Background WavePink WaveYellow Wave

LORETTO SCHOOL LIMITED (SC059500)

LORETTO SCHOOL LIMITED (SC059500) is an active UK company. incorporated on 1 March 1976. with registered office in Musselburgh. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. LORETTO SCHOOL LIMITED has been registered for 50 years. Current directors include BEATON, Angela Mary, BRUCE, Christian Kennedy, CAMPBELL, Catriona, Dr and 8 others.

Company Number
SC059500
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1976
Age
50 years
Address
Loretto School, Musselburgh, EH21 7RE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BEATON, Angela Mary, BRUCE, Christian Kennedy, CAMPBELL, Catriona, Dr, DAVIDSON, Colin Buchanan, DINES, Alison Victoria, GILMOUR, Paul Richard, GREEN, Roger Bernard, MCCUTCHEON, Peter, RICHARDSON, Peter Neville, RIDDELL, Timothy John, RUTHERFORD, Alistair
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORETTO SCHOOL LIMITED

LORETTO SCHOOL LIMITED is an active company incorporated on 1 March 1976 with the registered office located in Musselburgh. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. LORETTO SCHOOL LIMITED was registered 50 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 50 years ago

Company No

SC059500

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 1 March 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Loretto School Linkfield Road Musselburgh, EH21 7RE,

Previous Addresses

, Messrs a & W M Urquhart, Solicitors, 16 Heriot Row, Edinburgh, EH3 6HR
From: 1 March 1976To: 14 January 2010
Timeline

95 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Feb 76
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Jan 22
Director Joined
Feb 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Nov 23
Owner Exit
Aug 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
76
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WATT, Claire

Active
Linkfield Road, MusselburghEH21 7RE
Secretary
Appointed 01 Oct 2018

BEATON, Angela Mary

Active
Linkfield Road, MusselburghEH21 7RE
Born January 1974
Director
Appointed 03 Oct 2025

BRUCE, Christian Kennedy

Active
Linkfield Road, MusselburghEH21 7RE
Born July 1972
Director
Appointed 05 Oct 2018

CAMPBELL, Catriona, Dr

Active
Archerfield, North BerwickEH39 5EX
Born September 1974
Director
Appointed 15 Jan 2021

DAVIDSON, Colin Buchanan

Active
Linkfield Road, MusselburghEH21 7RE
Born April 1965
Director
Appointed 03 Sept 2021

DINES, Alison Victoria

Active
Linkfield Road, MusselburghEH21 7RE
Born January 1972
Director
Appointed 04 Oct 2024

GILMOUR, Paul Richard

Active
Linkfield Road, MusselburghEH21 7RE
Born January 1975
Director
Appointed 07 Sept 2023

GREEN, Roger Bernard

Active
Linkfield Road, MusselburghEH21 7RE
Born August 1967
Director
Appointed 03 Oct 2025

MCCUTCHEON, Peter

Active
Linkfield Road, MusselburghEH21 7RE
Born August 1962
Director
Appointed 03 Jul 2017

RICHARDSON, Peter Neville

Active
1 (01) Linkfield Road, MusselburghEH21 7RF
Born June 1978
Director
Appointed 01 Aug 2024

RIDDELL, Timothy John

Active
Linkfield Road, MusselburghEH21 7RE
Born October 1961
Director
Appointed 03 Oct 2025

RUTHERFORD, Alistair

Active
Moncrieff Walk, HaddingtonEH41 3DE
Born May 1970
Director
Appointed 01 Feb 2022

CAMERON, Ewen Kennedy

Resigned
25 Charlotte Square, EdinburghEH2 4ET
Secretary
Appointed N/A
Resigned 08 Dec 1990

FLEMING, Charlotte Mary Todd

Resigned
Linkfield Road, MusselburghEH21 7RE
Secretary
Appointed 01 Aug 2016
Resigned 03 Sept 2018

GEDDES, Stephanie Margaret Kennedy

Resigned
Linkfield Road, MusselburghEH21 7RE
Secretary
Appointed 20 Jun 2009
Resigned 31 Jul 2016

URQUHART, Roderick Macduff

Resigned
16 Heriot Row, EdinburghEH3 6HR
Secretary
Appointed 08 Dec 1990
Resigned 20 Jun 2009

ALEXANDER, Walter Ronald

Resigned
91 Glasgow Road, FalkirkFK1 4
Born April 1931
Director
Appointed N/A
Resigned 02 Dec 1989

ARTHUR, Peter Alistair Kennedy

Resigned
Achabhraighe, GullaneEH31 2EE
Born June 1956
Director
Appointed 15 Mar 2003
Resigned 25 Jun 2011

BERGIUS, William Frederick

Resigned
5 Kirklee Terrace, GlasgowG12 0TQ
Born April 1947
Director
Appointed 05 Dec 1998
Resigned 08 Dec 2001

BLACK, Michael William

Resigned
Forth Lodge, GullaneEH31 2BE
Born January 1953
Director
Appointed 01 Sept 2006
Resigned 25 Jun 2011

BRIGGS, David Muir

Resigned
Claddoch, AlexandriaG83 8NQ
Born June 1944
Director
Appointed 13 Mar 1999
Resigned 16 Sept 2002

BROBBEL, Anne

Resigned
26 Cammo Grove, EdinburghEH4 8EX
Born October 1942
Director
Appointed 02 Nov 2002
Resigned 12 Sept 2014

