London
England And Wales
W1U 3PH
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(107 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Chirag Yashvant Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(116 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Nigel Edmond Kippax Openshaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(87 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | Tulls Cottage Preston Candover Hampshire RG25 2EM |
Director Name | Charles Maxwell Webb |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(87 years after company formation) |
Appointment Duration | 8 months (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | 31 Ponsonby Terrace London SW1P 4PZ |
Director Name | Mr John Guthrie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(87 years after company formation) |
Appointment Duration | 8 months (resigned 31 July 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Little Hilla Green Farm, Troutsdale Scarborough North Yorkshire YO13 0BS |
Director Name | Robert Anthony Douglas Froy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(87 years after company formation) |
Appointment Duration | 8 months (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | Little Chart 46 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | Trevor Keith Faris |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(87 years after company formation) |
Appointment Duration | 2 years (resigned 06 December 1990) |
Role | Company Director |
Correspondence Address | Orchard Cottage Effingham Common Effingham Leatherhead Surrey KT24 5JE |
Secretary Name | Michael Clement Gopsill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(87 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1990) |
Role | Company Director |
Correspondence Address | Wood Cottage Norton Road Iverley Stourbridge West Midlands |
Director Name | Anthony John De Keyser |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Constable Close London NW11 6TY |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Frank Arthur Farrant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Glenmore Uxbridge Road Hatch End Pinner Middlesex HA5 4RB |
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(88 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mr John Charles Mayo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(92 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ellerdale Close Hampstead London NW3 6BE |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Director Name | Clinton Vita Silver |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 1999) |
Role | Non Exec Director |
Correspondence Address | Rodgarden Shaw Ipsden Oxfordshire OX10 6QT |
Director Name | Nicholas Peter Hamilton Webster |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 40 Little Gaddesden Berkhamsted Hertfordshire HP4 1PQ |
Director Name | John Anthony Quelch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1999) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 57 Baker Bridge Road Lincoln Massachusetts 01773 United States |
Director Name | Mr David Charles Pearson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Christopher John Matchan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Armitage House 11 Armitage Court Sunninghill Berkshire SL5 9TA |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadlands Hillside Road Radlett Hertfordshire WD7 7BX |
Director Name | Anne Mok-Kirkman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 5/F Blk F Pearl Gardens 7 Conduit Road Hong Kong Hk HK |
Director Name | Mr Ean Bryan Brown |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Russell Hay Taylor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 27 Penland Road Haywards Heath West Sussex RH16 1PP |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(102 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Samantha Elizabeth Gilburd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(117 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Website | www.pentland.com |
---|---|
Email address | [email protected] |
Telephone | 020 75353800 |
Telephone region | London |
Registered Address | 115 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £6,700,000 |
Gross Profit | £1,400,000 |
Net Worth | £58,800,000 |
Cash | £50,200,000 |
Current Liabilities | £17,600,000 |
