Company NameSTOS Plc
Company StatusDissolved
Company NumberSC001827
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameSecurities Trust Of Scotland Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMartin Currie Investment Management Ltd (Corporation)
StatusCurrent
Appointed12 July 1989(87 years, 7 months after company formation)
Appointment Duration34 years, 8 months
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director NameRobin Young
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1992)
RoleCompany Director
Correspondence Address36 Colinton Road
Edinburgh
Midlothian
EH10 5DG
Scotland
Director NameDavid Birrell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 1994)
RoleWriter To The Signet
Correspondence Address36 East Barnton Avenue
Edinburgh
EH4 6AQ
Scotland
Director NameJohn McNair Weir
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 1990)
RoleCompany Director
Correspondence AddressEndrigg 25 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NU
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 7 months after company formation)
Appointment Duration12 years (resigned 11 July 2001)
RoleCompany Director
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameWilliam Morrison Morrison
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 1993)
RoleActuary
Correspondence Address14 Ravelston House Park
Edinburgh
Midlothian
EH4 3LU
Scotland
Director NameMr Ian Mapcherson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(88 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1994)
RoleChairman
Correspondence Address64 Buchanan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameWilliam Michael Clifford Kennedy
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleDirector & Former Chairman
Correspondence AddressOak Lodge
Inveresk
Musselburgh
EH21 7TE
Scotland
Director NameSir Alick Michael Rankin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years (resigned 03 August 1999)
RoleCompany Chairman
Correspondence AddressTullymoy House
Glenalmond
Perthshire
PH1 3SL
Scotland
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 1995)
RoleDirector& Retd Chief Executive
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameDavid Alexander Whitaker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(92 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 June 2005)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressDuncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Director NameMr Robert Peter Wharton Millar
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 February 2004)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressMains Of Orton
Orton
Fochabers
Morayshire
IV32 7QE
Scotland
Director NameAndrew George Wilson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(94 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 2002)
RoleCompany Director
Correspondence AddressLittle Carbeth
Killearn
Glasgow
G63 9QJ
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2005)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSt Leonards House 26 Hepburn Gardens
St Andrews
Fife
KY16 9DE
Scotland
Director NameMr Andrew Robertson Irvine
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(98 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Midmar Gardens
Edinburgh
EH10 6DY
Scotland
Director NameMr Michael John Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(99 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTemplecroft
Templar Place
Gullane
East Lothian
EH31 2AH
Scotland
Director NameAnita Margaret Frew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(99 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Elystan Place
Chelsea
London
SW3 3JY
Director NameMr Edward Davidson Murray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(103 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barnshot Road
Edinburgh
Midlothian
EH13 0DJ
Scotland
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(103 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2004
Net Worth£317,717,000
Cash£10,718,000
Current Liabilities£62,738,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryInterim
Accounts Year End31 March

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting of voluntary winding up (10 pages)
20 October 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from , 95 Bothwell Street, Glasgow, G2 7JZ to 110 Queen Street Glasgow G1 3BX on 20 October 2015 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from, saltire court, 20 castle terrace, edinburgh, EH1 2ES (1 page)
