20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director Name | Robin Young |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 36 Colinton Road Edinburgh Midlothian EH10 5DG Scotland |
Director Name | David Birrell |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 1994) |
Role | Writer To The Signet |
Correspondence Address | 36 East Barnton Avenue Edinburgh EH4 6AQ Scotland |
Director Name | John McNair Weir |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 June 1990) |
Role | Company Director |
Correspondence Address | Endrigg 25 Albany Road Broughty Ferry Dundee Angus DD5 1NU Scotland |
Director Name | Sir Ronald Andrew Baird Miller |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 7 Doune Terrace Edinburgh Midlothian EH3 6DY Scotland |
Director Name | William Morrison Morrison |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 1993) |
Role | Actuary |
Correspondence Address | 14 Ravelston House Park Edinburgh Midlothian EH4 3LU Scotland |
Director Name | Mr Ian Mapcherson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 1994) |
Role | Chairman |
Correspondence Address | 64 Buchanan Gardens St Andrews Fife KY16 9LX Scotland |
Director Name | William Michael Clifford Kennedy |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Director & Former Chairman |
Correspondence Address | Oak Lodge Inveresk Musselburgh EH21 7TE Scotland |
Director Name | Sir Alick Michael Rankin |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 03 August 1999) |
Role | Company Chairman |
Correspondence Address | Tullymoy House Glenalmond Perthshire PH1 3SL Scotland |
Director Name | Arthur Richard Cole-Hamilton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 1995) |
Role | Director& Retd Chief Executive |
Correspondence Address | Fairways 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | David Alexander Whitaker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 June 2005) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Duncrievie Glenfarg Perthshire PH2 9PD Scotland |
Director Name | Mr Robert Peter Wharton Millar |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 February 2004) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Mains Of Orton Orton Fochabers Morayshire IV32 7QE Scotland |
Director Name | Andrew George Wilson |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | Little Carbeth Killearn Glasgow G63 9QJ Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 June 2005) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | St Leonards House 26 Hepburn Gardens St Andrews Fife KY16 9DE Scotland |
Director Name | Mr Andrew Robertson Irvine |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Midmar Gardens Edinburgh EH10 6DY Scotland |
Director Name | Mr Michael John Walker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(99 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Templecroft Templar Place Gullane East Lothian EH31 2AH Scotland |
Director Name | Anita Margaret Frew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(99 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Elystan Place Chelsea London SW3 3JY |
Director Name | Mr Edward Davidson Murray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barnshot Road Edinburgh Midlothian EH13 0DJ Scotland |
Director Name | Mr Charles Andrew Berry |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £317,717,000 |
Cash | £10,718,000 |
Current Liabilities | £62,738,000 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 March |
22 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2018 | Return of final meeting of voluntary winding up (10 pages) |
20 October 2015 | Registered 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 2015 | Registered 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 2009 | Registered office changed on 20/03/2009 from, saltire court, 20 castle terrace, edinburgh, EH1 2ES (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from saltire court 20 castle terrace edinburgh EH1 2ES (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
9 August 2005 | £ sr [email protected] 20/02/04 (1 page) |
9 August 2005 | £ sr [email protected] 20/02/04 (1 page) |
18 July 2005 | Dec mort/charge * (2 pages) |
18 July 2005 | Dec mort/charge * (2 pages) |
18 July 2005 | Dec mort/charge * (2 pages) |
18 July 2005 | Dec mort/charge * (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | Memorandum and Articles of Association (95 pages) |
24 June 2005 | Memorandum and Articles of Association (95 pages) |
24 June 2005 | Resolutions
|
23 June 2005 | Company name changed securities trust of scotland pub lic LIMITED company\certificate issued on 23/06/05 (4 pages) |
23 June 2005 | Company name changed securities trust of scotland pub lic LIMITED company\certificate issued on 23/06/05 (4 pages) |
8 June 2005 | Dec mort/charge * (2 pages) |
8 June 2005 | Dec mort/charge * (2 pages) |
25 May 2005 | Interim accounts made up to 31 March 2005 (11 pages) |
25 May 2005 | Interim accounts made up to 31 March 2005 (11 pages) |
26 April 2005 | Dec mort/charge * (2 pages) |
26 April 2005 | Dec mort/charge * (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (4 pages) |
9 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
10 February 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | Dec mort/charge * (2 pages) |
16 December 2004 | Interim accounts made up to 30 September 2004 (16 pages) |
16 December 2004 | Interim 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 2004 | Return made up to 30/06/04; bulk list available separately (7 pages) |
27 July 2004 | Return 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 2004 | Full accounts made up to 31 March 2004 (38 pages) |
30 June 2004 | Full 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 2004 | Resolutions
|
18 June 2004 | Resolutions
|
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 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director'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 2004 | Interim accounts made up to 31 January 2004 (4 pages) |
5 March 2004 | Interim accounts made up to 31 January 2004 (4 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
4 December 2003 | Interim accounts made up to 30 September 2003 (15 pages) |
4 December 2003 | Interim accounts made up to 30 September 2003 (15 pages) |
22 July 2003 | Return made up to 30/06/03; bulk list available separately (7 pages) |
22 July 2003 | Return made up to 30/06/03; bulk list available separately (7 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