Latest Accounts | 31 December 2023 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 4 weeks from now) |
24 February 1981 | Delivered on: 10 March 1981 Satisfied on: 24 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at credit of the company with the bank on current account or otherwise. Fully Satisfied |
---|---|
27 January 1981 | Delivered on: 4 February 1981 Satisfied on: 19 March 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 January 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
6 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
29 June 2023 | Resolutions
|
29 June 2023 | Memorandum and Articles of Association (12 pages) |
29 June 2023 | Statement of company's objects (2 pages) |
17 January 2023 | Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages) |
13 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 November 2021 | Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages) |
4 November 2021 | Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
30 October 2020 | Director's details changed for Mr Chirag Yashvant Patel on 1 April 2020 (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page) |
9 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 January 2019 | Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 April 2018 | Termination of appointment of Samantha Elizabeth Gilburd as a director on 1 March 2018 (1 page) |
9 February 2018 | Appointment of Mr Chirag Yashvant Patel as a director on 1 February 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
19 January 2017 | Solvency Statement dated 06/12/16 (1 page) |
19 January 2017 | Statement by Directors (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement by Directors (1 page) |
19 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
19 January 2017 | Statement of capital on 19 January 2017
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital on 19 January 2017
|
19 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
19 January 2017 | Solvency Statement dated 06/12/16 (1 page) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 July 2016 | Re-registration from a public company to a private limited company (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Re-registration of Memorandum and Articles (11 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 January 2016 | Change of name notice (3 pages) |
12 January 2016 | Company name changed pentland brands PLC\certificate issued on 12/01/16
|
12 January 2016 | Change of name notice (3 pages) |
12 January 2016 | Company name changed pentland brands PLC\certificate issued on 12/01/16
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 July 2015 | Secretary's details changed for Mr Timothy Edward Cullen on 23 July 2015 (1 page) |
24 July 2015 | Secretary's details changed for Mr Timothy Edward Cullen on 23 July 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Andrew Keith Rubin on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Andrew Michael Long on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Andrew Keith Rubin on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Andrew Michael Long on 23 July 2015 (2 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 (1 page) |
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 October 2012 | Director's details changed for Mr Andrew Keith Rubin on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mr Andrew Keith Rubin on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Appointment of Samantha Elizabeth Gilburd as a director (2 pages) |
5 October 2012 | Appointment of Samantha Elizabeth Gilburd as a director (2 pages) |
11 September 2012 | Termination of appointment of Ean Brown as a director (1 page) |
11 September 2012 | Termination of appointment of Ean Brown as a director (1 page) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 April 2010 | Balance Sheet (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 2010 | Re-registration of Memorandum and Articles (29 pages) |
9 April 2010 | Auditor's report (2 pages) |
9 April 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 2010 | Re-registration from a private company to a public company (5 pages) |
9 April 2010 | Auditor's statement (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Re-registration of Memorandum and Articles (29 pages) |
9 April 2010 | Auditor's statement (1 page) |
