Edinburgh
Midlothian
EH1 2AA
Scotland
Director Name | Mr David Stanley Rooney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(112 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Stephen Leslie McCann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(113 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mrs Catherine Anne Watts |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(114 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 22 February 2023(114 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr David Philip Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(114 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2024(115 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Christopher David Forbes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(115 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mrs Susan Janet Helson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(115 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Carlo Galeazzi |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Via Del Conservatorio 15 Milan 20121 Foreign |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 1995) |
Role | Investment Manager |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Director Name | Giorgio Lanz |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 1996) |
Role | Insurance Official |
Correspondence Address | Via Dante Da Castiglione 7 Florence Italy |
Director Name | Leandro Carlo Massimiliano De Andreis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 1994) |
Role | Insurance Manager |
Correspondence Address | Via Dell'Aberaccio 50067 Rignano Sull'Arno Florence Foreign |
Director Name | Edoardo Danti |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 January 1994) |
Role | General Manager |
Correspondence Address | Via Del Lucertolone 28 Arenzano 16011 Genoa Foreign |
Director Name | Arthur Francis Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1990) |
Role | Company Director |
Correspondence Address | 16 West Way Carshalton Surrey SM5 4EW |
Director Name | Roberto Giovanni Pontremoli |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | Piazza Della Repubblica 7 20121 Milan Foreign |
Director Name | Sir Simon Alexander Bowes Lyon |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Pauls Walden Bury Whitwell Hitchin Herts SG4 8BP |
Secretary Name | Roger William Sheahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(81 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 1990) |
Role | Company Director |
Correspondence Address | 10 Walton Road Tonbridge Kent TN10 4EE |
Secretary Name | Michael Arthur Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(82 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Kingswood Cottage 37 Epsom Lane South Tadworth Surrey KT20 5TP |
Director Name | Michael Arthur Gore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Kingswood Cottage 37 Epsom Lane South Tadworth Surrey KT20 5TP |
Secretary Name | Mr Richard James Ower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(83 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | 12 Park Drive Tiptree Essex CO5 0GW |
Director Name | Guiseppe Bencini |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 1992(83 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | Via G.Frua No. 19 Milan Foreign |
Director Name | Marco Cardinaletti |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 1994(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 1998) |
Role | Manager |
Correspondence Address | Via Lorenzo Il Magnifico 1 Florence 50129 |
Director Name | Mr John William Pryke |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(86 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgetop 188 Hanging Hill Lane Hutton Brentwood Essex CM13 2QH |
Director Name | Mauro Re |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 1995(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 1998) |
Role | Reinsurance Manager |
Correspondence Address | Via S Bettolo 27/5 Genoa 16167 |
Director Name | Mr Simon Janes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(87 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 1 Walton Road Sidcup Kent DA14 4LJ |
Director Name | Dr Alberto Marras |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 1996(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Via Del Bigacco 39 Bagno Ripoli Florence Italy |
Director Name | John James Layton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2002) |
Role | Consultant |
Correspondence Address | The Oast Boreham Street Herstmonceux East Sussex BN27 4SQ |
Director Name | Dott Christian Otto Neu |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1998(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | General Manager |
Correspondence Address | Uia Copernico 38 Milan Italy 20125 Foreign |
Director Name | Duccio Andrea Donati |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 1998(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2002) |
Role | Manager |
Correspondence Address | Via Caccini 15 Firenze 50141 Toscana Italy Foreign |
Director Name | Andrew Nathan Rothseid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2001(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2002) |
Role | Attorney |
Correspondence Address | 612 Bryn Mawr Avenue Penn Valley 19072-1613 Pennsylvania United States |
Director Name | Mrs Ann Marie Duffy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(93 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 September 2020) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 59 Old Chimney Road Upper Saddle River New Jersey Nj 07458 Foreign |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(112 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 24 June 2021(113 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Telephone | 020 74818979 |
---|---|
Telephone region | London |
Registered Address | DLA Piper (Scotland) Llp Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
4.8m at £1 | Andrew David Tyler 9.90% Ordinary |
---|---|
4.8m at £1 | Simon Janes 9.90% Ordinary |
38.5m at £1 | B.d. Cooke Investments LTD 80.20% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
12 May 2023 | Delivered on: 23 May 2023 Persons entitled: Bmo Harris Bank N.A. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 July 1988 | Delivered on: 8 August 1988 Persons entitled: Citibank N.A Classification: Reinsurance deposit agreement Secured details: All sums due or to become due. Particulars: All entitlements to interest on certain monies. Outstanding |
22 October 1993 | Delivered on: 11 November 1993 Satisfied on: 5 March 2004 Persons entitled: Pool Reinsurance Company Limited Classification: Memorandum of deposit and charge Secured details: All sums due or to become due. Particulars: The bearer and registered UK government debt securities set out in schedule 1 to the charge deposited with the escrow agent and such additional UK government debt securities as are deposited with the escrow agent from time to time pursuant to the provisions of the charge; see ch microfiche for information. Fully Satisfied |
1 March 2024 | Termination of appointment of John Maxwell Percy Taylor as a director on 29 February 2024 (1 page) |
---|---|
12 February 2024 | Change of details for Bd Cooke Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
20 November 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
20 November 2023 | Director's details changed for Mr David Philip Roberts on 3 March 2023 (2 pages) |
20 November 2023 | Director's details changed for Mr John Maxwell Percy Taylor on 25 October 2021 (2 pages) |
20 November 2023 | Director's details changed for Mr Stephen Leslie Mccann on 6 October 2021 (2 pages) |
