Peebles
EH45 9JL
Scotland
Director Name | Paul Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
Director Name | Dr Simon Paul Newman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(3 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
Director Name | Mr Jonathan Douglas Lane |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
Secretary Name | Nimmo W.S. Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2017(3 years, 12 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Patrick Alexander Campbell Fraser |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Retired Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Borthwickshiels Borthwickshiels Hawick TD9 7LS Scotland |
Director Name | Mr Robert Ian Dick |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Otterburn Otterburn Kelso TD5 8EQ Scotland |
Director Name | Mr Alan Keith Walker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowdenknowes House Earlston Earlston Berwickshire TD4 6AA Scotland |
Director Name | Mr David James Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
Director Name | Alistair Strachan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
Director Name | Mr Ian Andrew McDonald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2020) |
Role | Company Direc |
Country of Residence | Scotland |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2016) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Rooney Nimmo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2017(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2022) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Website | www.ryboquin.co.uk/ |
---|
Registered Address | Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 8 other UK companies use this postal address |
10.1m at £0.000007 | Frank Nominees LTD 6.96% Ordinary |
---|---|
7.5m at £0.000007 | Richard Ronald James Burns 5.15% Ordinary |
6.1m at £0.000007 | John Anthony Craven 4.17% Ordinary |
6m at £0.000007 | Peter Martin 4.12% Ordinary |
5.6m at £0.000007 | Luna Nominees Limited A/c 2144200 3.87% Ordinary |
5m at £0.000007 | Alan Keith Walker 3.44% Ordinary |
5m at £0.000007 | Fraser Patrick Alexander Campbell 3.44% Ordinary |
5m at £0.000007 | Paul Murray 3.44% Ordinary |
5m at £0.000007 | Trustees Of Huddleston Pension Scheme 3.44% Ordinary |
4.7m at £0.000007 | Laura Mary Maxwell Stuart 3.23% Ordinary |
33.8m at £0.000007 | Scottish Enterprise-scottish Co Investment Fund 23.20% Ordinary |
3m at £0.000007 | Rupert Wailes-fairbairn 2.06% Ordinary |
3m at £0.000007 | Patrick Joseph Scott Plummer 2.03% Ordinary |
2.7m at £0.000007 | Robert Ian Dick 1.86% Ordinary |
2.5m at £0.000007 | Alastair Pinckard Leslie 1.74% Ordinary |
2.3m at £0.000007 | David Harrison 1.55% Ordinary |
2m at £0.000007 | Sari Frances Judith Salvesen 1.39% Ordinary |
2m at £0.000007 | Colin Smith 1.38% Ordinary |
2m at £0.000007 | Jane Cox 1.37% Ordinary |
2m at £0.000007 | Ronald Kenneth Sloan 1.37% Ordinary |
2m at £0.000007 | Walter Gervase Riddell-carre 1.37% Ordinary |
1.8m at £0.000007 | Anthony George Eugene Foyle 1.26% Ordinary |
1.5m at £0.000007 | John F. Lawrie 1.04% Ordinary |
1.5m at £0.000007 | Walker Global Consultants Limited 1.03% Ordinary |
1.2m at £0.000007 | Kirsteen Marion Forbes Maxwell Stuart 0.85% Ordinary |
1.2m at £0.000007 | James David Drummond Strathallan 0.80% Ordinary |
1.1m at £0.000007 | Ashleybank Investments Limited 0.78% Ordinary |
1.1m at £0.000007 | Jeffrey J. Fergus 0.74% Ordinary |
1.1m at £0.000007 | Lochside (International) Limited 0.74% Ordinary |
1.1m at £0.000007 | Gareth Thomas Gilroy Baird & Susan Kirsty Newcombe Baird 0.73% Ordinary |
1.1m at £0.000007 | Sir Rodger Geoffrey Gibbs 0.72% Ordinary |
1m at £0.000007 | George Nelson Farr 0.70% Ordinary |
1.000k at £0.000007 | Kalitza Mary Campbell-fraser 0.69% Ordinary |
1.000k at £0.000007 | Sandra Sloan 0.69% Ordinary |