9 April 2010 | Re-registration from a private company to a public company (5 pages) |
9 April 2010 | Auditor's report (2 pages) |
9 April 2010 | Balance Sheet (1 page) |
8 April 2010 | Resolutions
|
8 April 2010 | Solvency statement dated 07/04/10 (1 page) |
8 April 2010 | Statement of capital on 8 April 2010
|
8 April 2010 | Statement by directors (1 page) |
8 April 2010 | Statement of capital on 8 April 2010
|
8 April 2010 | Solvency statement dated 07/04/10 (1 page) |
8 April 2010 | Statement by directors (1 page) |
8 April 2010 | Statement of capital on 8 April 2010
|
8 April 2010 | Resolutions
|
7 April 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Re-registration from a public company to a private limited company (2 pages) |
7 April 2010 | Re-registration of Memorandum and Articles (9 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Re-registration from a public company to a private limited company (2 pages) |
7 April 2010 | Re-registration of Memorandum and Articles (9 pages) |
7 April 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Ean Bryan Brown on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Ean Bryan Brown on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page) |
21 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members
|
24 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 March 2008 | Director's change of particulars / ean brown / 10/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / ean brown / 10/03/2008 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
15 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
15 November 2007 | Return made up to 01/10/07; full list of members
|
9 October 2007 | Registered office changed on 09/10/07 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 16/05/07; full list of members
|
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members
|
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members
|
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members
|
16 June 2004 | Return made up to 16/05/04; full list of members (9 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
16 July 2003 | Interim accounts made up to 11 July 2003 (4 pages) |
16 July 2003 | Interim accounts made up to 11 July 2003 (4 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members
|
22 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
9 December 2002 | Company name changed pentland group PLC\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed pentland group PLC\certificate issued on 09/12/02 (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
17 June 2002 | Return made up to 16/05/02; full list of members
|
17 June 2002 | Return made up to 16/05/02; full list of members (9 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: erskine house,68-73 queen street edinburgh midlothian EH2 4NN (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: erskine house,68-73 queen street edinburgh midlothian EH2 4NN (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 16/05/01; full list of members
|
29 June 2001 | Return made up to 16/05/01; full list of members
|
5 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 69-73 queen street edinburgh midlothian EH2 4NN (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 69-73 queen street edinburgh midlothian EH2 4NN (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: albany house 58 albany street edinburgh EH1 3QR (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: albany house 58 albany street edinburgh EH1 3QR (1 page) |
27 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
27 June 2000 | Return made up to 16/05/00; full list of members
|
15 June 2000 | Interim accounts made up to 8 June 2000 (3 pages) |
15 June 2000 | Interim accounts made up to 8 June 2000 (3 pages) |
15 June 2000 | Interim accounts made up to 8 June 2000 (3 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 March 2000 | Interim accounts made up to 20 March 2000 (3 pages) |
24 March 2000 | Interim accounts made up to 20 March 2000 (3 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
16 November 1999 | Interloc-scheme of arrangement (1 page) |
16 November 1999 | Interloc-scheme of arrangement (1 page) |
16 November 1999 | Scheme of arrangement (13 pages) |
16 November 1999 | Scheme of arrangement (13 pages) |
