Company NameTransport For Edinburgh Limited
Company StatusActive
Company NumberSC443895
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Previous NameRandotte (No. 700) Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameJames McLean Henderson McFarlane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleChair Lothian Buses Ltd
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr George Edward Lowder
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleChief Executive Transport For Edinburgh Ltd
Country of ResidenceScotland
Correspondence AddressTransport For Edinburgh Ltd Chief Executive's Suit
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Lesley Jane Macinnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed29 June 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCity Councillor (Elected)
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameDr George McLean Hazel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleTransport Consultant
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Director NameAndrew David Neal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameDr Scott Arthur
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameJulia Debora Bandel
Date of BirthAugust 1997 (Born 26 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Alan Christopher Beal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameAlastair David Maclean
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2013)
RoleDirector Of Corporate Services
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed28 October 2013(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2015)
RoleCompany Director
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Archibald Steven Cardownie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 June 2014)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe City Of Edinburgh Council City Chambers
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMrs Lesley Adelaide Hinds
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe City Of Edinburgh Council City Chambers
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Nigel David Bagshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2017)
RoleCouncillor
Country of ResidenceUnited KIngdom
Correspondence AddressThe City Of Edinburgh Council City Chambers
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Joanna Claire Mowat
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe City Of Edinburgh Council City Chambers
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameWilliam Watson Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr William Ian Gold Craig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceU.K,
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2015)
RoleAccountant
Country of ResidenceUnited KIngdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Anthony Depledge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMs Ann Faulds
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed18 December 2013(9 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Steven Cassidy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameCllr Adam Robert McVey
Date of BirthMay 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed26 June 2014(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 29 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameCharles William Monheim
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2018)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameMr Iain Whyte
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 25 May 2017)
RoleCouncillor And Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMr Charles William Booth
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2019)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Cameron Blyth Day
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 29 June 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Of Edinburgh Council City Chambers
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMr Callum Laidlaw
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Of Edinburgh Council City Chambers
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Karen Doran
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2022)
RoleEdinburgh City Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMrs Charlene Wallace
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2020)
RoleCustomer Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameMr Donald Andrew Macleod
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2023)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMs Claire Helen Innes Miller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMs Daisy Narayanan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed17 December 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2021)
RoleDirector Of Urbanism
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2018)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitelothianbuses.com
Telephone0116 6893056
Telephone regionLeicester

Location

Registered Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.8m at £1City Of Edinburgh Council
100.00%
Ordinary

Financials

Year2014
Turnover£140,441,000
Gross Profit£140,441,000
Net Worth£56,497,000
Cash£6,095,000
Current Liabilities£22,207,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

