Company NameThe Dominion Insurance Company Limited
Company StatusActive
Company NumberSC006851
CategoryPrivate Limited Company
Incorporation Date19 June 1908(115 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Scott Laurence Maries
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(112 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr David Stanley Rooney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(112 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(112 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Stephen Leslie McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(113 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMrs Catherine Anne Watts
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(114 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameMrs Mariana Daoud O'Connell
StatusCurrent
Appointed22 February 2023(114 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr David Philip Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(114 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2024(115 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Christopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(115 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMrs Susan Janet Helson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(115 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameCarlo Galeazzi
Date of BirthMarch 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressVia Del Conservatorio 15
Milan 20121
Foreign
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 1995)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameGiorgio Lanz
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 1996)
RoleInsurance Official
Correspondence AddressVia Dante Da Castiglione 7
Florence
Italy
Director NameLeandro Carlo Massimiliano De Andreis
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 1994)
RoleInsurance Manager
Correspondence AddressVia Dell'Aberaccio
50067 Rignano Sull'Arno
Florence
Foreign
Director NameEdoardo Danti
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 1994)
RoleGeneral Manager
Correspondence AddressVia Del Lucertolone 28
Arenzano
16011 Genoa
Foreign
Director NameArthur Francis Burdett
NationalityBritish
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 July 1990)
RoleCompany Director
Correspondence Address16 West Way
Carshalton
Surrey
SM5 4EW
Director NameRoberto Giovanni Pontremoli
Date of BirthJune 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressPiazza Della Repubblica 7
20121 Milan
Foreign
Director NameSir Simon Alexander Bowes Lyon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Pauls Walden Bury
Whitwell
Hitchin
Herts
SG4 8BP
Secretary NameRoger William Sheahan
NationalityBritish
StatusResigned
Appointed01 August 1989(81 years, 2 months after company formation)
Appointment Duration11 months (resigned 29 June 1990)
RoleCompany Director
Correspondence Address10 Walton Road
Tonbridge
Kent
TN10 4EE
Secretary NameMichael Arthur Gore
NationalityBritish
StatusResigned
Appointed29 June 1990(82 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1991)
RoleChartered Accountant
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Director NameMichael Arthur Gore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Secretary NameMr Richard James Ower
NationalityBritish
StatusResigned
Appointed15 October 1991(83 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 24 June 2021)
RoleCompany Director
Correspondence Address12 Park Drive
Tiptree
Essex
CO5 0GW
Director NameGuiseppe Bencini
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed14 January 1992(83 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressVia G.Frua No. 19
Milan
Foreign
Director NameMarco Cardinaletti
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed12 October 1994(86 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 1998)
RoleManager
Correspondence AddressVia Lorenzo Il Magnifico 1
Florence
50129
Director NameMr John William Pryke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(86 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgetop 188 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameMauro Re
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed05 April 1995(86 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 1998)
RoleReinsurance Manager
Correspondence AddressVia S Bettolo 27/5
Genoa
16167
Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(87 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 1 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameDr Alberto Marras
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed22 November 1996(88 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressVia Del Bigacco 39
Bagno Ripoli
Florence
Italy
Director NameJohn James Layton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(89 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2002)
RoleConsultant
Correspondence AddressThe Oast
Boreham Street
Herstmonceux
East Sussex
BN27 4SQ
Director NameDott Christian Otto Neu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1998(90 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleGeneral Manager
Correspondence AddressUia Copernico 38
Milan
Italy 20125
Foreign
Director NameDuccio Andrea Donati
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1998(90 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2002)
RoleManager
Correspondence AddressVia Caccini 15
Firenze 50141
Toscana Italy
Foreign
Director NameAndrew Nathan Rothseid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2001(92 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleAttorney
Correspondence Address612 Bryn Mawr Avenue
Penn Valley 19072-1613
Pennsylvania
United States
Director NameMrs Ann Marie Duffy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(93 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 September 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address59 Old Chimney Road
Upper Saddle River
New Jersey
Nj 07458
Foreign
Director NameMr Robert David Andrews
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(112 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameLarysa Alla Dlaboha
StatusResigned
Appointed24 June 2021(113 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Telephone020 74818979
Telephone regionLondon