1.000k at £0.000007 | Theresa Elizabeth Bremner 0.69% Ordinary |
811.4k at £0.000007 | Duke Of Roxburghe 0.56% Ordinary |
650.5k at £0.000007 | Mervyn Blakeney 0.45% Ordinary |
625.5k at £0.000007 | Justin Francis Charles Maxwell Stuart 0.43% Ordinary |
582.6k at £0.000007 | Crawford S. Gillies 0.40% Ordinary |
570k at £0.000007 | Neil Honebon 0.39% Ordinary |
540k at £0.000007 | Richard A.p De Klee 0.37% Ordinary |
505.7k at £0.000007 | Braveheart Nominees Limited A/c Dlgb 0.35% Ordinary |
496.4k at £0.000007 | David F. Fletcher 0.34% Ordinary |
500k at £0.000007 | Robert William Mcclelland Colvil 0.34% Ordinary |
453.6k at £0.000007 | Duncan N. Howe 0.31% Ordinary |
440k at £0.000007 | Fiona Margaret Campbell-fraser 0.30% Ordinary |
421k at £0.000007 | Imws (Nominees LTD) A/c Ffp Gen 0.29% Ordinary |
424.1k at £0.000007 | Ivor Tiefenbrun 0.29% Ordinary |
416.7k at £0.000007 | Plaxbury Properties LTD 0.29% Ordinary |
400k at £0.000007 | Simon Moore 0.27% Ordinary |
314k at £0.000007 | James Ian Alexander Robertson 0.22% Ordinary |
325k at £0.000007 | Stuart Thomas Burnett 0.22% Ordinary |
311.3k at £0.000007 | Simon John Thompson 0.21% Ordinary |
276k at £0.000007 | Braveheart Investment Group PLC 0.19% Ordinary |
230k at £0.000007 | Donald B. Macgregor 0.16% Ordinary |
238.3k at £0.000007 | Kleinwort Benson Trustees Limited 0.16% Ordinary |
235.1k at £0.000007 | Mark Francis Robert Baring 0.16% Ordinary |
227k at £0.000007 | Simon David Peck 0.16% Ordinary |
219.1k at £0.000007 | Richard Fitzalan Howard 0.15% Ordinary |
215.3k at £0.000007 | Samuel Robert George Mccomb 0.15% Ordinary |
204.5k at £0.000007 | Ian Stanley Parsons 0.14% Ordinary |
205.4k at £0.000007 | Kathleen Susan Saunders 0.14% Ordinary |
210k at £0.000007 | Sandy Dudgeon 0.14% Ordinary |
193.9k at £0.000007 | Fiona Jane De Klee 0.13% Ordinary |
170.7k at £0.000007 | A.e. Investments Limited 0.12% Ordinary |
162k at £0.000007 | Jamie Houston Andrew 0.11% Ordinary |
140k at £0.000007 | David S. Douglas-hamilton 0.10% Ordinary |
146.7k at £0.000007 | Titanic Investment Club 0.10% Ordinary |
128.4k at £0.000007 | Andrew Adam Purves 0.09% Ordinary |
124k at £0.000007 | John Campbell 0.09% Ordinary |
133k at £0.000007 | Norman Lamont Lawrie 0.09% Ordinary |
120k at £0.000007 | Andrew Stuart Carver 0.08% Ordinary |
113.1k at £0.000007 | Donald Magnus Nicolson 0.08% Ordinary |
120k at £0.000007 | Ian Wittet 0.08% Ordinary |
104.5k at £0.000007 | Garry S. Watson 0.07% Ordinary |
100k at £0.000007 | Katherine Emma Chetwood 0.07% Ordinary |
81.5k at £0.000007 | Adaptive Venture Managers Limited 0.06% Ordinary |
88.3k at £0.000007 | Brewin Nominees Limited A/c Gross 0.06% Ordinary |
86k at £0.000007 | John Nicholas Andrew Lubbock 0.06% Ordinary |
81k at £0.000007 | Mrs Rosemary Leslie 0.06% Ordinary |
93.3k at £0.000007 | Norman Patrick Cameron 0.06% Ordinary |
85.7k at £0.000007 | Oliver William Barratt 0.06% Ordinary |
70k at £0.000007 | Braveheart Nominees Limited A/c Pjr 0.05% Ordinary |
69.4k at £0.000007 | Cecilia Frances Mary Benson 0.05% Ordinary |
75.3k at £0.000007 | Henrietta Katherine Norman 0.05% Ordinary |
70.8k at £0.000007 | Ian Easton Purves 0.05% Ordinary |
71.4k at £0.000007 | Ian Graham Story 0.05% Ordinary |
75k at £0.000007 | Julian Mark Campbell Livingston 0.05% Ordinary |
75.7k at £0.000007 | Margaret Petrie Moffat 0.05% Ordinary |
67k at £0.000007 | Oxidan Investment Corp 0.05% Ordinary |
75.5k at £0.000007 | Penelope Ann Edwards 0.05% Ordinary |
80k at £0.000007 | Robert Denzil Onslow 0.05% Ordinary |
51k at £0.000007 | Alison Frances Black 0.04% Ordinary |
51.7k at £0.000007 | Andrew David Dalrymple 0.04% Ordinary |
54.5k at £0.000007 | Annie Mary Ali 0.04% Ordinary |
65k at £0.000007 | Anthony James Gilmour Bryans 0.04% Ordinary |
53.6k at £0.000007 | Ian R. Berry 0.04% Ordinary |
59.4k at £0.000007 | John Murray Walker Burgon 0.04% Ordinary |
