Company NameAlastair Campbell And Company Limited
Company StatusActive
Company NumberSC004811
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Royal Scot Hotel
111 Glasgow Road
Edinburgh
EH12 8NF
Scotland
Director NameWhitbread Directors 1 Limited (Corporation)
Date of BirthJuly 1933 (Born 90 years ago)
StatusCurrent
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameWhitbread Directors 2 Limited (Corporation)
Date of BirthJune 1953 (Born 70 years ago)
StatusCurrent
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Secretary NameWhitbread Secretaries Limited (Corporation)
StatusCurrent
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameMr Anthony Russell Wood
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(87 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelister House
Riding Mill
Northumberland
NE44 6JB
Director NameTimothy Graham Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(87 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 1996)
RoleFinancial Director
Correspondence Address17 Blaidwood Drive
Durham
County Durham
DH1 3TD
Director NameChristopher James Storey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(87 years, 2 months after company formation)
Appointment Duration11 years (resigned 22 February 2000)
RoleSecretary
Correspondence AddressRed Cottage
Church Lane Whitburn
Sunderland
Tyne And Wear
SR6 7JL
Secretary NameChristopher James Storey
NationalityBritish
StatusResigned
Appointed17 February 1989(87 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressRed Cottage
Church Lane Whitburn
Sunderland
Tyne And Wear
SR6 7JL
Director NameMark Ian Hodgson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(94 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 September 1996)
RoleSolicitor
Correspondence Address18 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR
Director NameMr Neal Trevor Gossage
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(94 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameMr Timothy Graham Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(97 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Great Meadow
Castletown
Isle Of Man
IM9 4EB
Secretary NameMark Ian Hodgson
NationalityBritish
StatusResigned
Appointed05 July 1999(97 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2000)
RoleCompany Director
Correspondence Address18 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(98 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(98 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed26 May 2000(98 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed26 May 2000(98 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed19 November 2003(102 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed30 January 2004(102 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ

Location

Registered AddressThe Royal Scot Hotel
111 Glasgow Road
Edinburgh
EH12 8NF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

24k at £1Whitbread Hotel Company LTD
100.00%
Ordinary

Accounts

Latest Accounts2 March 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Lamlash hotel, arran.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Corrie hotel, arran.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: The douglas hotel, brodick.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: 80/82 sunnyside road, coatbridge.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Douglas arms hotel, douglas.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Heather inn, douglas.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: The hotel, crawford.
Outstanding
10 May 1967Delivered on: 12 May 1967
Persons entitled: Mrs Mary Robertson or Bannatyne

Classification: Bond and disposition in security
Secured details: £15,000.
Particulars: St denys hotel, brodick, arran.
Outstanding
22 April 1969Delivered on: 25 April 1969
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Bond of cash credit & floating charge
Secured details: £180,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 April 1969Delivered on: 25 April 1969
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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.
Outstanding
5 August 1968Delivered on: 22 August 1968
Persons entitled: The Scottish Amicable Life Assurance Society LTD

Classification: Assignation
Secured details: £350,000 inclusive of £250,000 previously secured.
Particulars: Scottish amicable life assurance policies nos 313578, 313580 & 313581.
Outstanding
22 August 1968Delivered on: 22 August 1968
Persons entitled: The Scottish Amicable Life Assurance Society LTD

Classification: Disposition & minute of agreement
Secured details: £350,000 inclusive of £250,000 previously secured.
Particulars: 11/15 knockaishion street, girvan.
Outstanding
22 August 1968Delivered on: 22 August 1968
Persons entitled: The Scottish Amicable Life Assurance Society LTD

Classification: Disposition & minute of agreement
Secured details: £350,000 inclusive of £250,000 previously secured.
Particulars: St. Denys hotel, brodick.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Clydesdale hotel, lanark.
Outstanding
3 May 1967Delivered on: 15 May 1967
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Disposition & minute of agreement, & assignations
Secured details: For further securing all sums due or to become duebut not exceeding £250,000 of principal (of which £90,000 has already been secured) and any further sums to become due in terms of a minute of agreement dated 28.11.66 & 5.12.66 (which supersedes the charge originally registered on 12.12.66).
Particulars: Heather inn, douglas.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal see also col (2) of doc 153-169.
Particulars: King's arms hotel, girvan.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal see also col (2) of doc 153-169.
Particulars: Ailsa arms hotel, girvan.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal see also col (2) of doc 153-169.
Particulars: Black bull inn, killearn.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Star hotel, port-glasgow.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: The gartocharn hotel, gartocharn.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Balloch hotel, balloch.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Newton terrace, glasgow.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: 12/20 loaton road, glasgow.
Outstanding
8 December 1966Delivered on: 12 December 1966
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Minute of agreement, disposition & assignation
Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69.
Particulars: Caledonian hotel, lanark.
Outstanding
3 May 1967Delivered on: 15 May 1967
Persons entitled: The Scottish Amicable Life Assurance Society

