THE SCOTTISH COUNCIL OF LAW REPORTING

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Anthony John Kinahan as a secretary on 2025-06-25

View Document

11/07/2511 July 2025 NewAppointment of Sheila Mairead Webster as a director on 2025-06-25

View Document

11/07/2511 July 2025 NewAppointment of Gilly Grant as a secretary on 2025-06-25

View Document

11/07/2511 July 2025 NewTermination of appointment of Christine Ann Mclintock as a director on 2025-06-25

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Registered office address changed from 7 Rosemount Place Perth PH2 7EH Scotland to The Stamp Office C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place Edinburgh EH1 3EG on 2025-04-14

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Almira Delibegovic-Broome as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Angela Thomson Grahame as a director on 2023-06-20

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/02/2221 February 2022 Appointment of Mr Barry Thomas Smith as a director on 2022-02-16

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/01/223 January 2022 Termination of appointment of Stephen Robb-Russel O'rourke as a director on 2021-12-09

View Document

25/10/2125 October 2021 Secretary's details changed for Mr Anthony John Kinahan on 2021-09-02

View Document

28/06/2128 June 2021 Appointment of Mr John Mark Mulholland as a director on 2021-06-23

View Document

24/06/2124 June 2021 Termination of appointment of Jacqueline Mcrae as a director on 2021-06-23

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK WALDHELM

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR STEPHEN ROBB-RUSSEL O'ROURKE

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS EMMA JANE MCLARTY

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/12/179 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CAMPBELL / 03/12/2017

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS CHRISTINE ANN MCLINTOCK

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLAR

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MCRAE / 31/03/2017

View Document

23/01/1723 January 2017 ADOPT ARTICLES 08/06/2010

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 31/12/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MCRAE / 01/11/2015

View Document

07/07/157 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/06/1528 June 2015 DIRECTOR APPOINTED MS ANGELA THOMSON GRAHAME

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA CHERRY QC

View Document

03/01/153 January 2015 31/12/14 NO MEMBER LIST

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN MILLAR / 01/07/2014

View Document

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MRS JOANNA CHERRY QC

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER WOLFFE

View Document

25/01/1425 January 2014 31/12/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENDERSON

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MS JACQUELINE MCRAE

View Document

09/01/139 January 2013 31/12/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JAMES WOLFFE / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CAMPBELL / 10/01/2012

View Document

10/01/1210 January 2012 31/12/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR JAMES ALLAN MILLAR

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED KENNETH JOHN CAMPBELL

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED RODERICK JAMES WALDHELM

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA DUNLOP

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBB

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 31/12/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE BIRD

View Document

16/06/1016 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEMMELL

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD EASSIE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WYLIE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEEN

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SMART

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD KINCLAVEN ALEXANDER FEATHERSTONHAUGH WYLIE / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SANDERSON KEEN / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMART / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JAMES WOLFFE / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON LORD EASSIE (RONALD DAVID MACKAY) / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARION BIRD / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MITCHELL HENDERSON / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JEAN DUNLOP / 31/12/2009

View Document

05/01/105 January 2010 31/12/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR WILLIAM RUTHVEN GEMMELL

View Document

08/07/098 July 2009 DIRECTOR APPOINTED IAN STEWART SMART

View Document

17/06/0917 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE WAY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ELLIOT

View Document

04/01/094 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED WALTER JAMES WOLFFE

View Document

12/06/0812 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ELAINE MARION BIRD

View Document

04/06/084 June 2008 DIRECTOR APPOINTED LORD KINCLAVEN ALEXANDER FEATHERSTONHAUGH WYLIE

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR DONALD MACFADYEN

View Document

09/04/089 April 2008 DIRECTOR APPOINTED RICHARD HENDERSON

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MACKINNON

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WOOLMAN

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

26/06/0626 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 ANNUAL RETURN 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

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 26 DRUMSHEUGH GARDENS EDINBURGH EH3 7YR

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/8912 September 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

07/05/897 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/889 December 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/11/887 November 1988 ANNUAL RETURN MADE UP TO 31/12/86

View Document

07/11/887 November 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

10/12/5710 December 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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