Company NameThe New Melville Bridge Club Limited
Company StatusActive
Company NumberSC437291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Bill Aitken
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Rose Mary Simpson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Alexander Stewart Morris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMs Rhona Goff
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Julie Patricia Choudhury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Peter Ian Beckett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Malcom Lee
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Tim McKay
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameProf Sandra Watson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Allan Ainslie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Secretary NameMs Liz Young
StatusCurrent
Appointed30 August 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMs Mary Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week, 2 days after company formation)
Appointment Duration6 months (resigned 05 June 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence Address9 Grosvenor Crescent
Edinburgh
Lothian
EH12 5EP
Scotland
Director NameMr David Jeffrey Bond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Alan Robert Goodman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Brian David Short
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Laura Middleton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Ian Macaulay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Secretary NameMr Donald Macleod Denoon
StatusResigned
Appointed30 November 2012(1 week, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 2013)
RoleCompany Director
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Patricia Walkingshaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 June 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Secretary NameMr Damien Vincent John Byron
StatusResigned
Appointed18 June 2013(6 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 17 December 2023)
RoleCompany Director
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Alan Cameron Scott MacDonald
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Peter Bowbrick
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 19 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr David Sadleir Land
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Michael Ash
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 26 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Denise King
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 15 June 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMs Fiona Greenwood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 10 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Bronwen Mary McWhinney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Alice Lappin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Christine McLaren
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Keith Thomas Robert Clark
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Alan Robert Goodman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMs Kate Aggett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Liz Fisher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr David King
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Edward Quentin Clutton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Allan Ainslie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Ann Lyon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Gail Harvey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Lindsay Herbert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 August 2023)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.melvillebridgeclub.co.uk
Telephone0118 8951372
Telephone regionReading

Location

Registered Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 June 2019Appointment of Mrs Ann Lyon as a director on 26 June 2019 (2 pages)
28 June 2019Termination of appointment of Michael Ash as a director on 26 June 2019 (1 page)
28 June 2019Termination of appointment of Liz Fisher as a director on 26 June 2019 (1 page)
28 June 2019Appointment of Mr Allan Ainslie as a director on 26 June 2019 (2 pages)
28 June 2019Termination of appointment of Alice Lappin as a director on 26 June 2019 (1 page)
28 June 2019Appointment of Mr Bill Aitken as a director on 26 June 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 November 2018Appointment of Mr David King as a director on 19 June 2018 (2 pages)
24 November 2018Appointment of Mr Edward Quentin Clutton as a director on 19 June 2018 (2 pages)
21 November 2018Termination of appointment of Bronwen Mary Mcwhinney as a director on 19 June 2018 (1 page)
21 November 2018Termination of appointment of Peter Bowbrick as a director on 19 June 2018 (1 page)
13 July 2018Memorandum and Articles of Association (21 pages)
13 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 July 2017Termination of appointment of David Jeffrey Bond as a director on 5 July 2017 (1 page)
22 July 2017Appointment of Mrs Liz Fisher as a director on 5 July 2017 (2 pages)
22 July 2017Appointment of Mr Keith Thomas Robert Clark as a director on 5 July 2017 (2 pages)
22 July 2017Termination of appointment of Alan Cameron Scott Macdonald as a director on 5 July 2017 (1 page)
22 July 2017Appointment of Ms Kate Aggett as a director on 5 July 2017 (2 pages)
22 July 2017Appointment of Mr Alan Robert Goodman as a director on 5 July 2017 (2 pages)
22 July 2017Termination of appointment of Alan Cameron Scott Macdonald as a director on 5 July 2017 (1 page)
22 July 2017Appointment of Ms Kate Aggett as a director on 5 July 2017 (2 pages)
22 July 2017Termination of appointment of David Jeffrey Bond as a director on 5 July 2017 (1 page)
22 July 2017Appointment of Mr Keith Thomas Robert Clark as a director on 5 July 2017 (2 pages)
22 July 2017Appointment of Mr Alan Robert Goodman as a director on 5 July 2017 (2 pages)
22 July 2017Appointment of Mrs Liz Fisher as a director on 5 July 2017 (2 pages)
7 June 2017Termination of appointment of David Sadleir Land as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of David Sadleir Land as a director on 1 June 2017 (1 page)
4 December 2016Appointment of Mrs Christine Mclaren as a director on 15 June 2016 (2 pages)
4 December 2016Appointment of Mrs Alice Lappin as a director on 15 June 2016 (2 pages)
4 December 2016Appointment of Mrs Christine Mclaren as a director on 15 June 2016 (2 pages)
4 December 2016Appointment of Mrs Brenda Wingate as a director on 15 June 2016 (2 pages)
