Dundee
DD1 3JT
Scotland
Director Name | Ms Lisa Brown |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Prof Christopher Blake |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | Westlea Wardlaw Gardens St Andrews KY16 9DW Scotland |
Director Name | Lyndon Bolton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | Burcott Herrings Lane Burnham Market Kings Lynn Norfolk PE31 8DP |
Director Name | Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmyle 1 Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | Gavin Robert Suggett |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Mill Of Forneth Blairgowrie Perthshire PH10 6SP Scotland |
Director Name | Sir Robert Courtney Smith |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 April 1996) |
Role | Chartered Accountant |
Correspondence Address | North Lodge Dunkeld Perthshire PH8 0AR Scotland |
Director Name | Sir Douglas Fleming Hardie |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 6 Norwood Terrace Dundee Angus DD2 1PB Scotland |
Secretary Name | Gavin Robert Suggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 1989) |
Role | Company Director |
Correspondence Address | Mill Of Forneth Blairgowrie Perthshire PH10 6SP Scotland |
Secretary Name | Mrs Sheila Monica Ruckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(88 years after company formation) |
Appointment Duration | 11 years (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Old School House Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | William Berry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 April 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tayfield Newport On Tay Fife DD6 8HA Scotland |
Director Name | William Nelson Robertson |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Torwood Kinnoull Hill Place Perth PH2 7DD Scotland |
Director Name | Mr William Henderson Jack |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(99 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2006) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore Ardchoille Park Perth PH2 7TL Scotland |
Director Name | Mrs Sheila Monica Ruckley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(99 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | The Old School House Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Secretary Name | Ian Lester Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(99 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 84 West Road Newport On Tay Fife DD6 8HP Scotland |
Director Name | Alan Jerry Harden |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Director Name | Alan Jerry Harden |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Director Name | William Gordon McQueen |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ravelston Dykes Edinburgh Lothian EH12 6HF Scotland |
Director Name | Clare Leslie Salmon |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | Flat 2 47 Montagu Square London W1H 2LW |
Director Name | Clare Leslie Salmon |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | Flat 2 47 Montagu Square London W1H 2LW |
Director Name | Clare Leslie Salmon |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Flat 2 47 Montagu Square London W1H 2LW |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mrs Sheila Monica Ruckley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | The Old School House Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Dr Christopher Masters |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Director Name | William Gordon McQueen |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ravelston Dykes Edinburgh Lothian EH12 6HF Scotland |
Director Name | David Alun Deards |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2009) |
Role | Co Director |
Correspondence Address | Hollybrook 29 Wilson Street Perth Perthshire PH2 0EX Scotland |
Director Name | David Alun Deards |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2009) |
Role | Co Director |
Correspondence Address | Hollybrook 29 Wilson Street Perth Perthshire PH2 0EX Scotland |
Director Name | Mr William Henderson Jack |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Ardchoille Park Perth PH2 7TL Scotland |
Director Name | Mr Christopher Masters |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mrs Katherine Lucy Garrett-Cox |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(106 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr Alan John Trotter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Ramsay Alexander Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(113 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2017) |
Role | Director, Risk And Compliance |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Website | www.alliancetrust.co.uk// |
---|---|
Telephone | 01382 321000 |
Telephone region | Dundee |
Registered Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2024 (5 months, 3 weeks from now) |
17 June 2020 | Director's details changed for Lisa Brown on 17 June 2020 (2 pages) |
---|---|
29 May 2020 | Full accounts made up to 31 December 2019 (11 pages) |
19 May 2020 | Auditor's resignation (2 pages) |
15 May 2020 | Auditor's resignation (1 page) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
1 July 2019 | Registered office address changed from 8 West Marketgait Dundee DD1 1QN to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 July 2019 (1 page) |
22 May 2019 | Full accounts made up to 31 December 2018 (12 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (12 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 July 2017 | Appointment of Lisa Brown as a director on 29 June 2017 (3 pages) |
14 July 2017 | Appointment of Lisa Brown as a director on 29 June 2017 (3 pages) |
4 July 2017 | Termination of appointment of Ramsay Alexander Urquhart as a director on 29 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Ramsay Alexander Urquhart as a director on 29 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
14 June 2016 | Appointment of Ian Anderson as a secretary on 20 May 2016 (3 pages) |