Location

Registered AddressDLA Piper (Scotland) Llp
Collins House
Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.8m at £1Andrew David Tyler
9.90%
Ordinary
4.8m at £1Simon Janes
9.90%
Ordinary
38.5m at £1B.d. Cooke Investments LTD
80.20%
Ordinary

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

12 May 2023Delivered on: 23 May 2023
Persons entitled: Bmo Harris Bank N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 1988Delivered 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 1993Delivered 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

Filing History

1 March 2024Termination of appointment of John Maxwell Percy Taylor as a director on 29 February 2024 (1 page)
12 February 2024Change of details for Bd Cooke Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
20 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
20 November 2023Director's details changed for Mr David Philip Roberts on 3 March 2023 (2 pages)
20 November 2023Director's details changed for Mr John Maxwell Percy Taylor on 25 October 2021 (2 pages)
20 November 2023Director's details changed for Mr Stephen Leslie Mccann on 6 October 2021 (2 pages)
20 November 2023Director's details changed for Mrs Catherine Anne Watts on 10 November 2023 (2 pages)
20 November 2023Change of details for B D Cooke Investments Limited as a person with significant control on 24 October 2023 (3 pages)
20 November 2023Director's details changed for Mr David Stanley Rooney on 1 September 2020 (2 pages)
20 November 2023Director's details changed for Mr Scott Laurence Maries on 1 September 2020 (2 pages)
20 November 2023Director's details changed for Mr Colin Malcolm Grint on 23 October 2020 (2 pages)
20 November 2023Secretary's details changed for Mrs Mariana Daoud O'connell on 22 February 2023 (1 page)
14 September 2023Full accounts made up to 31 December 2022 (49 pages)
23 May 2023Registration of charge SC0068510004, created on 12 May 2023 (20 pages)
22 March 2023Appointment of Mr David Philip Roberts as a director on 3 March 2023 (2 pages)
22 March 2023Appointment of Mrs Catherine Anne Watts as a director on 2 February 2023 (2 pages)
27 February 2023Secretary's details changed for Mrs Mariana Daoud O'connell on 27 February 2023 (1 page)
23 February 2023Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page)
31 August 2022Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 May 2022Second filing for the appointment of Robert David Andrews as a director (6 pages)
17 May 2022Full accounts made up to 31 December 2021 (52 pages)
20 January 2022Director's details changed for Mr Scott Laurence Maries on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Robert David Andrews on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr David Stanley Rooney on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr John Maxwell Percy Taylor on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Stephen Leslie Mccann on 20 January 2022 (2 pages)
2 November 2021Director's details changed for Mr John Maxell Percy Taylor on 2 November 2021 (2 pages)
27 October 2021Appointment of Mr John Maxell Percy Taylor as a director on 25 October 2021 (2 pages)
8 October 2021Appointment of Mr Stephen Leslie Mccann as a director on 6 October 2021 (2 pages)
6 October 2021Termination of appointment of William Trevor Seddon as a director on 30 September 2021 (1 page)
9 August 2021Full accounts made up to 31 December 2020 (47 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Richard James Ower as a secretary on 24 June 2021 (1 page)
29 June 2021Appointment of Larysa Alla Dlaboha as a secretary on 24 June 2021 (2 pages)
2 April 2021Appointment of Mr Robert David Andrews as a director on 1 April 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24/05/2022
(2 pages)
31 March 2021Termination of appointment of Simon Janes as a director on 31 March 2021 (1 page)
29 January 2021Director's details changed for Mr Scott Maries on 26 January 2021 (2 pages)
18 November 2020Auditor's resignation (1 page)
3 November 2020Full accounts made up to 31 December 2019 (44 pages)
29 October 2020Appointment of Mr Colin Grint as a director on 23 October 2020 (2 pages)
26 October 2020Termination of appointment of Zsolt Szalkai as a director on 23 October 2020 (1 page)
21 October 2020Amended full accounts made up to 31 December 2018 (43 pages)
22 September 2020Appointment of Mr David Stanley Rooney as a director on 1 September 2020 (2 pages)
19 September 2020Appointment of Mr Zsolt Szalkai as a director on 1 September 2020 (2 pages)
19 September 2020Appointment of Mr Scott Maries as a director on 1 September 2020 (2 pages)
19 September 2020Termination of appointment of Andrew David Tyler as a director on 1 September 2020 (1 page)
19 September 2020Termination of appointment of Henry Sopher as a director on 1 September 2020 (1 page)
19 September 2020Termination of appointment of Ann Marie Duffy as a director on 1 September 2020 (1 page)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 March 2020Amended full accounts made up to 31 December 2017 (47 pages)
