Company NameHeron Northern Properties Limited
Company StatusDissolved
Company NumberSC005118
CategoryPrivate Limited Company
Incorporation Date9 June 1902(121 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameSir Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1988(86 years, 5 months after company formation)
Appointment Duration28 years, 4 months (closed 14 March 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Secretary NameLionel Harvey Zeltser
NationalityBritish
StatusClosed
Appointed15 May 2002(99 years, 12 months after company formation)
Appointment Duration14 years, 10 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Peter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(114 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(86 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameHarry Dobin
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(86 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 October 1989)
RoleCo Director
Correspondence Address3 St Marys Avenue
Wanstead
London
E11 2NR
Secretary NameMr Ian Donald Winton Robertson
NationalityBritish
StatusResigned
Appointed03 November 1988(86 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(87 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr Roger Clive Howson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(88 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Secretary NameSarah Isabel Hampton
NationalityBritish
StatusResigned
Appointed03 December 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
9 Hobury Street
Chelsea
London
SW10 0JB
Director NameJeremy David Nudie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(89 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address106 Willifield Way
London
NW11 6YG
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed08 April 1993(90 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address12 The Warren
Carshalton
Surrey
SM5 4EH
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 4 months after company formation)
Appointment Duration3 days (resigned 24 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Secretary NameMark Stephen Fenchelle
NationalityBritish
StatusResigned
Appointed27 September 1996(94 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed01 January 2000(97 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Marys Avenue
London
N3 1SN
Secretary NameChristopher John Morton
NationalityBritish
StatusResigned
Appointed08 August 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address8 Wighton Mews
Isleworth
Middlesex
TW7 4DZ
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(105 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Daniel Simon Samson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(111 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF

Contact

Telephone020 74864477
Telephone regionLondon

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
Midlothian
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Heron Property Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 September 1993Delivered on: 15 October 1993
Satisfied on: 25 February 2014
Persons entitled: Alnery No.1283 Limited

Classification: Guarantee and debenture
Secured details: All money and liabilities covenanted to be paid or discharged by the company to alnery no.1283 Limited in the guarantee and debenture or otherwise thereby secured.
Particulars: See companies house microfiche for more information.
Fully Satisfied
24 September 1993Delivered on: 15 October 1993
Satisfied on: 25 February 2014
Persons entitled: Royal Exchange Trust Company Limited as Trustee on Behalf of the Secured Parties

Classification: Guarantee & debenture
Secured details: All money and liabilities covenanted to be paid or discharged by the company to royal exchange trust company limited as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: See companies house microfiche.
Fully Satisfied
24 September 1993Delivered on: 15 October 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parites

Classification: Guarantee and debenture
Secured details: All money and liabilities convenated to be paid or discharged by the company to barclays bank as agent and trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: All stocks, shares, securities and other investments now or hereafter owned including all loan capital on any account or in any manner owing to the charging company in (and from) any company, including without limitation in (and from) any subsidiary of the hcp parent or of any hcp charging company. See companies house microfiche for more information.
Fully Satisfied
24 September 1993Delivered on: 15 October 1993
Satisfied on: 25 February 2014
Persons entitled: Royal Exchange Trust Company Limited as Trustee on Behalf of the Secured Parties

Classification: Floating charge
Secured details: All money and liabilities covenanted to be paid or discharged by the company to royal exchange trust company limited as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: All charged properties and all other assets, goodwill, property, undertaking, rights and revenues whatsoever and wheresoever. See companies house microfiche.
Fully Satisfied
24 September 1993Delivered on: 15 October 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parties

Classification: Bond & floating charge
Secured details: All money and liabilities convented to be paid or dischared by the company to barclays bank as agent and trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: All property, assets, rights and revenues of the charging company whatsoever and wheresover, both present and future. See companies house microfiche for more information.
Fully Satisfied
25 June 1993Delivered on: 16 July 1993
Satisfied on: 25 February 2014
Persons entitled: Alnery No. 1283 LTD

