (21 pages) |
27 January 2021 | Registration of charge SC4283760011, created on 21 January 2021 (27 pages) |
8 January 2021 | Memorandum and Articles of Association (9 pages) |
8 January 2021 | Resolutions
|
4 January 2021 | Satisfaction of charge SC4283760010 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4283760005 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4283760009 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4283760006 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4283760007 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4283760008 in full (1 page) |
10 November 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Ian James Lawson as a director on 12 November 2019 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr Ian James Lawson on 15 February 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
11 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
18 April 2017 | Alterations to floating charge SC4283760010 (237 pages) |
18 April 2017 | Alterations to floating charge SC4283760009 (237 pages) |
18 April 2017 | Alterations to floating charge SC4283760010 (237 pages) |
18 April 2017 | Alterations to floating charge SC4283760009 (237 pages) |
13 April 2017 | Alterations to floating charge SC4283760008 (236 pages) |
13 April 2017 | Alterations to floating charge SC4283760008 (236 pages) |
12 April 2017 | Alterations to floating charge SC4283760007 (232 pages) |
12 April 2017 | Alterations to floating charge SC4283760006 (232 pages) |
12 April 2017 | Alterations to floating charge SC4283760007 (232 pages) |
12 April 2017 | Alterations to floating charge SC4283760005 (232 pages) |
12 April 2017 | Alterations to floating charge SC4283760005 (232 pages) |
12 April 2017 | Alterations to floating charge SC4283760006 (232 pages) |
10 April 2017 | Registration of charge SC4283760010, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC4283760009, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC4283760010, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC4283760009, created on 29 March 2017 (70 pages) |
31 March 2017 | Satisfaction of charge SC4283760003 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC4283760003 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4283760002 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4283760002 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4283760004 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4283760004 in full (4 pages) |
26 October 2016 | Alterations to floating charge SC4283760008 (226 pages) |
26 October 2016 | Alterations to floating charge SC4283760006 (234 pages) |
26 October 2016 | Alterations to floating charge SC4283760002 (221 pages) |
26 October 2016 | Alterations to floating charge SC4283760007 (234 pages) |
26 October 2016 | Alterations to floating charge SC4283760002 (221 pages) |
26 October 2016 | Alterations to floating charge SC4283760006 (234 pages) |
26 October 2016 | Alterations to floating charge SC4283760007 (234 pages) |
26 October 2016 | Alterations to floating charge SC4283760005 (234 pages) |
26 October 2016 | Alterations to floating charge SC4283760008 (226 pages) |
26 October 2016 | Alterations to floating charge SC4283760005 (234 pages) |
20 October 2016 | Registration of charge SC4283760008, created on 13 October 2016 (17 pages) |
20 October 2016 | Registration of charge SC4283760008, created on 13 October 2016 (17 pages) |
18 October 2016 | Registration of charge SC4283760007, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC4283760007, created on 14 October 2016 (20 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 August 2016 | Second filed CS01 part 5 (19 pages) |
24 August 2016 | Second filed CS01 part 5 (19 pages) |
15 August 2016 | Appointment of Mr Ian James Lawson as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Ian James Lawson as a director on 15 August 2016 (2 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 16 July 2016 with updates
|
5 August 2016 | Confirmation statement made on 16 July 2016 with updates
|
3 May 2016 | Full accounts made up to 31 December 2014 (14 pages) |
3 May 2016 | Full accounts made up to 31 December 2014 (14 pages) |
1 February 2016 | Alterations to floating charge SC4283760005 (310 pages) |
1 February 2016 | Alterations to floating charge SC4283760006 (312 pages) |
1 February 2016 | Alterations to floating charge SC4283760006 (312 pages) |
1 February 2016 | Alterations to floating charge SC4283760005 (310 pages) |
28 January 2016 | Registration of charge SC4283760006, created on 22 January 2016 (21 pages) |
28 January 2016 | Registration of charge SC4283760006, created on 22 January 2016 (21 pages) |
3 October 2015 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (2 pages) |
3 October 2015 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (2 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
3 October 2015 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (2 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 September 2014 | Register(s) moved to registered inspection location 10 Albert Place Stirling Stirlingshire FK8 2QL (1 page) |
2 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register(s) moved to registered inspection location 10 Albert Place Stirling Stirlingshire FK8 2QL (1 page) |
2 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 August 2014 | Alterations to a floating charge (271 pages) |
19 August 2014 | Alterations to a floating charge (265 pages) |
19 August 2014 | Alterations to a floating charge (271 pages) |
19 August 2014 | Alterations to a floating charge (265 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Alterations to a floating charge (281 pages) |
6 August 2014 | Alterations to a floating charge (281 pages) |
1 August 2014 | Registration of charge SC4283760005, created on 31 July 2014 (19 pages) |
1 August 2014 | Registration of charge SC4283760005, created on 31 July 2014 (19 pages) |
5 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
5 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
5 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
5 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
5 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
5 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
5 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
5 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
5 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
5 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
27 February 2014 | Appointment of Mr Malcolm Stewart Graham Cannon Malcolm Stewart Graham Cannon as a director (2 pages) |
27 February 2014 | Appointment of Mr Malcolm Stewart Graham Cannon Malcolm Stewart Graham Cannon as a director (2 pages) |
5 February 2014 | Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
16 January 2014 | Audit exemption subsidiary accounts made up to 30 October 2012 (11 pages) |
16 January 2014 | Audit exemption subsidiary accounts made up to 30 October 2012 (11 pages) |
10 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/10/12 (1 page) |
10 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/10/12 (1 page) |
13 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/10/12 (25 pages) |
13 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/10/12 (25 pages) |
8 November 2013 | Register inspection address has been changed from 134 Pitt Street Edinburgh EH6 4DD Scotland (2 pages) |
8 November 2013 | Register inspection address has been changed from 134 Pitt Street Edinburgh EH6 4DD Scotland (2 pages) |
31 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/10/12 (3 pages) |
31 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/10/12 (3 pages) |
18 October 2013 | Memorandum and Articles of Association (15 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Memorandum and Articles of Association (15 pages) |
18 October 2013 | Resolutions
|
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
25 September 2013 | Registration of charge 4283760003 (20 pages) |
25 September 2013 | Registration of charge 4283760002 (20 pages) |
25 September 2013 | Registration of charge 4283760002 (20 pages) |
25 September 2013 | Registration of charge 4283760003 (20 pages) |
25 September 2013 | Registration of charge 4283760004 (29 pages) |
25 September 2013 | Registration of charge 4283760004 (29 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Register inspection address has been changed (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 October 2012 (1 page) |
10 July 2013 | Termination of appointment of Julie Grieve as a director (1 page) |
10 July 2013 | Termination of appointment of Julie Grieve as a director (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 August 2012 | Appointment of Mr Stuart Macpherson Pender as a director (3 pages) |
29 August 2012 | Appointment of Mr Stuart Macpherson Pender as a director (3 pages) |
29 August 2012 | Appointment of Vernon David Powell as a director (3 pages) |
29 August 2012 | Appointment of Vernon David Powell as a director (3 pages) |
29 August 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
29 August 2012 | Appointment of Mr Richard John Dixon as a director (3 pages) |
29 August 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
29 August 2012 | Appointment of Mr Richard John Dixon as a director (3 pages) |
29 August 2012 | Appointment of Mrs Julie Anne Grieve as a director (3 pages) |
29 August 2012 | Appointment of Mrs Julie Anne Grieve as a director (3 pages) |
20 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 July 2012 | Incorporation (22 pages) |
16 July 2012 | Incorporation (22 pages) |