20 November 2023 | Director's details changed for Mrs Catherine Anne Watts on 10 November 2023 (2 pages) |
20 November 2023 | Change of details for B D Cooke Investments Limited as a person with significant control on 24 October 2023 (3 pages) |
20 November 2023 | Director's details changed for Mr David Stanley Rooney on 1 September 2020 (2 pages) |
20 November 2023 | Director's details changed for Mr Scott Laurence Maries on 1 September 2020 (2 pages) |
20 November 2023 | Director's details changed for Mr Colin Malcolm Grint on 23 October 2020 (2 pages) |
20 November 2023 | Secretary's details changed for Mrs Mariana Daoud O'connell on 22 February 2023 (1 page) |
14 September 2023 | Full accounts made up to 31 December 2022 (49 pages) |
23 May 2023 | Registration of charge SC0068510004, created on 12 May 2023 (20 pages) |
22 March 2023 | Appointment of Mr David Philip Roberts as a director on 3 March 2023 (2 pages) |
22 March 2023 | Appointment of Mrs Catherine Anne Watts as a director on 2 February 2023 (2 pages) |
27 February 2023 | Secretary's details changed for Mrs Mariana Daoud O'connell on 27 February 2023 (1 page) |
23 February 2023 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page) |
31 August 2022 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 May 2022 | Second filing for the appointment of Robert David Andrews as a director (6 pages) |
17 May 2022 | Full accounts made up to 31 December 2021 (52 pages) |
20 January 2022 | Director's details changed for Mr Scott Laurence Maries on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Robert David Andrews on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr David Stanley Rooney on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr John Maxwell Percy Taylor on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Stephen Leslie Mccann on 20 January 2022 (2 pages) |
2 November 2021 | Director's details changed for Mr John Maxell Percy Taylor on 2 November 2021 (2 pages) |
27 October 2021 | Appointment of Mr John Maxell Percy Taylor as a director on 25 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Stephen Leslie Mccann as a director on 6 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of William Trevor Seddon as a director on 30 September 2021 (1 page) |
9 August 2021 | Full accounts made up to 31 December 2020 (47 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Richard James Ower as a secretary on 24 June 2021 (1 page) |
29 June 2021 | Appointment of Larysa Alla Dlaboha as a secretary on 24 June 2021 (2 pages) |
2 April 2021 | Appointment of Mr Robert David Andrews as a director on 1 April 2021
|
31 March 2021 | Termination of appointment of Simon Janes as a director on 31 March 2021 (1 page) |
29 January 2021 | Director's details changed for Mr Scott Maries on 26 January 2021 (2 pages) |
18 November 2020 | Auditor's resignation (1 page) |
3 November 2020 | Full accounts made up to 31 December 2019 (44 pages) |
29 October 2020 | Appointment of Mr Colin Grint as a director on 23 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Zsolt Szalkai as a director on 23 October 2020 (1 page) |
21 October 2020 | Amended full accounts made up to 31 December 2018 (43 pages) |
22 September 2020 | Appointment of Mr David Stanley Rooney as a director on 1 September 2020 (2 pages) |
19 September 2020 | Appointment of Mr Zsolt Szalkai as a director on 1 September 2020 (2 pages) |
19 September 2020 | Appointment of Mr Scott Maries as a director on 1 September 2020 (2 pages) |
19 September 2020 | Termination of appointment of Andrew David Tyler as a director on 1 September 2020 (1 page) |
19 September 2020 | Termination of appointment of Henry Sopher as a director on 1 September 2020 (1 page) |
19 September 2020 | Termination of appointment of Ann Marie Duffy as a director on 1 September 2020 (1 page) |
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 March 2020 | Amended full accounts made up to 31 December 2017 (47 pages) |
6 March 2020 | Amended full accounts made up to 31 December 2016 (43 pages) |
23 August 2019 | Amended full accounts made up to 31 December 2018 (43 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (42 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (44 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 September 2017 | Appointment of Mr William Trevor Seddon as a director on 23 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr William Trevor Seddon as a director on 23 August 2017 (2 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (38 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (38 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page) |
7 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 August 2013 | Full accounts made up to 31 December 2012 (30 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (30 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 April 2013 | Registered office address changed from C/O Dla Piper Rudnick Gray Cary Llp, 249 West George Street Glasgow G2 4RB on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from C/O Dla Piper Rudnick Gray Cary Llp, 249 West George Street Glasgow G2 4RB on 11 April 2013 (1 page) |
16 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
6 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 August 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 50 george square glasgow G2 1RR (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 50 george square glasgow G2 1RR (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
2 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
5 March 2004 | Dec mort/charge * (4 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Dec mort/charge * (4 pages) |
5 March 2004 | Resolutions
|
26 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
5 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
23 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
23 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
15 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 01/08/00; full list of members
|
4 August 2000 | Return made up to 01/08/00; full list of members
|
3 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members
|
11 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members
|
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
8 February 1999 | Amended full accounts made up to 31 December 1997 (6 pages) |
8 February 1999 | Amended full accounts made up to 31 December 1997 (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (23 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (23 pages) |
10 August 1998 | Return made up to 01/08/98; full list of members
|
10 August 1998 | Return made up to 01/08/98; full list of members
|
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (23 pages) |
13 August 1997 | Return made up to 01/08/97; full list of members
|
13 August 1997 | Full accounts made up to 31 December 1996 (23 pages) |
13 August 1997 | Return made up to 01/08/97; full list of members
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (25 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (25 pages) |
28 August 1996 | Return made up to 01/08/96; full list of members
|
28 August 1996 | Return made up to 01/08/96; full list of members
|
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
9 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members
|
9 August 1995 | Return made up to 01/08/95; full list of members
|
9 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (4 pages) |
15 January 1988 | Memorandum and Articles of Association (54 pages) |
15 January 1988 | Memorandum and Articles of Association (54 pages) |
19 June 1908 | Certificate of incorporation (1 page) |
19 June 1908 | Certificate of incorporation (1 page) |