Classification: Floating charge
Secured details: All money and liabilities covenanted to be paid or discharged by the company to alnery no 1283 limited in the guarantee and debenture or otherwise thereby secured.
Particulars: See companies house microfiche.
Fully Satisfied
25 June 1993Delivered on: 16 July 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Hcp Banks and the Group Creditors

Classification: Floating charge
Secured details: All money and liabilities covenanted to be paid or discharged by the company to barclays bank PLC as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: See companies house microfiche.
Fully Satisfied
25 June 1993Delivered on: 16 July 1993
Satisfied on: 25 February 2014
Persons entitled: Royal Exchange Trust Co LTD as Trustee on Behalf of the Secured Parties

Classification: Floating charge
Secured details: All money and liabilities covenanted to be paid or discharged by the company to royal exchange trust company limited as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: See companies house microfiche.
Fully Satisfied
8 October 1993Delivered on: 28 October 1993
Satisfied on: 25 February 2014
Persons entitled: Royal Exchange Trust Company Limited as Head Office Security Trustee on Behalf of the Secured Parties

Classification: Assignation
Secured details: All money and liabilities due as detailed in assignation dated 08/10/93.
Particulars: See companies house microfiche for more information.
Fully Satisfied
8 October 1993Delivered on: 28 October 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC as Ssc Trustee and Agent on Behalf of the Secured Parties

Classification: Assignation
Secured details: All money and liabilities due as detailed in assignation dated 8TH october 1993.
Particulars: See companies house microfiche for more information.
Fully Satisfied
8 October 1993Delivered on: 28 October 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC as Hcp Security Trustee on Behalf of the Seucred Parties

Classification: Assignation
Secured details: All money and liabilities due as detailed in assignation dated 08/10/93.
Particulars: See companies house microfiche for more information.
Fully Satisfied
8 October 1993Delivered on: 28 October 1993
Satisfied on: 25 February 2014
Persons entitled: Alnery No. 1283 Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: See companies house microfiche for more information.
Fully Satisfied
24 September 1993Delivered on: 15 October 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parties

Classification: Floating charge
Secured details: All money and liabilities covenanted to be paid or discharged by the company to barclays bank PLC as agent and trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: See companies house microfiche.
Fully Satisfied
24 September 1993Delivered on: 15 October 1993
Satisfied on: 25 February 2014
Persons entitled: Alnery No. 1283 Limited

Classification: Bond & floating charge
Secured details: All money and liabilities covenanted to be paid or discharged by the company to alnery no 1283 limited in the guarantee and debenture or otherwise thereby secured.
Particulars: See companies house microfiche for more information.
Fully Satisfied
24 September 1993Delivered on: 15 October 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parties

Classification: Floating charge
Secured details: All money and liabilities covenanted to be paid or discharged by the company to barclays bank PLC as agent and trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: See companies house microfiche.
Fully Satisfied
25 June 1993Delivered on: 16 July 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parties

