Company NameBrown Brothers & Company, Limited
DirectorsNicola Carroll and Rolls-Royce Industries Limited
Company StatusActive
Company NumberSC004965
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Director NameRolls-Royce Industries Limited (Corporation)
StatusCurrent
Appointed31 August 2015(113 years, 9 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameJohn Allen Frederick Crook
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1987(85 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 1993)
RoleEngineer
Correspondence Address1 Dukes Cottage
Backworth
Newcastle-Upon-Tyne
NE27 0AW
Director NameWilliam Reid
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(87 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 February 2002)
RoleEngineer
Correspondence Address54 Paisley Crescent
Edinburgh
Midlothian
EH8 7JQ
Scotland
Director NameThomas William Baugh
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(87 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 1992)
RoleEngineer
Correspondence AddressThe Old School
Townfield
Consett
County Durham
DH8 9UR
Director NameJohn Robert Jamieson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(87 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 24 March 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Charteris Road
Longniddry
East Lothian
EH32 0NT
Scotland
Director NameDuncan James McNeill
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(87 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 February 2000)
RoleEngineer
Correspondence Address42 Durham Square
Edinburgh
Midlothian
EH15 1PY
Scotland
Director NameGordon G Moir
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(87 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 22 March 1996)
RoleChartered Accountant
Correspondence Address12 Thorburn Road
Edinburgh
Midlothian
EH13 0BQ
Scotland
Secretary NameGordon G Moir
NationalityBritish
StatusResigned
Appointed29 March 1989(87 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address12 Thorburn Road
Edinburgh
Midlothian
EH13 0BQ
Scotland
Director NameMr Michael John Conway
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleEngineer
Correspondence AddressOak Tree Farm Watts Cross Road
Hildenborough
Tonbridge
Kent
TN11 8NE
Director NameAndrew Lloyd John
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 1995)
RoleLawyer
Correspondence AddressGarden Cottage Common Road
Studham
Bedfordshire
LU6 2NQ
Director NameLars Johan Elof Uno Ohlsson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed16 October 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressFlat 4 Great Peter House
1 Great Peter Street
London
SW1P 3LW
Secretary NameWilliam Reid
NationalityBritish
StatusResigned
Appointed02 April 1996(94 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 1996)
RoleCompany Director
Correspondence Address54 Paisley Crescent
Edinburgh
Midlothian
EH8 7JQ
Scotland
Director NameJohn Wilson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(94 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 1998)
RoleCompany Director
Correspondence Address18 South Lodge Court
Ashgate
Chesterfield
Derbyshire
S40 3QG
Director NameMr Richard Allinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(94 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Orchard
Ware Road Dirleton
North Berwick
East Lothian
EH39 5HP
Scotland
Director NameMr Gerald Burton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(94 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longhill Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9SG
Scotland
Secretary NameMr Gerald Burton
NationalityBritish
StatusResigned
Appointed21 August 1996(94 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longhill Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9SG
Scotland
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusResigned
Appointed02 April 2001(99 years, 4 months after company formation)
Appointment Duration9 years (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31 Moor Lane
Derby
DE24 8BJ
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(100 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 February 2008)
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(100 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 April 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRoll-Royce Plc PO Box 31 Moor Lane
Derby
DE24 8BJ
Director NameMrs Karen Waldron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(106 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 31
Moor Lane X
Gunthorpe
Derby
DE24 8BJ
Director NameMr Andrew Harvey-Wrate
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(113 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Rolls-Royce Plc - Ml10 Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameMiss Jacqueline Marie Gentles
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(116 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTaxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Director NameRolls-Royce Directorate Limited (Corporation)
StatusResigned
Appointed19 April 2010(108 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2015)
Correspondence AddressMoor Lane
Derby
Derbyshire
DE24 8BJ
Secretary NameRolls-Royce Secretariat Limited (Corporation)
StatusResigned
Appointed19 April 2010(108 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2015)
Correspondence AddressMoor Lane
Derby
Derbyshire
DE24 8BJ

Contact

Websitebrownbros.co.uk

Location

Registered AddressRolls-Royce Plc
Taxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