20 March 2009Registered office changed on 20/03/2009 from saltire court 20 castle terrace edinburgh EH1 2ES (1 page)
12 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
12 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
9 August 2005£ sr [email protected] 20/02/04 (1 page)
9 August 2005£ sr [email protected] 20/02/04 (1 page)
18 July 2005Dec mort/charge * (2 pages)
18 July 2005Dec mort/charge * (2 pages)
18 July 2005Dec mort/charge * (2 pages)
18 July 2005Dec mort/charge * (2 pages)
28 June 2005Resolutions
  • RES13 ‐ Liq appointed 27/06/05
(3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Resolutions
  • RES13 ‐ Liq appointed 27/06/05
(3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2005Memorandum and Articles of Association (95 pages)
24 June 2005Memorandum and Articles of Association (95 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2005Company name changed securities trust of scotland pub lic LIMITED company\certificate issued on 23/06/05 (4 pages)
23 June 2005Company name changed securities trust of scotland pub lic LIMITED company\certificate issued on 23/06/05 (4 pages)
8 June 2005Dec mort/charge * (2 pages)
8 June 2005Dec mort/charge * (2 pages)
25 May 2005Interim accounts made up to 31 March 2005 (11 pages)
25 May 2005Interim accounts made up to 31 March 2005 (11 pages)
26 April 2005Dec mort/charge * (2 pages)
26 April 2005Dec mort/charge * (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
9 March 2005New director appointed (4 pages)
9 March 2005New director appointed (4 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
10 February 2005Dec mort/charge * (2 pages)
10 February 2005Dec mort/charge * (2 pages)
16 December 2004Interim accounts made up to 30 September 2004 (16 pages)
16 December 2004Interim accounts made up to 30 September 2004 (16 pages)
6 October 2004£ ic 79376374/79246999 31/08/04 £ sr [email protected]=129375 (1 page)
6 October 2004£ ic 79246999/79215749 03/09/04 £ sr [email protected]=31250 (1 page)
6 October 2004£ ic 79246999/79215749 03/09/04 £ sr [email protected]=31250 (1 page)
6 October 2004£ ic 79376374/79246999 31/08/04 £ sr [email protected]=129375 (1 page)
14 September 2004£ ic 79469374/79376374 18/08/04 £ sr [email protected]=93000 (1 page)
14 September 2004£ ic 79469374/79376374 18/08/04 £ sr [email protected]=93000 (1 page)
14 September 2004£ ic 79590624/79469374 13/08/04 £ sr [email protected]=121250 (1 page)
14 September 2004£ ic 79590624/79469374 13/08/04 £ sr [email protected]=121250 (1 page)
26 August 2004£ ic 79700750/79619500 02/08/04 £ sr [email protected]=81250 (1 page)
26 August 2004£ ic 79619500/79590624 05/08/04 £ sr [email protected]=28876 (1 page)
26 August 2004£ ic 79700750/79619500 02/08/04 £ sr [email protected]=81250 (1 page)
26 August 2004£ ic 79619500/79590624 05/08/04 £ sr [email protected]=28876 (1 page)
4 August 2004£ ic 79773250/79700750 08/07/04 £ sr [email protected]=72500 (1 page)
4 August 2004£ ic 79773250/79700750 08/07/04 £ sr [email protected]=72500 (1 page)
27 July 2004Return made up to 30/06/04; bulk list available separately (7 pages)
27 July 2004Return made up to 30/06/04; bulk list available separately (7 pages)
20 July 2004£ ic 79973250/79773250 05/07/04 £ sr [email protected]=200000 (1 page)
20 July 2004£ ic 79973250/79773250 05/07/04 £ sr [email protected]=200000 (1 page)
12 July 2004£ ic 80035750/79973250 01/06/04 £ sr [email protected]=62500 (1 page)
12 July 2004£ ic 80035750/79973250 01/06/04 £ sr [email protected]=62500 (1 page)
30 June 2004Full accounts made up to 31 March 2004 (38 pages)
30 June 2004Full accounts made up to 31 March 2004 (38 pages)
29 June 2004£ ic 80173250/80035750 21/05/04 £ sr [email protected]=137500 (1 page)
29 June 2004£ ic 80173250/80035750 21/05/04 £ sr [email protected]=137500 (1 page)
18 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 May 2004£ ic 80542000/80229500 14/04/04 £ sr [email protected]=312500 (1 page)
2 May 2004£ ic 80229500/80173250 24/03/04 £ sr [email protected]=56250 (1 page)
2 May 2004£ ic 80229500/80173250 24/03/04 £ sr [email protected]=56250 (1 page)
2 May 2004£ ic 80542000/80229500 14/04/04 £ sr [email protected]=312500 (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
26 March 2004£ ic 80717000/80542000 12/03/04 £ sr [email protected]=175000 (1 page)