14 June 2016 | Appointment of Ian Anderson as a secretary on 20 May 2016 (3 pages) |
9 June 2016 | Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 March 2016 | Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages) |
23 November 2015 | Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages) |
23 November 2015 | Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages) |
6 October 2015 | Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 March 2014 | Register inspection address has been changed from Computershare Po Box 457, Lochside House Lochside Avenue, Edinburgh Park Edinburgh EH12 9YP (1 page) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Register inspection address has been changed from Computershare Po Box 457, Lochside House Lochside Avenue, Edinburgh Park Edinburgh EH12 9YP (1 page) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages) |
18 October 2012 | Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
14 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
14 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
4 July 2011 | Section 519 (1 page) |
4 July 2011 | Section 519 (1 page) |
9 June 2011 | Full accounts made up to 31 January 2011 (9 pages) |
9 June 2011 | Full accounts made up to 31 January 2011 (9 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts made up to 31 January 2010 (10 pages) |
27 May 2010 | Accounts made up to 31 January 2010 (10 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed from Computershare Investor Services Plc Po Box 457, Lochside House Lochside Avenue, Edinburgh Park Edinburgh EH12 9YP (1 page) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed from Computershare Investor Services Plc Po Box 457, Lochside House Lochside Avenue, Edinburgh Park Edinburgh EH12 9YP (1 page) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
10 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
10 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
10 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
25 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 64 reform street dundee DD1 1TJ (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 64 reform street dundee DD1 1TJ (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 September 2008 | Director appointed katherine lucy garrett-cox (3 pages) |
4 September 2008 | Director appointed katherine lucy garrett-cox (3 pages) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
13 June 2008 | Full accounts made up to 31 January 2008 (10 pages) |
13 June 2008 | Full accounts made up to 31 January 2008 (10 pages) |
7 April 2008 | Return made up to 01/03/08; no change of members (4 pages) |
7 April 2008 | Return made up to 01/03/08; no change of members (4 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
17 July 2007 | Full accounts made up to 31 January 2007 (9 pages) |
17 July 2007 | Full accounts made up to 31 January 2007 (9 pages) |
6 June 2007 | Return made up to 01/03/07; bulk list available separately (8 pages) |
6 June 2007 | Return made up to 01/03/07; bulk list available separately (8 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
9 March 2007 | Declaration of assistance for shares acquisition (4 pages) |
9 March 2007 | Declaration of assistance for shares acquisition (4 pages) |
16 January 2007 | Accounting reference date shortened from 23/06/07 to 31/01/07 (1 page) |
16 January 2007 | Full accounts made up to 23 June 2006 (24 pages) |
16 January 2007 | Full accounts made up to 18 June 2006 (28 pages) |
16 January 2007 | Full accounts made up to 23 June 2006 (24 pages) |
16 January 2007 | Accounting reference date shortened from 23/06/07 to 31/01/07 (1 page) |
16 January 2007 | Full accounts made up to 18 June 2006 (28 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
30 June 2006 | Re-registration of Memorandum and Articles (19 pages) |
30 June 2006 | Memorandum and Articles of Association (63 pages) |
30 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Application for reregistration from PLC to private (1 page) |
30 June 2006 | Memorandum and Articles of Association (63 pages) |
30 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 2006 | Re-registration of Memorandum and Articles (19 pages) |
30 June 2006 | Application for reregistration from PLC to private (1 page) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
23 June 2006 | Accounting reference date shortened from 18/06/07 to 23/06/06 (1 page) |
23 June 2006 | Accounting reference date shortened from 18/06/07 to 23/06/06 (1 page) |
21 June 2006 | Certificate of reduction of issued capital (1 page) |
21 June 2006 | Reduction of iss capital and minute (oc) (13 pages) |
21 June 2006 | Reduction of iss capital and minute (oc) (13 pages) |
21 June 2006 | Certificate of reduction of issued capital (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
7 June 2006 | Accounting reference date shortened from 31/07/06 to 18/06/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/07/06 to 18/06/06 (1 page) |
7 June 2006 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Interim accounts made up to 23 March 2006 (4 pages) |
31 May 2006 | Interim accounts made up to 23 March 2006 (4 pages) |
15 May 2006 | £ nc 5600000/5600001 10/05/06 (2 pages) |
15 May 2006 | Memorandum and Articles of Association (59 pages) |
15 May 2006 | Memorandum and Articles of Association (59 pages) |
15 May 2006 | £ nc 5600000/5600001 10/05/06 (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Ad 10/05/06--------- £ si [email protected] £ ic 4800000/4800000 (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Ad 10/05/06--------- £ si [email protected] £ ic 4800000/4800000 (2 pages) |
29 March 2006 | Return made up to 01/03/06; bulk list available separately (11 pages) |
29 March 2006 | Return made up to 01/03/06; bulk list available separately (11 pages) |
2 November 2005 | Full accounts made up to 31 July 2005 (58 pages) |
2 November 2005 | Full accounts made up to 31 July 2005 (58 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