340k at £1Vinters Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
26 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
11 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (164 pages)
3 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
14 December 2022Statement of capital on 14 December 2022
  • GBP 1
(3 pages)
14 December 2022Resolutions
  • RES13 ‐ Section 175 authority to authorise matters giving rise to an actual or potential conflict of interest 14/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2022Statement by Directors (1 page)
14 December 2022Solvency Statement dated 12/12/22 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (17 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
15 March 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
25 January 2021Appointment of Ms Nicola Carroll as a director on 15 January 2021 (2 pages)
25 January 2021Termination of appointment of Jacqueline Marie Gentles as a director on 15 January 2021 (1 page)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
26 July 2018Appointment of Ms Jacqueline Marie Gentles as a director on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Andrew Harvey-Wrate as a director on 25 July 2018 (1 page)
14 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 July 2016Resolutions
  • RES13 ‐ Accounts approved any one director is authorised to sign 30/06/2016
(1 page)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Resolutions
  • RES13 ‐ Accounts approved any one director is authorised to sign 30/06/2016
(1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 340,000
(4 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 340,000
(4 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to section 175(5)(a) the directorsmay authorise matters in whicj a director has or may have a direct or indirect interest that conflicts or may possibly conflict with the interests of the company 15/12/2015
(22 pages)
22 January 2016Statement of company's objects (2 pages)
22 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to section 175(5)(a) the directorsmay authorise matters in whicj a director has or may have a direct or indirect interest that conflicts or may possibly conflict with the interests of the company 15/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 January 2016Statement of company's objects (2 pages)
27 September 2015Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages)
27 September 2015Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page)
27 September 2015Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page)
27 September 2015Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages)
22 September 2015Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
21 September 2015Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages)
21 September 2015Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 340,000
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 340,000
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 340,000
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 340,000
(5 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 340,000
(5 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Termination of appointment of a director (1 page)
12 May 2010Termination of appointment of a director (1 page)
12 May 2010Termination of appointment of a secretary (1 page)
12 May 2010Termination of appointment of a secretary (1 page)
11 May 2010Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
11 May 2010Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
11 May 2010Appointment of Rolls-Royce Directorate Limited as a director (2 pages)
11 May 2010Appointment of Rolls-Royce Directorate Limited as a director (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Delrose Joy Goma on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Delrose Joy Goma on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Delrose Joy Goma on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
24 February 2010Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages)
24 February 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
24 February 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
24 February 2010Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages)
24 February 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
24 February 2010Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages)
25 January 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
25 January 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
25 January 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
25 January 2010Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
17 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
17 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from taxi way hillend industrial park hillend, dalgety bay dunfermline, fife KY11 9JT (1 page)
6 May 2008Registered office changed on 06/05/2008 from taxi way hillend industrial park hillend, dalgety bay dunfermline, fife KY11 9JT (1 page)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Appointment terminated director john warren (1 page)
6 March 2008Director appointed karen waldron (2 pages)
6 March 2008Appointment terminated director john warren (1 page)
6 March 2008Director appointed karen waldron (2 pages)
14 May 2007Return made up to 26/03/07; full list of members (3 pages)
14 May 2007Return made up to 26/03/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 April 2006Return made up to 26/03/06; full list of members (3 pages)
7 April 2006Return made up to 26/03/06; full list of members (3 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2004Return made up to 26/03/04; full list of members (3 pages)
19 April 2004Return made up to 26/03/04; full list of members (3 pages)
15 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 August 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 August 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 April 2002Return made up to 26/03/02; full list of members (7 pages)
30 April 2002Return made up to 26/03/02; full list of members (7 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Return made up to 26/03/01; full list of members (7 pages)
18 April 2001Return made up to 26/03/01; full list of members (7 pages)
20 July 2000Full accounts made up to 1 January 2000 (20 pages)
20 July 2000Full accounts made up to 1 January 2000 (20 pages)
20 July 2000Full accounts made up to 1 January 2000 (20 pages)
8 June 2000Registered office changed on 08/06/00 from: rosebank works broughton road edinburgh EH7 4LF (1 page)
8 June 2000Registered office changed on 08/06/00 from: rosebank works broughton road edinburgh EH7 4LF (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Return made up to 26/03/00; full list of members (7 pages)
30 March 2000Return made up to 26/03/00; full list of members (7 pages)
23 September 1999Full accounts made up to 2 January 1999 (20 pages)
23 September 1999Full accounts made up to 2 January 1999 (20 pages)
23 September 1999Full accounts made up to 2 January 1999 (20 pages)
6 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
27 July 1998Full accounts made up to 27 December 1997 (20 pages)
27 July 1998Full accounts made up to 27 December 1997 (20 pages)
20 April 1998Return made up to 26/03/98; no change of members (6 pages)
20 April 1998Return made up to 26/03/98; no change of members (6 pages)
1 August 1997Full accounts made up to 28 December 1996 (20 pages)
1 August 1997Full accounts made up to 28 December 1996 (20 pages)
18 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (20 pages)
20 September 1996Full accounts made up to 31 December 1995 (20 pages)
4 July 1996Auditor's resignation (1 page)
4 July 1996Auditor's resignation (1 page)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
30 March 1996Return made up to 26/03/96; no change of members (6 pages)
30 March 1996Return made up to 26/03/96; no change of members (6 pages)
30 October 1995Director resigned;new director appointed (2 pages)
30 October 1995Director resigned;new director appointed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (19 pages)
19 April 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)