22 June 2023Group of companies' accounts made up to 31 December 2022 (65 pages)
26 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 53,878,139
(3 pages)
27 September 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
10 August 2022Group of companies' accounts made up to 31 December 2021 (63 pages)
11 July 2022Termination of appointment of Karen Doran as a director on 30 June 2022 (1 page)
11 July 2022Termination of appointment of Claire Helen Innes Miller as a director on 30 June 2022 (1 page)
11 July 2022Appointment of Dr Scott Arthur as a director on 30 June 2022 (2 pages)
11 July 2022Termination of appointment of Callum Laidlaw as a director on 30 June 2022 (1 page)
11 July 2022Appointment of Mr Alan Christopher Beal as a director on 30 June 2022 (2 pages)
11 July 2022Appointment of Julia Debora Bandel as a director on 30 June 2022 (2 pages)
29 June 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 41,878,139
(3 pages)
5 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
8 September 2021Second filing of Confirmation Statement dated 25 September 2020 (3 pages)
28 June 2021Group of companies' accounts made up to 31 December 2020 (63 pages)
3 June 2021Termination of appointment of Daisy Narayanan as a director on 16 May 2021 (1 page)
26 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 33,878,139
(3 pages)
5 May 2021Appointment of Andrew David Neal as a director on 22 April 2021 (2 pages)
27 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
27 October 2020Confirmation statement made on 25 September 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/09/2021
(5 pages)
2 July 2020Group of companies' accounts made up to 31 December 2019 (60 pages)
15 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 22,955,139
(4 pages)
15 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2020Memorandum and Articles of Association (24 pages)
29 April 2020Change of share class name or designation (2 pages)
29 April 2020Particulars of variation of rights attached to shares (2 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2020Particulars of variation of rights attached to shares (2 pages)
28 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2020Memorandum and Articles of Association (26 pages)
28 April 2020Change of share class name or designation (2 pages)
5 March 2020Appointment of Ms Daisy Narayanan as a director on 17 December 2019 (2 pages)
24 January 2020Termination of appointment of Charlene Wallace as a director on 14 January 2020 (1 page)
23 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
18 October 2019Second filing of a statement of capital following an allotment of shares on 21 August 2019
  • GBP 14,624,139
(7 pages)
18 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2019Appointment of Dr George Mclean Hazel as a director on 30 September 2019 (2 pages)
2 September 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 5,824,139
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/10/2019
(3 pages)
9 July 2019Appointment of Ms Claire Helen Innes Miller as a director on 27 June 2019 (2 pages)
9 July 2019Termination of appointment of Charles William Booth as a director on 27 June 2019 (1 page)
10 June 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
10 May 2019Appointment of Mr Donald Andrew Macleod as a director on 2 May 2019 (2 pages)
29 April 2019Termination of appointment of Steven Cassidy as a director on 17 December 2018 (1 page)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
17 August 2018Appointment of Charlene Wallace as a director on 1 July 2018 (2 pages)
17 August 2018Termination of appointment of Charles William Monheim as a director on 30 June 2018 (1 page)
20 June 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
28 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 23 March 2018 (1 page)
28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
11 July 2017Termination of appointment of Adam Robert Mcvey as a director on 29 June 2017 (1 page)
11 July 2017Appointment of Councillor Karen Doran as a director on 29 June 2017 (2 pages)
11 July 2017Appointment of Ms Lesley Jane Macinnes as a director on 29 June 2017 (2 pages)
11 July 2017Termination of appointment of Cameron Blyth Day as a director on 29 June 2017 (1 page)
11 July 2017Termination of appointment of Cameron Blyth Day as a director on 29 June 2017 (1 page)
11 July 2017Appointment of Councillor Karen Doran as a director on 29 June 2017 (2 pages)
11 July 2017Termination of appointment of Adam Robert Mcvey as a director on 29 June 2017 (1 page)
11 July 2017Appointment of Ms Lesley Jane Macinnes as a director on 29 June 2017 (2 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
13 June 2017Appointment of Mr Callum Laidlaw as a director on 25 May 2017 (2 pages)
13 June 2017Appointment of Mr Charles William Booth as a director on 25 May 2017 (2 pages)
13 June 2017Appointment of Mr Cameron Blyth Day as a director on 25 May 2017 (2 pages)
13 June 2017Appointment of Mr Callum Laidlaw as a director on 25 May 2017 (2 pages)
13 June 2017Appointment of Mr Charles William Booth as a director on 25 May 2017 (2 pages)
13 June 2017Appointment of Mr Cameron Blyth Day as a director on 25 May 2017 (2 pages)
12 June 2017Termination of appointment of Lesley Adelaide Hinds as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of Lesley Adelaide Hinds as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of Nigel David Bagshaw as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of Iain Whyte as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of Iain Whyte as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of Nigel David Bagshaw as a director on 25 May 2017 (1 page)
13 October 2016Appointment of Councillor Iain Whyte as a director on 25 August 2016 (2 pages)
13 October 2016Appointment of Councillor Iain Whyte as a director on 25 August 2016 (2 pages)
12 October 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
12 October 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
12 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Director's details changed for James Mclean Henderson Mcfarlane on 25 September 2016 (2 pages)
5 October 2016Director's details changed for James Mclean Henderson Mcfarlane on 25 September 2016 (2 pages)
4 October 2016Director's details changed for George Edward Lowder on 25 September 2016 (2 pages)
4 October 2016Director's details changed for George Edward Lowder on 25 September 2016 (2 pages)
4 October 2016Director's details changed for Charles William Monheim on 25 September 2016 (2 pages)
4 October 2016Director's details changed for Charles William Monheim on 25 September 2016 (2 pages)
14 July 2016Termination of appointment of Joanna Claire Mowat as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Joanna Claire Mowat as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Joanna Claire Mowat as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Joanna Claire Mowat as a director on 1 July 2016 (1 page)
30 June 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
30 June 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
19 May 2016AD03 - register of psc's at sail address (2 pages)
19 May 2016AD03 - register of psc's at sail address (2 pages)
11 May 2016Appointment of D.W. Company Services Limited as a secretary on 18 December 2015 (2 pages)
11 May 2016Appointment of D.W. Company Services Limited as a secretary on 18 December 2015 (2 pages)
10 May 2016Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
10 May 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
10 May 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
10 May 2016Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
4 May 2016Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page)
4 May 2016Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page)
4 May 2016Termination of appointment of William Devlin as a director on 16 April 2016 (1 page)
4 May 2016Termination of appointment of William Devlin as a director on 16 April 2016 (1 page)
4 May 2016Appointment of George Edward Lowder as a director on 7 January 2016 (2 pages)
4 May 2016Appointment of George Edward Lowder as a director on 7 January 2016 (2 pages)
1 February 2016Termination of appointment of William Ian Gold Craig as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of William Ian Gold Craig as a director on 31 January 2016 (1 page)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,824,139
(9 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,824,139
(9 pages)
24 August 2015Termination of appointment of Norman James Strachan as a secretary on 23 August 2015 (1 page)
24 August 2015Termination of appointment of Norman James Strachan as a secretary on 23 August 2015 (1 page)
24 August 2015Termination of appointment of Norman James Strachan as a director on 23 August 2015 (1 page)
24 August 2015Termination of appointment of Norman James Strachan as a director on 23 August 2015 (1 page)
18 August 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
22 July 2015Appointment of James Mclean Henderson Mcfarlane as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of James Mclean Henderson Mcfarlane as a director on 1 July 2015 (3 pages)
22 July 2015Termination of appointment of Anthony Depledge as a director on 26 June 2015 (2 pages)
22 July 2015Appointment of James Mclean Henderson Mcfarlane as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages)
22 July 2015Termination of appointment of Anthony Depledge as a director on 26 June 2015 (2 pages)
22 July 2015Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages)
10 December 2014Termination of appointment of Ann Faulds as a director on 12 November 2014 (1 page)
10 December 2014Termination of appointment of Ann Faulds as a director on 12 November 2014 (1 page)
4 November 2014Appointment of Mr Adam Robert Mcvey as a director on 26 June 2014 (2 pages)
4 November 2014Appointment of Mr Adam Robert Mcvey as a director on 26 June 2014 (2 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,824,139