10 November 1999 | Ad 04/11/99--------- £ si [email protected]=297634 £ ic 86098879/86396513 (7 pages) |
10 November 1999 | Ad 04/11/99--------- £ si [email protected]=297634 £ ic 86098879/86396513 (7 pages) |
15 October 1999 | Ad 13/10/99--------- £ si [email protected]=3167 £ ic 86095712/86098879 (3 pages) |
15 October 1999 | Ad 13/10/99--------- £ si [email protected]=3167 £ ic 86095712/86098879 (3 pages) |
7 October 1999 | Memorandum and Articles of Association (80 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Memorandum and Articles of Association (80 pages) |
7 October 1999 | Resolutions
|
28 September 1999 | Ad 24/09/99--------- £ si [email protected]=64576 £ ic 86031136/86095712 (5 pages) |
28 September 1999 | Ad 24/09/99--------- £ si [email protected]=64576 £ ic 86031136/86095712 (5 pages) |
24 September 1999 | Dec mort/charge * (5 pages) |
24 September 1999 | Dec mort/charge * (5 pages) |
15 September 1999 | Ad 09/09/99--------- £ si [email protected]=5269 £ ic 86025867/86031136 (3 pages) |
15 September 1999 | Ad 09/09/99--------- £ si [email protected]=5269 £ ic 86025867/86031136 (3 pages) |
1 August 1999 | Ad 30/07/99--------- £ si [email protected]=3708 £ ic 86022159/86025867 (3 pages) |
1 August 1999 | Ad 30/07/99--------- £ si [email protected]=3708 £ ic 86022159/86025867 (3 pages) |
26 July 1999 | Ad 07/07/99--------- £ si [email protected]=28225 £ ic 85993934/86022159 (3 pages) |
26 July 1999 | Ad 07/07/99--------- £ si [email protected]=28225 £ ic 85993934/86022159 (3 pages) |
17 June 1999 | Return made up to 16/05/99; bulk list available separately
|
17 June 1999 | Return made up to 16/05/99; bulk list available separately
|
22 May 1999 | Resolutions
|
22 May 1999 | Full group accounts made up to 31 December 1998 (52 pages) |
22 May 1999 | Full group accounts made up to 31 December 1998 (52 pages) |
22 May 1999 | Resolutions
|
6 April 1999 | Ad 01/04/99--------- £ si [email protected]=6250 £ ic 85987684/85993934 (3 pages) |
6 April 1999 | Ad 01/04/99--------- £ si [email protected]=6250 £ ic 85987684/85993934 (3 pages) |
16 December 1998 | Ad 15/12/98--------- £ si [email protected]=16000 £ ic 85971684/85987684 (3 pages) |
16 December 1998 | Ad 15/12/98--------- £ si [email protected]=16000 £ ic 85971684/85987684 (3 pages) |
23 November 1998 | £ ic 86471684/85971684 12/11/98 £ sr [email protected]=500000 (1 page) |
23 November 1998 | £ ic 86471684/85971684 12/11/98 £ sr [email protected]=500000 (1 page) |
28 October 1998 | £ ic 86956684/86936684 16/10/98 £ sr [email protected]=20000 (1 page) |
28 October 1998 | £ ic 86936684/86471684 15/10/98 £ sr [email protected]=465000 (1 page) |
28 October 1998 | £ ic 86936684/86471684 15/10/98 £ sr [email protected]=465000 (1 page) |
28 October 1998 | £ ic 86956684/86936684 16/10/98 £ sr [email protected]=20000 (1 page) |
6 October 1998 | £ ic 89562831/86956684 22/09/98 £ sr [email protected]=2606147 (1 page) |
6 October 1998 | £ ic 89562831/86956684 22/09/98 £ sr [email protected]=2606147 (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Auditor's resignation (1 page) |
15 September 1998 | Ad 11/09/98--------- £ si [email protected]=1069 £ ic 89561762/89562831 (3 pages) |
15 September 1998 | Ad 11/09/98--------- £ si [email protected]=1069 £ ic 89561762/89562831 (3 pages) |
27 August 1998 | Ad 06/08/98--------- £ si [email protected]=8288 £ ic 89553474/89561762 (4 pages) |
27 August 1998 | Ad 06/08/98--------- £ si [email protected]=8288 £ ic 89553474/89561762 (4 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (60 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (60 pages) |
13 July 1998 | Ad 18/06/98--------- £ si [email protected]=43550 £ ic 89509924/89553474 (8 pages) |
13 July 1998 | Ad 18/06/98--------- £ si [email protected]=43550 £ ic 89509924/89553474 (8 pages) |
4 June 1998 | Return made up to 16/05/98; bulk list available separately
|
4 June 1998 | Return made up to 16/05/98; bulk list available separately
|
3 June 1998 | Ad 08/04/98--------- £ si [email protected]=9000 £ ic 89500924/89509924 (3 pages) |
3 June 1998 | Ad 08/04/98--------- £ si [email protected]=9000 £ ic 89500924/89509924 (3 pages) |
26 May 1998 | Ad 22/05/98--------- £ si [email protected]=51000 £ ic 89449924/89500924 (4 pages) |
26 May 1998 | Ad 22/05/98--------- £ si [email protected]=51000 £ ic 89449924/89500924 (4 pages) |