4 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
4 December 2016Termination of appointment of Patricia Walkingshaw as a director on 15 June 2016 (1 page)
4 December 2016Termination of appointment of Patricia Walkingshaw as a director on 15 June 2016 (1 page)
4 December 2016Termination of appointment of Denise King as a director on 15 June 2016 (1 page)
4 December 2016Appointment of Mrs Brenda Wingate as a director on 15 June 2016 (2 pages)
4 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
4 December 2016Termination of appointment of Denise King as a director on 15 June 2016 (1 page)
4 December 2016Appointment of Mrs Alice Lappin as a director on 15 June 2016 (2 pages)
17 June 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
17 June 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2016Memorandum and Articles of Association (20 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2016Memorandum and Articles of Association (20 pages)
6 December 2015Appointment of Mrs Bronwen Mary Mcwhinney as a director on 10 June 2015 (2 pages)
6 December 2015Termination of appointment of Fiona Greenwood as a director on 10 June 2015 (1 page)
6 December 2015Termination of appointment of Alan Robert Goodman as a director on 10 June 2015 (1 page)
6 December 2015Annual return made up to 21 November 2015 no member list (6 pages)
6 December 2015Appointment of Mrs Bronwen Mary Mcwhinney as a director on 10 June 2015 (2 pages)
6 December 2015Termination of appointment of Fiona Greenwood as a director on 10 June 2015 (1 page)
6 December 2015Termination of appointment of Alan Robert Goodman as a director on 10 June 2015 (1 page)
6 December 2015Annual return made up to 21 November 2015 no member list (6 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
25 November 2014Annual return made up to 21 November 2014 no member list (6 pages)
25 November 2014Annual return made up to 21 November 2014 no member list (6 pages)
19 August 2014Full accounts made up to 31 March 2014 (13 pages)
19 August 2014Full accounts made up to 31 March 2014 (13 pages)
15 June 2014Appointment of Mr Peter Bowbrick as a director (2 pages)
15 June 2014Termination of appointment of Ian Macaulay as a director (1 page)
15 June 2014Appointment of Mrs Denise King as a director (2 pages)
15 June 2014Termination of appointment of Brian Short as a director (1 page)
15 June 2014Appointment of Mr David Sadleir Land as a director (2 pages)
15 June 2014Termination of appointment of Ian Macaulay as a director (1 page)
15 June 2014Appointment of Mr David Sadleir Land as a director (2 pages)
15 June 2014Appointment of Mr Alan Cameron Scott Macdonald as a director (2 pages)
15 June 2014Appointment of Mr Peter Bowbrick as a director (2 pages)
15 June 2014Appointment of Mr Michael Ash as a director (2 pages)
15 June 2014Appointment of Mr Michael Ash as a director (2 pages)
15 June 2014Appointment of Mrs Denise King as a director (2 pages)
15 June 2014Appointment of Ms Fiona Greenwood as a director (2 pages)
15 June 2014Appointment of Mr Alan Cameron Scott Macdonald as a director (2 pages)
15 June 2014Appointment of Ms Fiona Greenwood as a director (2 pages)
15 June 2014Termination of appointment of Brian Short as a director (1 page)
15 June 2014Termination of appointment of Laura Middleton as a director (1 page)
15 June 2014Termination of appointment of Laura Middleton as a director (1 page)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2013Memorandum and Articles of Association (20 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2013Memorandum and Articles of Association (20 pages)
28 November 2013Annual return made up to 21 November 2013 no member list (5 pages)
28 November 2013Annual return made up to 21 November 2013 no member list (5 pages)
29 July 2013Appointment of Mrs Patricia Kamla Walkingshaw as a director (2 pages)
29 July 2013Appointment of Mrs Patricia Kamla Walkingshaw as a director (2 pages)
12 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
12 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
18 June 2013Appointment of Mr Damien Vincent John Byron as a secretary (1 page)
18 June 2013Termination of appointment of Donald Denoon as a secretary (1 page)
18 June 2013Termination of appointment of Donald Denoon as a secretary (1 page)
18 June 2013Appointment of Mr Damien Vincent John Byron as a secretary (1 page)
17 June 2013Appointment of Mrs Patricia Walkingshaw as a director (2 pages)
17 June 2013Registered office address changed from 9 Grosvenor Crescent Edinburgh Lothian EH12 5EP on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 9 Grosvenor Crescent Edinburgh Lothian EH12 5EP on 17 June 2013 (1 page)
17 June 2013Appointment of Mrs Patricia Walkingshaw as a director (2 pages)
8 June 2013Termination of appointment of Mary Grant as a director (1 page)
8 June 2013Termination of appointment of Mary Grant as a director (1 page)
5 December 2012Termination of appointment of John Kerr as a director (1 page)
5 December 2012Termination of appointment of John Kerr as a director (1 page)
30 November 2012Appointment of Mr David Jeffrey Bond as a director (2 pages)
30 November 2012Appointment of Ms Mary Grant as a director (2 pages)
30 November 2012Appointment of Mr Ian Macaulay as a director (2 pages)
30 November 2012Appointment of Mrs Laura Middleton as a director (2 pages)
30 November 2012Appointment of Mr Alan Robert Goodman as a director (2 pages)
30 November 2012Termination of appointment of As Company Services Limited as a secretary (1 page)
30 November 2012Appointment of Mr David Jeffrey Bond as a director (2 pages)
30 November 2012Termination of appointment of As Company Services Limited as a secretary (1 page)
30 November 2012Appointment of Mr Donald Macleod Denoon as a secretary (1 page)
30 November 2012Termination of appointment of As Company Services Limited as a secretary (1 page)
30 November 2012Appointment of Mrs Laura Middleton as a director (2 pages)
30 November 2012Appointment of Ms Mary Grant as a director (2 pages)
30 November 2012Appointment of Mr Ian Macaulay as a director (2 pages)
30 November 2012Appointment of Mr Brian David Short as a director (2 pages)
30 November 2012Appointment of Mr Donald Macleod Denoon as a secretary (1 page)
30 November 2012Termination of appointment of As Company Services Limited as a secretary (1 page)
30 November 2012Appointment of Mr Brian David Short as a director (2 pages)
30 November 2012Appointment of Mr Alan Robert Goodman as a director (2 pages)
21 November 2012Incorporation (38 pages)
21 November 2012Incorporation (38 pages)