THE TRUST & ADMINISTRATION COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for John Alexander Bett on 2014-06-30

View Document

29/04/2529 April 2025 Director's details changed for Mr Christopher John Todd on 2023-02-28

View Document

03/04/253 April 2025 Appointment of Gregor John Macewan as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Alastair James Smith as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Stephen Patrick O'hare as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Callum Stuart Kennedy as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Alan Cunningham Mclaren as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Richard Alan Frenz as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Rachel Louise Holt as a director on 2025-04-01

View Document

24/03/2524 March 2025 Termination of appointment of Jennifer Gallagher as a director on 2024-12-31

View Document

03/03/253 March 2025 Appointment of Gurjit Singh Pall as a director on 2025-03-03

View Document

07/01/257 January 2025 Director's details changed for Mr Alasdair William Donald Cummings on 2024-12-04

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/10/247 October 2024 Appointment of Kirsty Louise Preston as a director on 2024-10-01

View Document

07/08/247 August 2024 Termination of appointment of Susan Jane Law as a director on 2024-07-13

View Document

05/04/245 April 2024 Appointment of Clare Louise Wilson as a director on 2024-04-01

View Document

05/04/245 April 2024 Appointment of Daniel Stephen Gorry as a director on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Peter David Tweedie as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Nicole Laura Noble as a director on 2024-04-01

View Document

05/04/245 April 2024 Appointment of David Andrew Walker as a director on 2024-04-01

View Document

05/04/245 April 2024 Appointment of Leanne Gordon as a director on 2024-04-01

View Document

01/02/241 February 2024 Appointment of Caroline Ann Mackintosh as a director on 2024-01-31

View Document

05/01/245 January 2024 Director's details changed for Susan Jane Law on 2022-04-28

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Ms Louise Dorothy Norris on 2023-10-13

View Document

12/09/2312 September 2023 Appointment of Nicholas Alexander Howie as a director on 2023-09-11

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Ian Grant Johnson on 2021-10-01

View Document

02/06/232 June 2023 Appointment of James Clarke Andrew as a director on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Alistair Ross Duncan as a director on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Miss Alison Louise Fitzgerald as a director on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Mrs Amanda Jane Frenz as a director on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Mr Richard Alan Frenz as a director on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Mr John Gibb Thom as a director on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Mr Ernest Sinclair Boath as a director on 2023-05-26

View Document

22/05/2322 May 2023 Director's details changed for Mrs Caroline Allison Fraser on 2022-10-28

View Document

20/04/2320 April 2023 Appointment of Alison Doreen Mckay as a director on 2023-04-01

View Document

28/02/2328 February 2023 Termination of appointment of Douglas Andrew Roberts as a director on 2023-02-17

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/11/223 November 2022 Director's details changed for Ian Robert Mitchell on 2022-10-18

View Document

20/10/2220 October 2022 Termination of appointment of Alastair John Keatinge as a director on 2022-10-18

View Document

19/10/2219 October 2022 Director's details changed for Mrs Katherine Jane Wyatt on 2022-10-14

View Document

18/10/2218 October 2022 Director's details changed for Lynsey Kerr on 2022-10-16

View Document

01/04/221 April 2022 Appointment of Vhari Yvonne Selfridge as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Dorothy Crombie Rankin as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Kirsty Anne Cooper as a director on 2022-04-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Ross Hadden as a director on 2021-10-31

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Appointment of Mr Douglas Roberts as a director on 2021-07-01

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR APPOINTED DAVID GEDDES ROSE

View Document

03/04/203 April 2020 DIRECTOR APPOINTED DARREN JOHN LEAHY

View Document

03/04/203 April 2020 DIRECTOR APPOINTED LAUREN ANN PASI

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN CROCKER

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MS DOROTHY CROMBIE RANKIN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR ROSS HADDEN

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINEHAN

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ROWSON

View Document

08/04/198 April 2019 DIRECTOR APPOINTED LYNSEY KERR

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LAW / 22/11/2013

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT MILLAR / 31/05/2014

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MURRIN

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKHOPE

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTS

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED IAN ROBERT MITCHELL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCCRACKEN

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY KELLAS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON ATACK

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MORAG WILSON YELLOWLEES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED KENNETH ALAN STANLEY

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK PETRIE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDGREN

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERTS / 04/08/2017

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN PENMAN

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY MACDONALD

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR PETER MURRIN

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEE / 28/05/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REITH