Classification: Floating charge
Secured details: All money and liabilities covenanted to be paid or discharged by the company to barclays bank PLC as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(5 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(5 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 13 in full (4 pages)
25 February 2014Satisfaction of charge 15 in full (4 pages)
25 February 2014Satisfaction of charge 6 in full (4 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Satisfaction of charge 13 in full (4 pages)
25 February 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 15 in full (4 pages)
25 February 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Satisfaction of charge 7 in full (4 pages)
25 February 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 16 in full (4 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Satisfaction of charge 6 in full (4 pages)
25 February 2014Satisfaction of charge 12 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 12 in full (4 pages)
25 February 2014Satisfaction of charge 10 in full (4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 7 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 14 in full (4 pages)
25 February 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 16 in full (4 pages)
25 February 2014Satisfaction of charge 14 in full (4 pages)
25 February 2014Satisfaction of charge 11 in full (4 pages)
25 February 2014Satisfaction of charge 10 in full (4 pages)
25 February 2014Satisfaction of charge 11 in full (4 pages)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
1 October 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
1 October 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 August 2006Return made up to 30/06/06; full list of members (2 pages)
7 August 2006Return made up to 30/06/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (2 pages)
2 August 2005Return made up to 30/06/05; full list of members (2 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
25 July 2003Return made up to 30/06/03; full list of members (5 pages)
25 July 2003Return made up to 30/06/03; full list of members (5 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
14 March 2003Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
14 March 2003Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 July 2002Return made up to 30/06/02; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 July 2002Return made up to 30/06/02; full list of members (6 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 August 2001Return made up to 30/06/01; full list of members (5 pages)
6 August 2001Return made up to 30/06/01; full list of members (5 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (1 page)
12 January 2000New secretary appointed (1 page)
12 January 2000Secretary resigned (1 page)
19 July 1999Return made up to 30/06/99; full list of members (12 pages)
19 July 1999Return made up to 30/06/99; full list of members (12 pages)
1 July 1999Registered office changed on 01/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
1 July 1999Registered office changed on 01/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
15 June 1999Full accounts made up to 31 December 1998 (9 pages)
15 June 1999Full accounts made up to 31 December 1998 (9 pages)
22 December 1998Return made up to 21/12/98; full list of members (12 pages)
22 December 1998Return made up to 21/12/98; full list of members (12 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Return made up to 21/12/97; full list of members (12 pages)
23 January 1998Return made up to 21/12/97; full list of members (12 pages)
26 August 1997Full accounts made up to 31 December 1996 (8 pages)
26 August 1997Full accounts made up to 31 December 1996 (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (10 pages)
8 January 1997Return made up to 31/12/96; full list of members (10 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
15 May 1996Full accounts made up to 31 December 1995 (8 pages)
15 May 1996Full accounts made up to 31 December 1995 (8 pages)
23 January 1996Return made up to 31/12/95; no change of members (5 pages)
23 January 1996Return made up to 31/12/95; no change of members (5 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Secretary's particulars changed (2 pages)
14 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 July 1995Dec mort/charge release * (6 pages)
24 July 1995Dec mort/charge release * (6 pages)
13 July 1995Dec mort/charge release * (2 pages)
13 July 1995Dec mort/charge release * (2 pages)
9 June 1995Dec mort/charge release * (8 pages)
9 June 1995Dec mort/charge release * (8 pages)
9 June 1995Dec mort/charge release * (2 pages)
9 June 1995Dec mort/charge release * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (645 pages)
7 June 1993Memorandum and Articles of Association (17 pages)
7 June 1993Memorandum and Articles of Association (17 pages)
7 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1993Memorandum and Articles of Association (17 pages)
7 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1993Memorandum and Articles of Association (17 pages)
22 January 1991Memorandum and Articles of Association (8 pages)
22 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
22 January 1991Memorandum and Articles of Association (8 pages)
22 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
10 November 1988Full accounts made up to 31 March 1988 (9 pages)
10 November 1988Full accounts made up to 31 March 1988 (9 pages)
30 November 1987Company name changed\certificate issued on 30/11/87 (2 pages)
30 November 1987Company name changed\certificate issued on 30/11/87 (2 pages)
30 July 1986Full accounts made up to 31 March 1985 (9 pages)
30 July 1986Full accounts made up to 31 March 1985 (9 pages)
4 October 1982Accounts made up to 31 March 1982 (12 pages)
4 October 1982Accounts made up to 31 March 1982 (12 pages)
20 September 1979Accounts made up to 31 March 1979 (15 pages)
20 September 1979Accounts made up to 31 March 1979 (15 pages)
23 July 1977Accounts made up to 31 March 1977 (14 pages)
23 July 1977Accounts made up to 31 March 1977 (14 pages)
31 March 1970Company name changed\certificate issued on 31/03/70 (8 pages)
31 March 1970Company name changed\certificate issued on 31/03/70 (8 pages)
9 June 1902Certificate of incorporation (1 page)
9 June 1902Certificate of incorporation (1 page)