BROWN, Andrew James Read

Resigned
1 The White House, PennHP10 8EG
Born April 1959
Director
Appointed 05 Dec 1998
Resigned 09 Mar 2002

BROWN, William Michael Birnie

Resigned
Colonsay, KilmacolmPA13 4NX
Born November 1945
Director
Appointed 10 Mar 1990
Resigned 30 Jun 2000

BRUCE, Robert Bryson

Resigned
Pinnacle, JedburghTD8 6UP
Born June 1930
Director
Appointed N/A
Resigned 11 Mar 1995

CAMERON, Ewen Kennedy

Resigned
25 Charlotte Square, EdinburghEH2 4ET
Born May 1933
Director
Appointed 08 Dec 1990
Resigned 20 Sept 1995

CAUGHEY, Rachel Louise Warden

Resigned
Linkfield Road, MusselburghEH21 7RE
Born January 1971
Director
Appointed 13 Sept 2013
Resigned 27 Aug 2018

CHRISTIE, David

Resigned
26 Yarnells Hill, OxfordOX2 9BD
Born February 1942
Director
Appointed 13 Mar 2004
Resigned 24 Mar 2012

COOPER, Douglas Murray

Resigned
Linkfield Road, MusselburghEH21 7RE
Born June 1967
Director
Appointed 22 Jun 2018
Resigned 10 Feb 2020

DENHOLM, John Ferguson

Resigned
120 St Vincent Street, GlasgowG2 5ER
Born May 1927
Director
Appointed N/A
Resigned 26 Jun 1993

DOBSON, Keith Mearns

Resigned
Linkfield Road, MusselburghEH21 7RE
Born May 1968
Director
Appointed 06 Nov 2010
Resigned 19 Jun 2020

EVERETT, Rebecca Oona

Resigned
Linkfield Road, MusselburghEH21 7RE
Born June 1963
Director
Appointed 23 Jun 2017
Resigned 31 Dec 2022

EYRE, Kay

Resigned
Linkfield Road, MusselburghEH21 7RE
Born August 1964
Director
Appointed 27 Aug 2016
Resigned 31 Dec 2021

FOULIS, Alexander Douglas

Resigned
Bridgeside Works, EdinburghEH7 4NP
Born February 1926
Director
Appointed N/A
Resigned 09 Mar 1996

FRAIN-BELL, William John

Resigned
Linkfield Road, MusselburghEH21 7RE
Born May 1971
Director
Appointed 20 Jun 2014
Resigned 03 Sept 2021

Persons with significant control

6

0 Active
6 Ceased

Mr Peter Neville Richardson

Ceased
1 (01) Linkfield Road, MusselburghEH21 7RF
Born June 1978

Nature of Control

Significant influence or control
Notified 01 Aug 2024
Ceased 25 Nov 2025

Mr Peter Mccutcheon

Ceased
Linkfield Road, MusselburghEH21 7RE
Born August 1962

Nature of Control

Significant influence or control
Notified 03 Jul 2017
Ceased 25 Nov 2025

Dr Graham Robert Warder Hawley

Ceased
Linkfield Road, MusselburghEH21 7RE
Born August 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Aug 2024

Mr Keith Mearns Dobson

Ceased
Linkfield Road, MusselburghEH21 7RE
Born May 1968

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Jun 2020

Mrs Rachel Louise Warden Caughey

Ceased
Linkfield Road, MusselburghEH21 7RE
Born January 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Aug 2018

Mr Simon John Malise Graham

Ceased
Linkfield Road, MusselburghEH21 7RE
Born January 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

305

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 February 2026
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Statement Of Companys Objects
22 August 2013
CC04CC04
Resolution
22 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Legacy
6 July 2010
MG03sMG03s
Legacy
26 June 2010
MG01sMG01s
Legacy
24 June 2010
MG01sMG01s
Legacy
24 June 2010
MG01sMG01s
Legacy
24 June 2010
MG01sMG01s
Legacy
24 June 2010
MG01sMG01s
Legacy
24 June 2010
MG01sMG01s
Legacy
16 June 2010
MG01sMG01s
Accounts With Accounts Type Group
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2008
AAAnnual Accounts
Legacy
22 January 2008
288cChange of Particulars
Legacy
17 January 2008
288cChange of Particulars
Legacy
17 January 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
5 February 2007
288cChange of Particulars
Legacy
5 February 2007
288cChange of Particulars
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
419a(Scot)419a(Scot)
Legacy
13 June 2006
410(Scot)410(Scot)
Accounts With Accounts Type Group
9 June 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
30 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 May 2003
AAAnnual Accounts
Legacy
5 May 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 March 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 April 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 March 2000
AAAnnual Accounts
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 April 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 March 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
26 July 1996
288288
Accounts With Accounts Type Full Group
2 April 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
26 September 1995
288288
Legacy
29 June 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Accounts With Accounts Type Full Group
9 April 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1993
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 February 1992
AAAnnual Accounts
Legacy
20 February 1991
288288
Legacy
8 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
288288
Legacy
24 January 1991
288288
Legacy
21 January 1991
288288
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Legacy
17 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
25 July 1988
288288
Accounts With Accounts Type Full Group
29 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
20 January 1988
288288
Legacy
22 December 1987
288288
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
13 January 1987
288288
Legacy
13 January 1987
363363
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 March 1976
NEWINCIncorporation