Classification: Disposition & minute of agreement, & assignations
Secured details: For further securing all sums due or to become duebut not exceeding £250,000 of principal (of which £90,000 has already been secured) and any further sums to become due in terms of a minute of agreement dated 28.11.66 & 5.12.66 (which supersedes the charge originally registered on 12.12.66).
Particulars: The hotel, crawford.
Fully Satisfied

Filing History

18 February 2021Accounts for a dormant company made up to 27 February 2020 (1 page)
3 February 2021Previous accounting period shortened from 1 March 2020 to 27 February 2020 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 1 March 2018 (1 page)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
9 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 24,043
(15 pages)
9 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 24,043
(15 pages)
29 November 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
29 November 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 24,043
(15 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 24,043
(15 pages)
26 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 24,043
(15 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 24,043
(15 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (15 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (15 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (15 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (15 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (15 pages)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (15 pages)
20 January 2011Statement of company's objects (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
20 January 2011Statement of company's objects (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
24 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
24 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
24 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (15 pages)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (2 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
20 March 2007Return made up to 30/01/07; full list of members (5 pages)
20 March 2007Return made up to 30/01/07; full list of members (5 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
13 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
13 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
13 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
28 March 2006Return made up to 30/01/06; full list of members (5 pages)
28 March 2006Return made up to 30/01/06; full list of members (5 pages)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
22 April 2004Return made up to 30/01/04; full list of members (7 pages)
22 April 2004Return made up to 30/01/04; full list of members (7 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
7 January 2004Secretary's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
4 March 2003New director appointed (6 pages)
4 March 2003New director appointed (6 pages)
7 February 2003Return made up to 30/01/03; full list of members (5 pages)
7 February 2003Return made up to 30/01/03; full list of members (5 pages)
22 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
9 March 2002Return made up to 30/01/02; no change of members (6 pages)
9 March 2002Return made up to 30/01/02; no change of members (6 pages)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
8 March 2001Return made up to 30/01/01; full list of members (6 pages)
8 March 2001Return made up to 30/01/01; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 4 March 2000 (3 pages)
5 January 2001Accounts for a dormant company made up to 4 March 2000 (3 pages)
5 January 2001Accounts for a dormant company made up to 4 March 2000 (3 pages)
19 September 2000Accounting reference date shortened from 30/09/00 to 01/03/00 (1 page)
19 September 2000Accounting reference date shortened from 30/09/00 to 01/03/00 (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
13 April 2000New director appointed (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (6 pages)
13 April 2000New director appointed (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (6 pages)
2 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
2 February 2000Return made up to 30/01/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
2 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (2 pages)
9 July 1999Secretary resigned (2 pages)
9 July 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (4 pages)
24 June 1999New director appointed (4 pages)
23 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 February 1999Return made up to 30/01/99; full list of members (7 pages)
23 February 1999Return made up to 30/01/99; full list of members (7 pages)
11 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
28 February 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
28 February 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
20 February 1997Return made up to 30/01/97; full list of members (9 pages)
20 February 1997Return made up to 30/01/97; full list of members (9 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (3 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (3 pages)
16 May 1996Memorandum and Articles of Association (9 pages)
16 May 1996Memorandum and Articles of Association (9 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
6 March 1996Return made up to 30/01/96; full list of members (9 pages)
6 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
6 March 1996Return made up to 30/01/96; full list of members (9 pages)
6 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
14 February 1995Full accounts made up to 30 September 1994 (4 pages)
14 February 1995Full accounts made up to 30 September 1994 (4 pages)
13 December 1901Incorporation (51 pages)
13 December 1901Incorporation (51 pages)