Edinburgh
EH12 7BA
Scotland
Director Name | Mrs Rose Mary Simpson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Alexander Stewart Morris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Ms Rhona Goff |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Julie Patricia Choudhury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Peter Ian Beckett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Malcom Lee |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Tim McKay |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Prof Sandra Watson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Allan Ainslie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Secretary Name | Ms Liz Young |
---|---|
Status | Current |
Appointed | 30 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Ms Mary Grant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 6 months (resigned 05 June 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 9 Grosvenor Crescent Edinburgh Lothian EH12 5EP Scotland |
Director Name | Mr David Jeffrey Bond |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 July 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Alan Robert Goodman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Brian David Short |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Laura Middleton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2014) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Ian Macaulay |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Secretary Name | Mr Donald Macleod Denoon |
---|---|
Status | Resigned |
Appointed | 30 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Patricia Walkingshaw |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 June 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Secretary Name | Mr Damien Vincent John Byron |
---|---|
Status | Resigned |
Appointed | 18 June 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 December 2023) |
Role | Company Director |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Alan Cameron Scott MacDonald |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Peter Bowbrick |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr David Sadleir Land |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Michael Ash |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Denise King |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2016) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Ms Fiona Greenwood |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Bronwen Mary McWhinney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Alice Lappin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Christine McLaren |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Keith Thomas Robert Clark |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Alan Robert Goodman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Ms Kate Aggett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Liz Fisher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr David King |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Edward Quentin Clutton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Allan Ainslie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Ann Lyon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mrs Gail Harvey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Director Name | Mr Lindsay Herbert |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2022(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 August 2023) |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | www.melvillebridgeclub.co.uk |
---|---|
Telephone | 0118 8951372 |
Telephone region | Reading |
Registered Address | 1 Pinkhill Edinburgh EH12 7BA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
22 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Mrs Ann Lyon as a director on 26 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Michael Ash as a director on 26 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Liz Fisher as a director on 26 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Allan Ainslie as a director on 26 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Alice Lappin as a director on 26 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Bill Aitken as a director on 26 June 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 November 2018 | Appointment of Mr David King as a director on 19 June 2018 (2 pages) |
24 November 2018 | Appointment of Mr Edward Quentin Clutton as a director on 19 June 2018 (2 pages) |
21 November 2018 | Termination of appointment of Bronwen Mary Mcwhinney as a director on 19 June 2018 (1 page) |
21 November 2018 | Termination of appointment of Peter Bowbrick as a director on 19 June 2018 (1 page) |
13 July 2018 | Memorandum and Articles of Association (21 pages) |
13 July 2018 | Resolutions
|
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 July 2017 | Termination of appointment of David Jeffrey Bond as a director on 5 July 2017 (1 page) |
22 July 2017 | Appointment of Mrs Liz Fisher as a director on 5 July 2017 (2 pages) |
22 July 2017 | Appointment of Mr Keith Thomas Robert Clark as a director on 5 July 2017 (2 pages) |
22 July 2017 | Termination of appointment of Alan Cameron Scott Macdonald as a director on 5 July 2017 (1 page) |
22 July 2017 | Appointment of Ms Kate Aggett as a director on 5 July 2017 (2 pages) |
22 July 2017 | Appointment of Mr Alan Robert Goodman as a director on 5 July 2017 (2 pages) |
22 July 2017 | Termination of appointment of Alan Cameron Scott Macdonald as a director on 5 July 2017 (1 page) |
22 July 2017 | Appointment of Ms Kate Aggett as a director on 5 July 2017 (2 pages) |
22 July 2017 | Termination of appointment of David Jeffrey Bond as a director on 5 July 2017 (1 page) |
22 July 2017 | Appointment of Mr Keith Thomas Robert Clark as a director on 5 July 2017 (2 pages) |
22 July 2017 | Appointment of Mr Alan Robert Goodman as a director on 5 July 2017 (2 pages) |
22 July 2017 | Appointment of Mrs Liz Fisher as a director on 5 July 2017 (2 pages) |
7 June 2017 | Termination of appointment of David Sadleir Land as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of David Sadleir Land as a director on 1 June 2017 (1 page) |
4 December 2016 | Appointment of Mrs Christine Mclaren as a director on 15 June 2016 (2 pages) |
4 December 2016 | Appointment of Mrs Alice Lappin as a director on 15 June 2016 (2 pages) |
4 December 2016 | Appointment of Mrs Christine Mclaren as a director on 15 June 2016 (2 pages) |
4 December 2016 | Appointment of Mrs Brenda Wingate as a director on 15 June 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
