London
WC2N 6LA
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(115 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Joseph Samuel Braunhofer |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(117 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 Croxley Park Hatters Lane Watford WD18 8YE |
Director Name | Mr Imran Malik |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(118 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Grant Edward Gordon |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1987(83 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 February 1992) |
Role | Distiller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Francis Fitzralph Chamberlain |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(85 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 1992) |
Role | Distiller |
Correspondence Address | Full House Banham Norfolk NR16 2DG |
Director Name | Alexander Grant Gordon |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(85 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 1992) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Balmenach Borrowfield Gardens Cardross Dunbartonshire G82 5NL Scotland |
Director Name | Charles Grant Gordon |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(85 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 1992) |
Role | Distiller |
Correspondence Address | Av Marechal Gomes Da Costa 12 Cabo Ruiva Lisbon Foreign |
Director Name | Grant Glenn Gordon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(85 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 1992) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Low Blochairn,Tower Road Baldernock Glasgow G62 6HE Scotland |
Director Name | David Edmond Grant |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(85 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 1992) |
Role | Distiller |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chelsea Park Gardens Chelsea London SW3 6AE |
Director Name | William Duncan Gordon Grant |
---|---|
Date of Birth | May 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(85 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 1992) |
Role | Distiller |
Correspondence Address | Penthouse Martello Park Poole Dorset BH13 7BA |
Director Name | Alastair Buchanan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(85 years after company formation) |
Appointment Duration | 4 years (resigned 11 May 1992) |
Role | Distiller |
Correspondence Address | Woodend Cottage Haddington East Lothian EH41 4PE Scotland |
Secretary Name | James Allan Denholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(85 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | James Graham Beveridge |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(87 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 29 Belmont Road Kilmacolm Renfrewshire PA13 4LN Scotland |
Director Name | Peter Hooley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(88 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ian Crossley Musgrave |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 52 Spencer Close Regents Park Road London N3 3TY |
Director Name | Mr Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(88 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Secretary Name | Michael George Parson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(88 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Grey Flags Upavon Wiltshire SN9 6DT |
Director Name | Michael George Parson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Grey Flags Upavon Wiltshire SN9 6DT |
Director Name | David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(93 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull North Humberside HU3 2BN |
Director Name | Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(97 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Philip Lyndon Higgins |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(103 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Chartered Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Gemma Elizabeth Mary Parsons |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(104 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Jonathan David Logan |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(105 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2013) |
Role | Treasury, S&N |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(106 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 April 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(111 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Elaine Richardson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(113 years after company formation) |
Appointment Duration | 5 months (resigned 03 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Miss Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(114 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(115 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(99 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2015) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | indoorcarwarehouse.co.uk |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
157.3m at £1 | Smith & Nephew (Overseas) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (10 months, 1 week from now) |
31 October 1991 | Delivered on: 1 November 1991 Satisfied on: 20 November 1991 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 |
---|
2 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages) |
2 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
2 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (220 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Timothy John Allison as a director on 23 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Timothy John Allison as a director on 23 June 2017 (1 page) |
27 June 2017 | Appointment of Mrs Victoria Anne Reuben as a director on 23 June 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Victoria Anne Reuben as a director on 23 June 2017 (2 pages) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
20 November 2015 | Director's details changed for Miss Victoria Anne Reuben on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Miss Victoria Anne Reuben on 20 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
8 May 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 May 2014 (1 page) |
30 December 2013 | Solvency statement dated 17/12/13 (1 page) |
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Statement by directors (1 page) |
30 December 2013 | Statement by directors (1 page) |
30 December 2013 | Solvency statement dated 17/12/13 (1 page) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
30 December 2013 | Statement of capital on 30 December 2013
|
17 October 2013 | Appointment of Mr Timothy John Allison as a director (2 pages) |
17 October 2013 | Appointment of Mr Timothy John Allison as a director (2 pages) |