54.5k at £0.000007 | Lorenzo Hamid Ali 0.04% Ordinary |
62.5k at £0.000007 | Sanne Nominee Limited 0.04% Ordinary |
45.9k at £0.000007 | Braveheart Nominees Limited A/c Igtf 0.03% Ordinary |
50k at £0.000007 | Camilla Charlotte Rosalind Jenks 0.03% Ordinary |
38k at £0.000007 | Christopher D. Forbes 0.03% Ordinary |
41.3k at £0.000007 | Francis Rowan Oldfield De C Hamilton 0.03% Ordinary |
41.7k at £0.000007 | George James Deans 0.03% Ordinary |
46.9k at £0.000007 | Hywell William Ball 0.03% Ordinary |
46.9k at £0.000007 | Iver Alexander Logan Salvesen 0.03% Ordinary |
49.7k at £0.000007 | James D. Buxton 0.03% Ordinary |
40.2k at £0.000007 | Jeanette Story 0.03% Ordinary |
50k at £0.000007 | John Hamilton 0.03% Ordinary |
40.2k at £0.000007 | Jonathan Collins 0.03% Ordinary |
50k at £0.000007 | Mark Edward Trehearne Davies 0.03% Ordinary |
50k at £0.000007 | Michael Brander 0.03% Ordinary |
50k at £0.000007 | Michael J. Grundy 0.03% Ordinary |
26.8k at £0.000007 | Alistair William Jack 0.02% Ordinary |
26k at £0.000007 | Ann Thompson 0.02% Ordinary |
24.6k at £0.000007 | Barry M. Rose 0.02% Ordinary |
22.7k at £0.000007 | Braveheart Nominees Limited A/c Dbm 0.02% Ordinary |
22.7k at £0.000007 | Braveheart Nominees Limited A/c Vrb 0.02% Ordinary |
26.8k at £0.000007 | Bryony Dalrymple 0.02% Ordinary |
32.5k at £0.000007 | Edward John Gilmour Bryans 0.02% Ordinary |
25k at £0.000007 | John Hamilton Hooper & Mrs Susan Marilyn Hooper 0.02% Ordinary |
26.8k at £0.000007 | Kate Chetwood & Harry Chetwood 0.02% Ordinary |
26.7k at £0.000007 | Michael Iain Wigan 0.02% Ordinary |
26.8k at £0.000007 | Miranda J. Maclean 0.02% Ordinary |
32.5k at £0.000007 | Rathbone Nominees Limited 0.02% Ordinary |
26k at £0.000007 | Robin Benson 0.02% Ordinary |
22.7k at £0.000007 | Sir Ronald Garrick 0.02% Ordinary |
25k at £0.000007 | Timothy J. Hegarty 0.02% Ordinary |
25k at £0.000007 | Verity Eileen Webster 0.02% Ordinary |
25k at £0.000007 | William S.c Richards 0.02% Ordinary |
35k at £0.000007 | Wilma Dickson 0.02% Ordinary |
21.7k at £0.000007 | Alexander Gavin Mark Stevenson 0.01% Ordinary |
13.4k at £0.000007 | Badgery United Sa 0.01% Ordinary |
9.5k at £0.000007 | Bailford Trustees Limited A/c Gmw 0.01% Ordinary |
11.4k at £0.000007 | Braveheart Nominees Limited A/c Ams 0.01% Ordinary |
10k at £0.000007 | Braveheart Nominees Limited A/c Jbg 0.01% Ordinary |
11.4k at £0.000007 | Braveheart Nominees Limited A/c Pms 0.01% Ordinary |
19.2k at £0.000007 | Caledonia Portfolio Realisations Limited 0.01% Ordinary |
7.5k at £0.000007 | David Barbour 0.01% Ordinary |
10.7k at £0.000007 | David D. Short 0.01% Ordinary |
11.9k at £0.000007 | David John Black 0.01% Ordinary |
18.3k at £0.000007 | David Leslie Hyde 0.01% Ordinary |
17.5k at £0.000007 | Dominic Henry Berry 0.01% Ordinary |
13.4k at £0.000007 | Lady Jane Grosvenor 0.01% Ordinary |
16.7k at £0.000007 | Nicholas Henry Dudley Ryder 0.01% Ordinary |
16.1k at £0.000007 | Richard P. Cawdell 0.01% Ordinary |
11.4k at £0.000007 | Robert M. Rowan 0.01% Ordinary |
13.6k at £0.000007 | Ronald Dunn 0.01% Ordinary |
8.9k at £0.000007 | Www The Taxshop Com LTD 0.01% Ordinary |
1 at £0.01 | Alan Keith Walker 0.00% Deferred |
5.4k at £0.000007 | Amanda Kathleen Diana Case 0.00% Ordinary |
6.2k at £0.000007 | Black Appointments 0.00% Ordinary |
2.4k at £0.000007 | Iain Mackintosh 0.00% Ordinary |
786 at £0.000007 | Jane Benson 0.00% Ordinary |
700 at £0.000007 | Lois Wedgwood 0.00% Ordinary |
5k at £0.000007 | Lucy Joan Berkeley Parsons 0.00% Ordinary |
280 at £0.000007 | Martin Amery Wedgwood 0.00% Ordinary |
1 at £0.01 | Matthew James Benson 0.00% Deferred |
1 at £0.01 | Patrick Alexander Campbell Fraser 0.00% Deferred |
1000 at £0.000007 | Richard M. Wedgwood 0.00% Ordinary |
1 at £0.01 | Robert Ian Dick 0.00% Deferred |
6k at £0.000007 | Rosalind Portman 0.00% Ordinary |