23 March 1998 | Ad 18/03/98--------- £ si [email protected]=255068 £ ic 89194856/89449924 (8 pages) |
23 March 1998 | Ad 18/03/98--------- £ si [email protected]=255068 £ ic 89194856/89449924 (8 pages) |
10 March 1998 | £ ic 90369534/89194856 16/01/98 £ sr [email protected]=1174678 (1 page) |
10 March 1998 | £ ic 90926105/90369534 31/12/97 £ sr [email protected]=556571 (1 page) |
10 March 1998 | £ ic 90369534/89194856 16/01/98 £ sr [email protected]=1174678 (1 page) |
10 March 1998 | £ ic 90926105/90369534 31/12/97 £ sr [email protected]=556571 (1 page) |
24 February 1998 | Ad 20/02/98--------- £ si [email protected]=134889 £ ic 90791216/90926105 (3 pages) |
24 February 1998 | Ad 20/02/98--------- £ si [email protected]=134889 £ ic 90791216/90926105 (3 pages) |
25 January 1998 | Ad 22/01/98--------- £ si [email protected]=1427 £ ic 90789789/90791216 (3 pages) |
25 January 1998 | Ad 22/01/98--------- £ si [email protected]=1427 £ ic 90789789/90791216 (3 pages) |
21 December 1997 | Director's particulars changed
|
21 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Ad 14/11/97--------- £ si [email protected]=22500 £ ic 90767289/90789789 (3 pages) |
9 December 1997 | Ad 14/11/97--------- £ si [email protected]=22500 £ ic 90767289/90789789 (3 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
16 September 1997 | Ad 12/09/97--------- £ si [email protected]=6617 £ ic 90760672/90767289 (3 pages) |
16 September 1997 | Ad 12/09/97--------- £ si [email protected]=6617 £ ic 90760672/90767289 (3 pages) |
13 August 1997 | Ad 12/08/97--------- £ si [email protected]=4834 £ ic 90755838/90760672 (3 pages) |
13 August 1997 | Ad 12/08/97--------- £ si [email protected]=4834 £ ic 90755838/90760672 (3 pages) |
14 July 1997 | Ad 08/07/97--------- £ si [email protected]=10357 £ ic 90745481/90755838 (3 pages) |
14 July 1997 | Ad 08/07/97--------- £ si [email protected]=10357 £ ic 90745481/90755838 (3 pages) |
26 June 1997 | Return made up to 16/05/97; bulk list available separately (15 pages) |
26 June 1997 | Return made up to 16/05/97; bulk list available separately (15 pages) |
17 June 1997 | Ad 12/06/97--------- £ si [email protected]=3491 £ ic 90741990/90745481 (3 pages) |
17 June 1997 | Ad 12/06/97--------- £ si [email protected]=3491 £ ic 90741990/90745481 (3 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
28 May 1997 | Ad 21/05/97--------- £ si [email protected]=85250 £ ic 90656740/90741990 (4 pages) |
28 May 1997 | Ad 21/05/97--------- £ si [email protected]=85250 £ ic 90656740/90741990 (4 pages) |
25 May 1997 | Ad 09/05/97--------- £ si [email protected]=11854 £ ic 90644886/90656740 (4 pages) |
25 May 1997 | Ad 09/05/97--------- £ si [email protected]=11854 £ ic 90644886/90656740 (4 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (60 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (60 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
26 February 1997 | Ad 21/02/97--------- £ si [email protected]=3750 £ ic 90641136/90644886 (2 pages) |
26 February 1997 | Ad 21/02/97--------- £ si [email protected]=3750 £ ic 90641136/90644886 (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
8 January 1997 | Ad 06/01/97--------- £ si [email protected]=5480 £ ic 90635656/90641136 (3 pages) |
8 January 1997 | Ad 06/01/97--------- £ si [email protected]=5480 £ ic 90635656/90641136 (3 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Ad 05/12/96--------- £ si [email protected]=8365 £ ic 90627291/90635656 (3 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Ad 05/12/96--------- £ si [email protected]=8365 £ ic 90627291/90635656 (3 pages) |
4 November 1996 | Ad 01/11/96--------- £ si [email protected]=14856 £ ic 90612435/90627291 (3 pages) |
4 November 1996 | Ad 01/11/96--------- £ si [email protected]=14856 £ ic 90612435/90627291 (3 pages) |
3 October 1996 | Ad 01/10/96--------- £ si [email protected]=63389 £ ic 90549046/90612435 (7 pages) |
3 October 1996 | Ad 01/10/96--------- £ si [email protected]=63389 £ ic 90549046/90612435 (7 pages) |
13 September 1996 | Ad 10/09/96--------- £ si [email protected]=3750 £ ic 90545296/90549046 (2 pages) |
13 September 1996 | Ad 10/09/96--------- £ si [email protected]=3750 £ ic 90545296/90549046 (2 pages) |
15 August 1996 | Ad 09/08/96--------- £ si [email protected]=59645 £ ic 90485651/90545296 (9 pages) |