26 March 2004£ ic 80760750/80717000 11/03/04 £ sr [email protected]=43750 (1 page)
26 March 2004£ ic 80717000/80542000 12/03/04 £ sr [email protected]=175000 (1 page)
26 March 2004£ ic 80760750/80717000 11/03/04 £ sr [email protected]=43750 (1 page)
19 March 2004£ ic 80848250/80760750 17/02/04 £ sr [email protected]=87500 (2 pages)
19 March 2004£ ic 80848250/80760750 17/02/04 £ sr [email protected]=87500 (2 pages)
5 March 2004Interim accounts made up to 31 January 2004 (4 pages)
5 March 2004Interim accounts made up to 31 January 2004 (4 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
4 December 2003Interim accounts made up to 30 September 2003 (15 pages)
4 December 2003Interim accounts made up to 30 September 2003 (15 pages)
22 July 2003Return made up to 30/06/03; bulk list available separately (7 pages)
22 July 2003Return made up to 30/06/03; bulk list available separately (7 pages)
4 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2003Full accounts made up to 31 March 2003 (34 pages)
26 June 2003Full accounts made up to 31 March 2003 (34 pages)
25 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2002Full accounts made up to 31 March 2002 (38 pages)
16 July 2002Full accounts made up to 31 March 2002 (38 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Return made up to 30/06/02; bulk list available separately (7 pages)
12 July 2002Return made up to 30/06/02; bulk list available separately (7 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2001Memorandum and Articles of Association (100 pages)
19 November 2001Memorandum and Articles of Association (100 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
17 August 2001Full accounts made up to 31 March 2001 (39 pages)
17 August 2001Full accounts made up to 31 March 2001 (39 pages)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
11 July 2001Return made up to 30/06/01; bulk list available separately (7 pages)
11 July 2001Return made up to 30/06/01; bulk list available separately (7 pages)
18 May 2001Partic of mort/charge * (10 pages)
18 May 2001Alterations to a floating charge (15 pages)
18 May 2001Partic of mort/charge * (7 pages)
18 May 2001Alterations to a floating charge (15 pages)
18 May 2001Partic of mort/charge * (10 pages)
18 May 2001Partic of mort/charge * (7 pages)
18 May 2001Alterations to a floating charge (14 pages)
18 May 2001Alterations to a floating charge (17 pages)
18 May 2001Alterations to a floating charge (15 pages)
18 May 2001Alterations to a floating charge (14 pages)
18 May 2001Alterations to a floating charge (14 pages)
18 May 2001Alterations to a floating charge (15 pages)
18 May 2001Alterations to a floating charge (14 pages)
18 May 2001Alterations to a floating charge (17 pages)
10 May 2001Listing of particulars (20 pages)
10 May 2001Listing of particulars (20 pages)
12 October 2000Full accounts made up to 31 March 2000 (38 pages)
12 October 2000Full accounts made up to 31 March 2000 (38 pages)
26 July 2000£ ic 80925000/80848250 11/07/00 £ sr [email protected]=76750 (1 page)
26 July 2000£ ic 80925000/80848250 11/07/00 £ sr [email protected]=76750 (1 page)
18 July 2000Return made up to 30/06/00; bulk list available separately (7 pages)
18 July 2000Return made up to 30/06/00; bulk list available separately (7 pages)
7 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 June 2000£ ic 78582500/78082500 23/05/00 £ sr [email protected]=500000 (1 page)
27 June 2000£ ic 78582500/78082500 23/05/00 £ sr [email protected]=500000 (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
17 May 2000£ ic 78700000/78582500 05/05/00 £ sr [email protected]=117500 (1 page)
17 May 2000£ ic 78700000/78582500 05/05/00 £ sr [email protected]=117500 (1 page)
13 April 2000£ ic 78777500/78700000 06/04/00 £ sr [email protected]=77500 (1 page)
13 April 2000£ ic 78777500/78700000 06/04/00 £ sr [email protected]=77500 (1 page)
27 March 2000£ ic 78823750/78777500 09/03/00 £ sr [email protected]=46250 (1 page)
27 March 2000£ ic 78823750/78777500 09/03/00 £ sr [email protected]=46250 (1 page)
20 March 2000£ ic 79473750/78823750 06/03/00 £ sr [email protected]=650000 (1 page)
20 March 2000£ ic 79473750/78823750 06/03/00 £ sr [email protected]=650000 (1 page)
14 March 2000£ ic 79635000/79473750 07/03/00 £ sr [email protected]=161250 (1 page)
14 March 2000£ ic 79635000/79473750 07/03/00 £ sr [email protected]=161250 (1 page)
13 March 2000£ ic 79672500/79635000 25/02/00 £ sr [email protected]=37500 (1 page)