30 June 2005 | Certificate of reduction of issued capital and share premium (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Memorandum and Articles of Association (57 pages) |
30 June 2005 | Certificate of reduction of issued capital and share premium (1 page) |
30 June 2005 | Reduction of iss capital and minute (oc) £ ic 5600000/ 4800000 (2 pages) |
30 June 2005 | Memorandum and Articles of Association (57 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Reduction of iss capital and minute (oc) £ ic 5600000/ 4800000 (2 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Conve 29/04/05 (1 page) |
5 May 2005 | Conve 29/04/05 (1 page) |
5 May 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/03/05; bulk list available separately
|
1 April 2005 | Return made up to 01/03/05; bulk list available separately
|
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
3 November 2004 | Full accounts made up to 31 July 2004 (56 pages) |
3 November 2004 | Full accounts made up to 31 July 2004 (56 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 01/03/04; bulk list available separately
|
19 March 2004 | Return made up to 01/03/04; bulk list available separately
|
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 31 July 2003 (48 pages) |
30 October 2003 | Full accounts made up to 31 July 2003 (48 pages) |
9 October 2003 | Location of debenture register (non legible) (2 pages) |
9 October 2003 | Location of debenture register (non legible) (2 pages) |
9 October 2003 | Location of register of members (non legible) (1 page) |
9 October 2003 | Location of register of members (non legible) (1 page) |
13 March 2003 | Return made up to 01/03/03; bulk list available separately (11 pages) |
13 March 2003 | Return made up to 01/03/03; bulk list available separately (11 pages) |
6 January 2003 | New director appointed (3 pages) |
6 January 2003 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
2 November 2002 | Full accounts made up to 31 July 2002 (48 pages) |
2 November 2002 | Full accounts made up to 31 July 2002 (48 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 01/03/02; bulk list available separately
|
13 March 2002 | Return made up to 01/03/02; bulk list available separately
|
4 November 2001 | Full accounts made up to 31 July 2001 (49 pages) |
4 November 2001 | Full accounts made up to 31 July 2001 (49 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (3 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 01/03/01; bulk list available separately (9 pages) |
20 March 2001 | Return made up to 01/03/01; bulk list available separately (9 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (3 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (3 pages) |
31 October 2000 | Full accounts made up to 31 July 2000 (47 pages) |
31 October 2000 | Full accounts made up to 31 July 2000 (47 pages) |
3 April 2000 | Director's particulars changed (2 pages) |
3 April 2000 | Director's particulars changed (2 pages) |
23 March 2000 | Return made up to 01/03/00; bulk list available separately
|
23 March 2000 | Return made up to 01/03/00; bulk list available separately
|
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
26 October 1999 | Full accounts made up to 31 July 1999 (47 pages) |
26 October 1999 | Full accounts made up to 31 July 1999 (47 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
18 March 1999 | Return made up to 01/03/99; bulk list available separately
|
18 March 1999 | Return made up to 01/03/99; bulk list available separately
|
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 July 1998 (35 pages) |
31 October 1998 | Full accounts made up to 31 July 1998 (35 pages) |
7 October 1998 | Location of register of members (non legible) (1 page) |
7 October 1998 | Location of register of members (non legible) (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
18 March 1998 | Return made up to 01/03/98; bulk list available separately (13 pages) |
18 March 1998 | Return made up to 01/03/98; bulk list available separately (13 pages) |
21 October 1997 | Full accounts made up to 31 July 1997 (33 pages) |
21 October 1997 | Full accounts made up to 31 July 1997 (33 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Return made up to 01/03/97; bulk list available separately
|
20 March 1997 | Return made up to 01/03/97; bulk list available separately
|
23 October 1996 | Secretary's particulars changed (1 page) |
23 October 1996 | Secretary's particulars changed (1 page) |
23 October 1996 | Full accounts made up to 31 July 1996 (33 pages) |
23 October 1996 | Full accounts made up to 31 July 1996 (33 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 01/03/96; bulk list available separately (16 pages) |
22 March 1996 | Return made up to 01/03/96; bulk list available separately (16 pages) |
9 February 1996 | New director appointed (5 pages) |
9 February 1996 | New director appointed (5 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (26 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (26 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
21 September 1995 | Director's particulars changed (4 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed (4 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
24 September 1992 | Full accounts made up to 31 July 1992 (26 pages) |
24 September 1992 | Full accounts made up to 31 July 1992 (26 pages) |
6 November 1989 | Full accounts made up to 31 July 1989 (24 pages) |
6 November 1989 | Full accounts made up to 31 July 1989 (24 pages) |
10 September 1981 | Certificate of re-registration from Private to Public Limited Company (39 pages) |
10 September 1981 | Certificate of re-registration from Private to Public Limited Company (39 pages) |
3 September 1981 | Re-registration of Memorandum and Articles (34 pages) |
3 September 1981 | Re-registration of Memorandum and Articles (34 pages) |
8 October 1923 | Company name changed\certificate issued on 08/10/23 (3 pages) |
8 October 1923 | Company name changed\certificate issued on 08/10/23 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (52 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (52 pages) |