15 August 1996 | Ad 09/08/96--------- £ si [email protected]=59645 £ ic 90485651/90545296 (9 pages) |
28 June 1996 | Ad 20/06/96--------- £ si [email protected]=76000 £ ic 90409651/90485651 (5 pages) |
28 June 1996 | Ad 20/06/96--------- £ si [email protected]=76000 £ ic 90409651/90485651 (5 pages) |
14 June 1996 | Return made up to 16/05/96; full list of members
|
14 June 1996 | Return made up to 16/05/96; full list of members
|
14 June 1996 | Return made up to 16/05/96; full list of members
|
25 April 1996 | Full accounts made up to 31 December 1995 (64 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (64 pages) |
16 April 1996 | Ad 12/04/96--------- £ si [email protected]=5263 £ ic 90404388/90409651 (4 pages) |
16 April 1996 | Ad 12/04/96--------- £ si [email protected]=5263 £ ic 90404388/90409651 (4 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
4 March 1996 | Ad 29/02/96--------- £ si [email protected]=1770 £ ic 90402618/90404388 (3 pages) |
4 March 1996 | Ad 29/02/96--------- £ si [email protected]=1770 £ ic 90402618/90404388 (3 pages) |
28 December 1995 | Ad 19/12/95--------- £ si [email protected]=3583 £ ic 90396416/90399999 (4 pages) |
28 December 1995 | Ad 19/12/95--------- £ si [email protected]=3583 £ ic 90396416/90399999 (4 pages) |
14 December 1995 | Ad 28/11/95--------- £ si [email protected]=13302 £ ic 90383114/90396416 (6 pages) |
14 December 1995 | Ad 28/11/95--------- £ si [email protected]=13302 £ ic 90383114/90396416 (6 pages) |
2 November 1995 | Ad 27/10/95--------- £ si [email protected]=32637 £ ic 90350477/90383114 (8 pages) |
2 November 1995 | Ad 27/10/95--------- £ si [email protected]=32637 £ ic 90350477/90383114 (8 pages) |
5 October 1995 | Ad 29/09/95--------- £ si [email protected]=337 £ ic 90350140/90350477 (2 pages) |
5 October 1995 | Ad 29/09/95--------- £ si [email protected]=337 £ ic 90350140/90350477 (2 pages) |
10 July 1995 | Ad 29/06/95--------- £ si [email protected]=3070 £ ic 90347070/90350140 (2 pages) |
10 July 1995 | Ad 29/06/95--------- £ si [email protected]=3070 £ ic 90347070/90350140 (2 pages) |
20 June 1995 | List of subsidiary companies (10 pages) |
20 June 1995 | List of subsidiary companies (10 pages) |
16 June 1995 | Return made up to 16/05/95; bulk list available separately
|
16 June 1995 | Return made up to 16/05/95; bulk list available separately (12 pages) |
16 June 1995 | Return made up to 16/05/95; bulk list available separately (12 pages) |
31 May 1995 | Ad 24/05/95--------- £ si [email protected]=32976 £ ic 90314094/90347070 (2 pages) |
31 May 1995 | Ad 24/05/95--------- £ si [email protected]=32976 £ ic 90314094/90347070 (2 pages) |
25 May 1995 | Memorandum and Articles of Association (156 pages) |
25 May 1995 | Memorandum and Articles of Association (156 pages) |
9 May 1995 | Ad 20/04/95--------- £ si [email protected]=612 £ ic 90313482/90314094 (2 pages) |
9 May 1995 | Ad 20/04/95--------- £ si [email protected]=612 £ ic 90313482/90314094 (2 pages) |
12 April 1995 | Ad 05/04/95--------- £ si 12000@1=12000 £ ic 90301482/90313482 (3 pages) |
12 April 1995 | Ad 05/04/95--------- £ si 12000@1=12000 £ ic 90301482/90313482 (3 pages) |
10 May 1994 | Full group accounts made up to 31 December 1993 (53 pages) |
10 May 1994 | Full group accounts made up to 31 December 1993 (53 pages) |
10 May 1993 | Full group accounts made up to 31 December 1992 (45 pages) |
10 May 1993 | Full group accounts made up to 31 December 1992 (45 pages) |
26 May 1992 | Full group accounts made up to 31 December 1991 (48 pages) |
26 May 1992 | Full group accounts made up to 31 December 1991 (48 pages) |
6 November 1990 | Return made up to 16/05/90; bulk list available separately (33 pages) |
10 May 1990 | Full group accounts made up to 31 December 1989 (45 pages) |
10 May 1990 | Full group accounts made up to 31 December 1989 (45 pages) |
31 July 1989 | Company name changed bertrams investment trust PLC\certificate issued on 31/07/89 (2 pages) |
31 July 1989 | Company name changed bertrams investment trust PLC\certificate issued on 31/07/89 (2 pages) |
29 December 1988 | Return made up to 28/11/88; bulk list available separately (9 pages) |
8 April 1981 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
8 April 1981 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
13 December 1901 | Incorporation (40 pages) |
13 December 1901 | Incorporation (40 pages) |