13 March 2000£ ic 79672500/79635000 25/02/00 £ sr [email protected]=37500 (1 page)
2 March 2000£ ic 80080000/80002500 23/02/00 £ sr [email protected]=77500 (1 page)
2 March 2000£ ic 79790000/79672500 25/02/00 £ sr [email protected]=117500 (1 page)
2 March 2000£ ic 79790000/79672500 25/02/00 £ sr [email protected]=117500 (1 page)
2 March 2000£ ic 80002500/79790000 21/02/00 £ sr [email protected]=212500 (1 page)
2 March 2000£ ic 80080000/80002500 23/02/00 £ sr [email protected]=77500 (1 page)
2 March 2000£ ic 80002500/79790000 21/02/00 £ sr [email protected]=212500 (1 page)
29 October 1999Certificate of reduction of issued capital (1 page)
29 October 1999Memorandum and Articles of Association (100 pages)
29 October 1999Memorandum and Articles of Association (100 pages)
29 October 1999Reduction of iss capital and minute (oc) £ ic 82922500/ 80080000 (2 pages)
29 October 1999Certificate of reduction of issued capital (1 page)
29 October 1999Reduction of iss capital and minute (oc) £ ic 82922500/ 80080000 (2 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
20 September 1999Full accounts made up to 31 March 1999 (39 pages)
20 September 1999Full accounts made up to 31 March 1999 (39 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Return made up to 30/06/99; bulk list available separately (19 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Return made up to 30/06/99; bulk list available separately (19 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
7 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
7 July 1999Memorandum and Articles of Association (101 pages)
7 July 1999Memorandum and Articles of Association (101 pages)
7 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
31 July 1998Return made up to 30/06/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
31 July 1998Return made up to 30/06/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
30 July 1998Full accounts made up to 31 March 1998 (32 pages)
30 July 1998Full accounts made up to 31 March 1998 (32 pages)
9 June 1998Director's particulars changed (1 page)
9 June 1998Director's particulars changed (1 page)
21 April 1998Location of register of members (1 page)
21 April 1998Location of register of members (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
30 July 1997Return made up to 30/06/97; bulk list available separately (12 pages)
30 July 1997Full accounts made up to 31 March 1997 (33 pages)
30 July 1997Full accounts made up to 31 March 1997 (33 pages)
30 July 1997Return made up to 30/06/97; bulk list available separately (12 pages)
13 December 1996Interim accounts made up to 30 September 1996 (8 pages)
13 December 1996Interim accounts made up to 30 September 1996 (8 pages)
17 October 1996New director appointed (3 pages)
17 October 1996New director appointed (3 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
9 August 1996Full accounts made up to 31 March 1996 (31 pages)
9 August 1996Full accounts made up to 31 March 1996 (31 pages)
29 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
30 November 1995Interim accounts made up to 30 September 1995 (8 pages)
30 November 1995Interim accounts made up to 30 September 1995 (8 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
28 July 1995Return made up to 30/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 July 1995Full accounts made up to 31 March 1995 (33 pages)
28 July 1995Full accounts made up to 31 March 1995 (33 pages)
28 July 1995Return made up to 30/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 July 1991Memorandum and Articles of Association (54 pages)
18 July 1991Memorandum and Articles of Association (54 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 July 1990Memorandum and Articles of Association (10 pages)
4 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1990Memorandum and Articles of Association (10 pages)
15 August 1989Full accounts made up to 31 March 1989 (30 pages)
15 August 1989Full accounts made up to 31 March 1989 (30 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1989Memorandum and Articles of Association (24 pages)
13 July 1989Memorandum and Articles of Association (24 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1986Listing of particulars (5 pages)
5 March 1986Listing of particulars (5 pages)
27 April 1983Listing of particulars (13 pages)
27 April 1983Listing of particulars (13 pages)
13 December 1901Incorporation (35 pages)
13 December 1901Incorporation (35 pages)