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUDON

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR DAVID JAMES ARMSTRONG

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED JONATHAN ISLAY CORNWELL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED STUART JOHN ROWSON

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS KATHERINE JANE WYATT

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ALEXANDER MCDOUGAL LAMB

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS NINA ARIELLA SALICATH TAYLOR

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR GAVIN JAMES ALEXANDER BUCHAN

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES YELLOWLEES / 31/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WOOD / 31/12/2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CUNNINGHAM MCLAREN / 31/12/2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY ATACK / 31/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR WILLIAM DONALD CUMMINGS / 31/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM STUART KENNEDY / 31/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID GRAY / 31/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR PAUL LUDOVIC HARPER / 31/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN LINDGREN / 31/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW NASH / 31/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT MILLAR / 31/12/2015

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR BRENT WILLIAM HAYWOOD

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR IAN GRANT JOHNSON

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED DEREK DUNCAN

View Document

07/09/157 September 2015 DIRECTOR APPOINTED ANGELA JANE MORRISON

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED LESLEY MACDONALD

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR DUNCAN WILLIAM NEIL MACKINNON

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MAUREEN JANE COLLISON

View Document

15/07/1515 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 DIRECTOR APPOINTED JOHN LEE

View Document

04/05/154 May 2015 DIRECTOR APPOINTED CAROLINE POWLETT LOUDON

View Document

03/04/153 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON BOYD

View Document

03/04/153 April 2015 DIRECTOR APPOINTED DOUGLAS ROBERTS

View Document

03/04/153 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIE

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS JENNIFER GALLAGHER

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

08/10/148 October 2014 DIRECTOR APPOINTED CLARE MARGARET MCCARROLL

View Document

05/08/145 August 2014 DIRECTOR APPOINTED BENJAMIN JOHN DOHERTY

View Document

14/07/1414 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED CLAIRE LOUISE MCCRACKEN

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED DEREK ALLAN PETRIE

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED ALASTAIR GORDON GOODMAN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOIG

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHEENA WEST

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED JOHN ALEXANDER BETT

View Document

04/04/144 April 2014 DIRECTOR APPOINTED IAIN MCKIE PENMAN

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLAR

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED ANDREW DERMOT LINEHAN

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TODD

View Document

06/02/146 February 2014 DIRECTOR APPOINTED ALISON MCKEE

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY GORDON

View Document

28/06/1328 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED SUSAN JANE LAW

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN ATACK

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED ANDREW RUSSELL DIAMOND

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED ALLAN CHARLES CROCKER

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR ANDREW KIRKHOPE

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED PETER DAVID TWEEDIE

View Document

30/05/1230 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN DICKSON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MS DOROTHY ANNE KELLAS

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

09/01/129 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 31/12/2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES MCAULAY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN KEATINGE / 22/09/2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH DAVIDSON

View Document

21/06/1121 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE DICK

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SUZANNE DAVIDSON / 31/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY MCAULAY / 31/12/2010

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

10/01/1110 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 31/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN MILLAR / 31/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON NANCY BOYD / 31/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN DICKSON / 03/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ELLIOT / 26/11/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART REITH / 18/10/2010

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED ALISON NANCY BOYD

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN KEATINGE / 01/10/2010

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JAMES ALLAN MILLAR

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED FRANCES MARY MCAULAY

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 31/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SOEDER

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR EMMA ANSTEAD

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED LEIGH SUZANNE DAVIDSON

View Document

02/06/092 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR GAIL POLLOCK

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR LINDA BARR

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH LAUDER

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 31/12/2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH BAKER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR CAMERON HUNTER

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMONE YOUNG

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR MARJORIE TOWNSEND

View Document

05/08/085 August 2008 DIRECTOR APPOINTED SHEENA ANN WEST

View Document

05/08/085 August 2008 DIRECTOR APPOINTED DAVID GORDON RAMSAY SOEDER

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ALISON MARY ATACK

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED WILLIAM DAVID FORRESTER DOIG

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ELIZABETH BAKER

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED IAIN FREDERICK ATACK

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ALEXANDER CHARLES REID

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DAWN DICKSON

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR ROY SHEARER

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: SCOTIABANK HOUSE 6 SOUTH CHARLOTTE STREET EDINBURGH EH2 4EB

View Document

10/07/0310 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/01/9116 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

08/01/888 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company