2.4k at £0.000007 | Sheila Margaret Penelope Portman 0.00% Ordinary |
2.1k at £0.000007 | Trustee Of David Penny 0.00% Ordinary |
1.2k at £0.000007 | Trustee Of Eliza Wake 0.00% Ordinary |
1.2k at £0.000007 | Trustee Of Elliot Van Buren Worth 0.00% Ordinary |
1.2k at £0.000007 | Trustee Of Flinn Jesse Joh 0.00% Ordinary |
2.1k at £0.000007 | Trustee Of Hamish Michie 0.00% Ordinary |
2.1k at £0.000007 | Trustee Of Iain Brown 0.00% Ordinary |
2.1k at £0.000007 | Trustee Of James Burns 0.00% Ordinary |
1.2k at £0.000007 | Trustee Of Jessica Laura Wright 0.00% Ordinary |
2.1k at £0.000007 | Trustee Of Jim Moffat 0.00% Ordinary |
2.1k at £0.000007 | Trustee Of Martin 0.00% Ordinary |
1.2k at £0.000007 | Trustee Of Natash Lowsley-williams 0.00% Ordinary |
1.2k at £0.000007 | Trustee Of Philip Ridgewell 0.00% Ordinary |
1.2k at £0.000007 | Trustee Of Saskia Elizabet Russell 0.00% Ordinary |
2.1k at £0.000007 | Trustee Of Steven Muir 0.00% Ordinary |
2.1k at £0.000007 | Trustee Of Terrence Torode 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,660 |
Cash | £219,604 |
Current Liabilities | £38,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
8 December 2020 | Appointment of Mr Jonathan Douglas Lane as a director on 18 September 2020 (2 pages) |
8 December 2020 | Termination of appointment of Robert Ian Dick as a director on 18 September 2020 (1 page) |
7 August 2020 | Resolutions
|
12 May 2020 | Confirmation statement made on 28 March 2020 with updates (28 pages) |
20 February 2020 | Director's details changed for Mr Robert Ian Dick on 21 January 2019 (2 pages) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 January 2020 | Second filing for the termination of Mr Ian Andrew Mcdonald as a director (5 pages) |
10 January 2020 | Termination of appointment of Ian Andrew Mcdonald as a director on 31 January 2019
|
10 January 2020 | Termination of appointment of Alistair Strachan as a director on 20 December 2019 (1 page) |
4 September 2019 | Resolutions
|
15 May 2019 | Confirmation statement made on 28 March 2019 with updates (28 pages) |
30 April 2019 | Termination of appointment of David James Harrison as a director on 9 April 2019 (1 page) |
23 January 2019 | Resolutions
|
23 January 2019 | Memorandum and Articles of Association (52 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
5 October 2018 | Memorandum and Articles of Association (49 pages) |
5 October 2018 | Resolutions
|
21 August 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
21 August 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
21 August 2018 | Statement of capital following an allotment of shares on 12 May 2018
|
21 August 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
25 May 2018 | Resolutions
|
26 April 2018 | Second filing of a statement of capital following an allotment of shares on 19 June 2017
|
26 April 2018 | Second filing of a statement of capital following an allotment of shares on 27 July 2017
|
12 April 2018 | Confirmation statement made on 28 March 2018 with updates (22 pages) |
14 March 2018 | Termination of appointment of Brian George Kennedy as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Adrian Christopher Kirk as a director on 1 March 2018 (2 pages) |
30 January 2018 | Appointment of Mr Ian Andrew Mcdonald as a director on 8 January 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
28 July 2017 | Appointment of Mr Brian George Kennedy as a director on 27 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Brian George Kennedy as a director on 27 July 2017 (2 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (23 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (23 pages) |
4 April 2017 | Appointment of Dr Simon Paul Newman as a director on 27 March 2017 (3 pages) |
4 April 2017 | Appointment of Dr Simon Paul Newman as a director on 27 March 2017 (3 pages) |