4 December 2016 | Termination of appointment of Patricia Walkingshaw as a director on 15 June 2016 (1 page) |
4 December 2016 | Termination of appointment of Patricia Walkingshaw as a director on 15 June 2016 (1 page) |
4 December 2016 | Termination of appointment of Denise King as a director on 15 June 2016 (1 page) |
4 December 2016 | Appointment of Mrs Brenda Wingate as a director on 15 June 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
4 December 2016 | Termination of appointment of Denise King as a director on 15 June 2016 (1 page) |
4 December 2016 | Appointment of Mrs Alice Lappin as a director on 15 June 2016 (2 pages) |
17 June 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
17 June 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Memorandum and Articles of Association (20 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Memorandum and Articles of Association (20 pages) |
6 December 2015 | Appointment of Mrs Bronwen Mary Mcwhinney as a director on 10 June 2015 (2 pages) |
6 December 2015 | Termination of appointment of Fiona Greenwood as a director on 10 June 2015 (1 page) |
6 December 2015 | Termination of appointment of Alan Robert Goodman as a director on 10 June 2015 (1 page) |
6 December 2015 | Annual return made up to 21 November 2015 no member list (6 pages) |
6 December 2015 | Appointment of Mrs Bronwen Mary Mcwhinney as a director on 10 June 2015 (2 pages) |
6 December 2015 | Termination of appointment of Fiona Greenwood as a director on 10 June 2015 (1 page) |
6 December 2015 | Termination of appointment of Alan Robert Goodman as a director on 10 June 2015 (1 page) |
6 December 2015 | Annual return made up to 21 November 2015 no member list (6 pages) |
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
25 November 2014 | Annual return made up to 21 November 2014 no member list (6 pages) |
25 November 2014 | Annual return made up to 21 November 2014 no member list (6 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 June 2014 | Appointment of Mr Peter Bowbrick as a director (2 pages) |
15 June 2014 | Termination of appointment of Ian Macaulay as a director (1 page) |
15 June 2014 | Appointment of Mrs Denise King as a director (2 pages) |
15 June 2014 | Termination of appointment of Brian Short as a director (1 page) |
15 June 2014 | Appointment of Mr David Sadleir Land as a director (2 pages) |
15 June 2014 | Termination of appointment of Ian Macaulay as a director (1 page) |
15 June 2014 | Appointment of Mr David Sadleir Land as a director (2 pages) |
15 June 2014 | Appointment of Mr Alan Cameron Scott Macdonald as a director (2 pages) |
15 June 2014 | Appointment of Mr Peter Bowbrick as a director (2 pages) |
15 June 2014 | Appointment of Mr Michael Ash as a director (2 pages) |
15 June 2014 | Appointment of Mr Michael Ash as a director (2 pages) |
15 June 2014 | Appointment of Mrs Denise King as a director (2 pages) |
15 June 2014 | Appointment of Ms Fiona Greenwood as a director (2 pages) |
15 June 2014 | Appointment of Mr Alan Cameron Scott Macdonald as a director (2 pages) |
15 June 2014 | Appointment of Ms Fiona Greenwood as a director (2 pages) |
15 June 2014 | Termination of appointment of Brian Short as a director (1 page) |
15 June 2014 | Termination of appointment of Laura Middleton as a director (1 page) |
15 June 2014 | Termination of appointment of Laura Middleton as a director (1 page) |
24 December 2013 | Resolutions
|
24 December 2013 | Memorandum and Articles of Association (20 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Memorandum and Articles of Association (20 pages) |
28 November 2013 | Annual return made up to 21 November 2013 no member list (5 pages) |
28 November 2013 | Annual return made up to 21 November 2013 no member list (5 pages) |
29 July 2013 | Appointment of Mrs Patricia Kamla Walkingshaw as a director (2 pages) |
29 July 2013 | Appointment of Mrs Patricia Kamla Walkingshaw as a director (2 pages) |
12 July 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
12 July 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
18 June 2013 | Appointment of Mr Damien Vincent John Byron as a secretary (1 page) |
18 June 2013 | Termination of appointment of Donald Denoon as a secretary (1 page) |
18 June 2013 | Termination of appointment of Donald Denoon as a secretary (1 page) |
18 June 2013 | Appointment of Mr Damien Vincent John Byron as a secretary (1 page) |
17 June 2013 | Appointment of Mrs Patricia Walkingshaw as a director (2 pages) |
17 June 2013 | Registered office address changed from 9 Grosvenor Crescent Edinburgh Lothian EH12 5EP on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 9 Grosvenor Crescent Edinburgh Lothian EH12 5EP on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Mrs Patricia Walkingshaw as a director (2 pages) |
8 June 2013 | Termination of appointment of Mary Grant as a director (1 page) |
8 June 2013 | Termination of appointment of Mary Grant as a director (1 page) |
5 December 2012 | Termination of appointment of John Kerr as a director (1 page) |
5 December 2012 | Termination of appointment of John Kerr as a director (1 page) |
30 November 2012 | Appointment of Mr David Jeffrey Bond as a director (2 pages) |
30 November 2012 | Appointment of Ms Mary Grant as a director (2 pages) |
30 November 2012 | Appointment of Mr Ian Macaulay as a director (2 pages) |
30 November 2012 | Appointment of Mrs Laura Middleton as a director (2 pages) |
30 November 2012 | Appointment of Mr Alan Robert Goodman as a director (2 pages) |
30 November 2012 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
30 November 2012 | Appointment of Mr David Jeffrey Bond as a director (2 pages) |
30 November 2012 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
30 November 2012 | Appointment of Mr Donald Macleod Denoon as a secretary (1 page) |
30 November 2012 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
30 November 2012 | Appointment of Mrs Laura Middleton as a director (2 pages) |
30 November 2012 | Appointment of Ms Mary Grant as a director (2 pages) |
30 November 2012 | Appointment of Mr Ian Macaulay as a director (2 pages) |
30 November 2012 | Appointment of Mr Brian David Short as a director (2 pages) |
30 November 2012 | Appointment of Mr Donald Macleod Denoon as a secretary (1 page) |
30 November 2012 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
30 November 2012 | Appointment of Mr Brian David Short as a director (2 pages) |
30 November 2012 | Appointment of Mr Alan Robert Goodman as a director (2 pages) |
21 November 2012 | Incorporation (38 pages) |
21 November 2012 | Incorporation (38 pages) |