11 October 2013 | Termination of appointment of Jonathan Logan as a director (1 page) |
11 October 2013 | Termination of appointment of Jonathan Logan as a director (1 page) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
27 September 2012 | Director's details changed for Jonathan David Logan on 10 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Jonathan David Logan on 10 August 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Ad 24/12/08\gbp si 1@1=1\gbp ic 157343670/157343671\ (2 pages) |
8 January 2009 | Statement of affairs (5 pages) |
8 January 2009 | Ad 24/12/08\gbp si 1@1=1\gbp ic 157343670/157343671\ (2 pages) |
8 January 2009 | Statement of affairs (5 pages) |
8 January 2009 | Resolutions
|
5 January 2009 | Director appointed jonathan david logan (2 pages) |
5 January 2009 | Director appointed jonathan david logan (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
3 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
3 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
23 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: george house 50 george square glasgow G2 1RR (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: george house 50 george square glasgow G2 1RR (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
30 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
8 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
26 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 August 2001 | Return made up to 21/07/01; full list of members
|
3 August 2001 | Return made up to 21/07/01; full list of members
|
1 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (5 pages) |
21 September 2000 | New director appointed (5 pages) |
8 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
24 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
24 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 August 1997 | Return made up to 21/07/97; full list of members (11 pages) |
18 August 1997 | Return made up to 21/07/97; full list of members (11 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 August 1996 | Director resigned (3 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (3 pages) |
13 August 1996 | New director appointed (1 page) |
30 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
16 August 1995 | Return made up to 21/07/95; no change of members (10 pages) |
16 August 1995 | Return made up to 21/07/95; no change of members (10 pages) |
17 July 1995 | Memorandum and Articles of Association (22 pages) |
17 July 1995 | Memorandum and Articles of Association (22 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
29 July 1994 | Return made up to 21/07/94; no change of members (5 pages) |
29 July 1994 | Return made up to 21/07/94; no change of members (5 pages) |
16 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
16 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
19 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
19 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
5 August 1993 | Return made up to 21/07/93; full list of members (7 pages) |
5 August 1993 | Return made up to 21/07/93; full list of members (7 pages) |
25 February 1993 | Full accounts made up to 28 December 1991 (13 pages) |
25 February 1993 | Full accounts made up to 28 December 1991 (13 pages) |
29 October 1992 | Memorandum and Articles of Association (10 pages) |
29 October 1992 | Memorandum and Articles of Association (10 pages) |
28 July 1992 | Ad 13/02/92--------- £ si 157000000@1 (2 pages) |
28 July 1992 | Ad 13/02/92--------- £ si 157000000@1 (2 pages) |
21 July 1992 | Ad 13/02/92--------- £ si 15700000@1 (2 pages) |
21 July 1992 | Ad 13/02/92--------- £ si 15700000@1 (2 pages) |
8 July 1992 | Return made up to 11/05/92; full list of members (9 pages) |
8 July 1992 | Return made up to 11/05/92; full list of members (9 pages) |
9 June 1992 | Full accounts made up to 5 November 1991 (16 pages) |
9 June 1992 | Full accounts made up to 5 November 1991 (16 pages) |
9 June 1992 | Full accounts made up to 5 November 1991 (16 pages) |
29 May 1992 | Memorandum and Articles of Association (18 pages) |
29 May 1992 | Memorandum and Articles of Association (18 pages) |
14 February 1992 | Company name changed william grant & sons LIMITED\certificate issued on 14/02/92 (2 pages) |
14 February 1992 | Company name changed william grant & sons LIMITED\certificate issued on 14/02/92 (2 pages) |
26 August 1991 | Full group accounts made up to 29 December 1990 (16 pages) |
26 August 1991 | Full group accounts made up to 29 December 1990 (16 pages) |
26 August 1991 | Return made up to 11/05/91; full list of members (12 pages) |
26 August 1991 | Return made up to 11/05/91; full list of members (12 pages) |
19 July 1991 | £ ic 2525842/2521112 01/06/91 £ sr 4730@1=4730 (1 page) |
19 July 1991 | £ ic 2525842/2521112 01/06/91 £ sr 4730@1=4730 (1 page) |
26 July 1990 | Return made up to 11/05/90; full list of members (8 pages) |
26 July 1990 | Return made up to 11/05/90; full list of members (8 pages) |
16 July 1990 | Full group accounts made up to 30 December 1989 (16 pages) |
16 July 1990 | Full group accounts made up to 30 December 1989 (16 pages) |
30 November 1989 | Return made up to 12/05/89; full list of members (18 pages) |
30 November 1989 | Return made up to 12/05/89; full list of members (18 pages) |
23 November 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
23 November 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
20 March 1989 | Return made up to 12/05/88; full list of members (16 pages) |
20 March 1989 | Return made up to 12/05/88; full list of members (16 pages) |
11 January 1989 | Return made up to 06/07/87; full list of members (7 pages) |
11 January 1989 | Return made up to 06/07/87; full list of members (7 pages) |
16 August 1988 | 169 010688 11578 x £1 ord (1 page) |
16 August 1988 | 169 010688 11578 x £1 ord (1 page) |
15 July 1987 | Resolutions
|
15 July 1987 | Resolutions
|
13 May 1987 | Full accounts made up to 28 December 1985 (17 pages) |
13 May 1987 | Full accounts made up to 28 December 1985 (17 pages) |
6 January 1987 | Return made up to 08/05/86; full list of members (11 pages) |
6 January 1987 | Return made up to 08/05/86; full list of members (11 pages) |
10 February 1986 | Annual return made up to 09/05/85 (11 pages) |
10 February 1986 | Annual return made up to 09/05/85 (11 pages) |
23 November 1984 | Annual return made up to 12/05/84 (8 pages) |
23 November 1984 | Annual return made up to 12/05/84 (8 pages) |
9 May 1984 | Annual return made up to 12/05/83 (5 pages) |
9 May 1984 | Annual return made up to 12/05/83 (5 pages) |
13 November 1979 | Annual return made up to 10/05/79 (13 pages) |
13 November 1979 | Annual return made up to 10/05/79 (13 pages) |
9 July 1903 | New secretary appointed (3 pages) |
9 July 1903 | New secretary appointed (3 pages) |
28 May 1903 | Incorporation (44 pages) |
28 May 1903 | Incorporation (44 pages) |