31 March 2017 | Appointment of Nimmo W.S. Limited as a secretary on 24 March 2017 (3 pages) |
31 March 2017 | Appointment of Nimmo W.S. Limited as a secretary on 24 March 2017 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Termination of appointment of Hms Secretaries Limited as a secretary on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Hms Secretaries Limited as a secretary on 29 July 2016 (1 page) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
25 April 2016 | Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
25 April 2016 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
25 April 2016 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
14 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
14 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Resolutions
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Resolutions
|
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (23 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (23 pages) |
6 October 2015 | Termination of appointment of Patrick Alexander Campbell Fraser as a director on 2 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Patrick Alexander Campbell Fraser as a director on 2 October 2015 (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
11 September 2015 | Memorandum and Articles of Association (37 pages) |
11 September 2015 | Memorandum and Articles of Association (37 pages) |
11 September 2015 | Memorandum and Articles of Association (37 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
Statement of capital on 2015-10-07
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 April 2015 | Appointment of Alistair Strachan as a director on 9 April 2015 (2 pages) |
22 April 2015 | Appointment of Alistair Strachan as a director on 9 April 2015 (2 pages) |
22 April 2015 | Appointment of Alistair Strachan as a director on 9 April 2015 (2 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
16 January 2015 | Appointment of David Harrison as a director on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of David Harrison as a director on 14 January 2015 (2 pages) |
29 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Appointment of Paul Murray as a director on 26 November 2014 (2 pages) |
11 December 2014 | Appointment of Paul Murray as a director on 26 November 2014 (2 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
13 August 2014 | Appointment of Hms Secretaries Limited as a secretary on 30 July 2014 (3 pages) |
13 August 2014 | Appointment of Hms Secretaries Limited as a secretary on 30 July 2014 (3 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
2 May 2014 | Resolutions
|
2 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
2 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2014 | Consolidation of shares on 28 March 2014 (5 pages) |
2 May 2014 | Sub-division of shares on 10 October 2013 (5 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
2 May 2014 | Sub-division of shares on 10 October 2013 (5 pages) |
2 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Consolidation of shares on 28 March 2014 (5 pages) |
2 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
29 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (22 pages) |
29 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (22 pages) |
4 November 2013 | Sub-division of shares on 10 October 2013 (5 pages) |
4 November 2013 | Sub-division of shares on 10 October 2013 (5 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
10 October 2013 | Registered office address changed from , Ettrick House Dunsdale Road, Selkirk, TD7 5EB, Scotland on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Ettrick House Dunsdale Road Selkirk TD7 5EB Scotland on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from , Ettrick House Dunsdale Road, Selkirk, TD7 5EB, Scotland on 10 October 2013 (1 page) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|