Statement of capital on 2014-10-13
  • GBP 5,824,139
(10 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,824,139

Statement of capital on 2014-10-13
  • GBP 5,824,139
(10 pages)
13 October 2014Termination of appointment of Archibald Steven Cardownie as a director on 26 June 2014 (1 page)
13 October 2014Termination of appointment of Archibald Steven Cardownie as a director on 26 June 2014 (1 page)
30 September 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2014Director's details changed for Mr Steven Cassidy on 14 February 2014 (2 pages)
2 May 2014Director's details changed for Mr Steven Cassidy on 14 February 2014 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,824,139
(11 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,824,139
(11 pages)
3 February 2014Appointment of Ms Ann Faulds as a director (2 pages)
3 February 2014Appointment of Ms Ann Faulds as a director (2 pages)
16 January 2014Appointment of Dr Steven Cassidy as a director (2 pages)
16 January 2014Appointment of Dr Steven Cassidy as a director (2 pages)
16 January 2014Appointment of Mr Anthony Depledge as a director (2 pages)
16 January 2014Appointment of Mr Anthony Depledge as a director (2 pages)
22 November 2013Appointment of Mr William Ian Gold Craig as a director (3 pages)
22 November 2013Appointment of Mr William Ian Gold Craig as a director (3 pages)
22 November 2013Termination of appointment of Alastair Maclean as a director (2 pages)
22 November 2013Appointment of Councillor Nigel David Bagshaw as a director (3 pages)
22 November 2013Appointment of William Devlin as a director (3 pages)
22 November 2013Appointment of Norman James Strachan as a director (3 pages)
22 November 2013Termination of appointment of Alastair Maclean as a director (2 pages)
22 November 2013Appointment of Councillor Archibald Steven Cardownie as a director (3 pages)
22 November 2013Appointment of Norman James Strachan as a director (3 pages)
22 November 2013Appointment of William Watson Campbell as a director (3 pages)
22 November 2013Appointment of Councillor Archibald Steven Cardownie as a director (3 pages)
22 November 2013Appointment of William Watson Campbell as a director (3 pages)
22 November 2013Appointment of Councillor Nigel David Bagshaw as a director (3 pages)
22 November 2013Appointment of Councillor Lesley Adelaide Hinds as a director (3 pages)
22 November 2013Appointment of Councillor Lesley Adelaide Hinds as a director (3 pages)
22 November 2013Appointment of Councillor Joanna Claire Mowat as a director (3 pages)
22 November 2013Appointment of William Devlin as a director (3 pages)
22 November 2013Appointment of Councillor Joanna Claire Mowat as a director (3 pages)
1 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
1 November 2013Registered office address changed from , Waverley Court 4 East Market Street, Edinburgh, EH8 8BG on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG on 1 November 2013 (2 pages)
1 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
1 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 5,824,139.00
(4 pages)
1 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 5,824,139.00
(4 pages)
1 November 2013Appointment of Norman James Strachan as a secretary (3 pages)
1 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 November 2013Appointment of Norman James Strachan as a secretary (3 pages)
8 March 2013Appointment of Alastair David Maclean as a director (3 pages)
8 March 2013Appointment of Alastair David Maclean as a director (3 pages)
7 March 2013Termination of appointment of Andrew Blain as a director (2 pages)
7 March 2013Termination of appointment of Andrew Blain as a director (2 pages)
4 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
(1 page)
4 March 2013Company name changed randotte (no. 700) LIMITED\certificate issued on 04/03/13
  • CONNOT ‐
(3 pages)
4 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
(1 page)
4 March 2013Company name changed randotte (no. 700) LIMITED\certificate issued on 04/03/13
  • CONNOT ‐
(3 pages)
28 February 2013Incorporation (41 pages)
28 February 2013Incorporation (41 pages)