26 June 2003 | Full accounts made up to 31 March 2003 (34 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (34 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
16 July 2002 | Full accounts made up to 31 March 2002 (38 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (38 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Return made up to 30/06/02; bulk list available separately (7 pages) |
12 July 2002 | Return made up to 30/06/02; bulk list available separately (7 pages) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Memorandum and Articles of Association (100 pages) |
19 November 2001 | Memorandum and Articles of Association (100 pages) |
19 November 2001 | Resolutions
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (39 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (39 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 30/06/01; bulk list available separately (7 pages) |
11 July 2001 | Return made up to 30/06/01; bulk list available separately (7 pages) |
18 May 2001 | Partic of mort/charge * (10 pages) |
18 May 2001 | Alterations to a floating charge (15 pages) |
18 May 2001 | Partic of mort/charge * (7 pages) |
18 May 2001 | Alterations to a floating charge (15 pages) |
18 May 2001 | Partic of mort/charge * (10 pages) |
18 May 2001 | Partic of mort/charge * (7 pages) |
18 May 2001 | Alterations to a floating charge (14 pages) |
18 May 2001 | Alterations to a floating charge (17 pages) |
18 May 2001 | Alterations to a floating charge (15 pages) |
18 May 2001 | Alterations to a floating charge (14 pages) |
18 May 2001 | Alterations to a floating charge (14 pages) |
18 May 2001 | Alterations to a floating charge (15 pages) |
18 May 2001 | Alterations to a floating charge (14 pages) |
18 May 2001 | Alterations to a floating charge (17 pages) |
10 May 2001 | Listing of particulars (20 pages) |
10 May 2001 | Listing of particulars (20 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (38 pages) |
12 October 2000 | Full 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 2000 | Return made up to 30/06/00; bulk list available separately (7 pages) |
18 July 2000 | Return made up to 30/06/00; bulk list available separately (7 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
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 2000 | New director appointed (2 pages) |
25 May 2000 | New 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 1999 | Certificate of reduction of issued capital (1 page) |
29 October 1999 | Memorandum and Articles of Association (100 pages) |
29 October 1999 | Memorandum and Articles of Association (100 pages) |
29 October 1999 | Reduction of iss capital and minute (oc) £ ic 82922500/ 80080000 (2 pages) |
29 October 1999 | Certificate of reduction of issued capital (1 page) |
29 October 1999 | Reduction of iss capital and minute (oc) £ ic 82922500/ 80080000 (2 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
20 September 1999 | Full accounts made up to 31 March 1999 (39 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (39 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Return made up to 30/06/99; bulk list available separately (19 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Return made up to 30/06/99; bulk list available separately (19 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Resolutions
|
7 July 1999 | Memorandum and Articles of Association (101 pages) |
7 July 1999 | Memorandum and Articles of Association (101 pages) |
7 July 1999 | Resolutions
|
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
31 July 1998 | Return made up to 30/06/98; bulk list available separately
|
31 July 1998 | Return made up to 30/06/98; bulk list available separately
|
30 July 1998 | Full accounts made up to 31 March 1998 (32 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (32 pages) |
9 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Director's particulars changed (1 page) |
21 April 1998 | Location of register of members (1 page) |
21 April 1998 | Location of register of members (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
30 July 1997 | Return made up to 30/06/97; bulk list available separately (12 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (33 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (33 pages) |
30 July 1997 | Return made up to 30/06/97; bulk list available separately (12 pages) |
13 December 1996 | Interim accounts made up to 30 September 1996 (8 pages) |
13 December 1996 | Interim accounts made up to 30 September 1996 (8 pages) |
17 October 1996 | New director appointed (3 pages) |
17 October 1996 | New director appointed (3 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
9 August 1996 | Full accounts made up to 31 March 1996 (31 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (31 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members
|
29 July 1996 | Return made up to 30/06/96; full list of members
|
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
2 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
30 November 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
30 November 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
28 July 1995 | Return made up to 30/06/95; bulk list available separately
|
28 July 1995 | Full accounts made up to 31 March 1995 (33 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (33 pages) |
28 July 1995 | Return made up to 30/06/95; bulk list available separately
|
18 July 1991 | Memorandum and Articles of Association (54 pages) |
18 July 1991 | Memorandum and Articles of Association (54 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
4 July 1990 | Memorandum and Articles of Association (10 pages) |
4 July 1990 | Resolutions
|
4 July 1990 | Resolutions
|
4 July 1990 | Memorandum and Articles of Association (10 pages) |
15 August 1989 | Full accounts made up to 31 March 1989 (30 pages) |
15 August 1989 | Full accounts made up to 31 March 1989 (30 pages) |
13 July 1989 | Resolutions
|
13 July 1989 | Memorandum and Articles of Association (24 pages) |
13 July 1989 | Memorandum and Articles of Association (24 pages) |
13 July 1989 | Resolutions
|
5 March 1986 | Listing of particulars (5 pages) |
5 March 1986 | Listing of particulars (5 pages) |
27 April 1983 | Listing of particulars (13 pages) |
27 April 1983 | Listing of particulars (13 pages) |
13 December 1901 | Incorporation (35 pages) |
13 December 1901 | Incorporation (35 pages) |