6 March 2020Amended full accounts made up to 31 December 2016 (43 pages)
23 August 2019Amended full accounts made up to 31 December 2018 (43 pages)
14 August 2019Full accounts made up to 31 December 2018 (42 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (44 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 September 2017Appointment of Mr William Trevor Seddon as a director on 23 August 2017 (2 pages)
13 September 2017Appointment of Mr William Trevor Seddon as a director on 23 August 2017 (2 pages)
24 August 2017Full accounts made up to 31 December 2016 (38 pages)
24 August 2017Full accounts made up to 31 December 2016 (38 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 May 2017Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page)
7 September 2016Full accounts made up to 31 December 2015 (43 pages)
7 September 2016Full accounts made up to 31 December 2015 (43 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 September 2015Full accounts made up to 31 December 2014 (29 pages)
1 September 2015Full accounts made up to 31 December 2014 (29 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 48,000,000
(8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 48,000,000
(8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 48,000,000
(8 pages)
5 September 2014Full accounts made up to 31 December 2013 (30 pages)
5 September 2014Full accounts made up to 31 December 2013 (30 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 48,000,000
(8 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 48,000,000
(8 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 48,000,000
(8 pages)
16 August 2013Full accounts made up to 31 December 2012 (30 pages)
16 August 2013Full accounts made up to 31 December 2012 (30 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
11 April 2013Registered 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 2013Registered 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 2012Full accounts made up to 31 December 2011 (30 pages)
16 August 2012Full accounts made up to 31 December 2011 (30 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
11 July 2011Full accounts made up to 31 December 2010 (28 pages)
11 July 2011Full accounts made up to 31 December 2010 (28 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 September 2010Full accounts made up to 31 December 2009 (27 pages)
6 September 2010Full accounts made up to 31 December 2009 (27 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
14 September 2009Full accounts made up to 31 December 2008 (27 pages)
14 September 2009Full accounts made up to 31 December 2008 (27 pages)
7 August 2009Return made up to 01/08/09; full list of members (5 pages)
7 August 2009Return made up to 01/08/09; full list of members (5 pages)
10 September 2008Full accounts made up to 31 December 2007 (27 pages)
10 September 2008Full accounts made up to 31 December 2007 (27 pages)
8 August 2008Return made up to 01/08/08; full list of members (5 pages)
8 August 2008Return made up to 01/08/08; full list of members (5 pages)
5 September 2007Full accounts made up to 31 December 2006 (27 pages)
5 September 2007Full accounts made up to 31 December 2006 (27 pages)
9 August 2007Return made up to 01/08/07; full list of members (3 pages)
9 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2006Full accounts made up to 31 December 2005 (25 pages)
16 August 2006Full accounts made up to 31 December 2005 (25 pages)
3 August 2006Secretary's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
27 June 2006Registered office changed on 27/06/06 from: 50 george square glasgow G2 1RR (1 page)
27 June 2006Registered office changed on 27/06/06 from: 50 george square glasgow G2 1RR (1 page)
9 August 2005Full accounts made up to 31 December 2004 (24 pages)
9 August 2005Full accounts made up to 31 December 2004 (24 pages)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
2 August 2004Return made up to 01/08/04; full list of members (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (24 pages)
2 August 2004Return made up to 01/08/04; full list of members (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (24 pages)
5 March 2004Dec mort/charge * (4 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 March 2004Dec mort/charge * (4 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 August 2003Full accounts made up to 31 December 2002 (24 pages)
26 August 2003Full accounts made up to 31 December 2002 (24 pages)
5 August 2003Return made up to 01/08/03; full list of members (8 pages)
5 August 2003Return made up to 01/08/03; full list of members (8 pages)
25 September 2002Full accounts made up to 31 December 2001 (22 pages)
25 September 2002Full accounts made up to 31 December 2001 (22 pages)
23 August 2002Return made up to 01/08/02; full list of members (9 pages)
23 August 2002Return made up to 01/08/02; full list of members (9 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
15 August 2001Full accounts made up to 31 December 2000 (22 pages)
15 August 2001Full accounts made up to 31 December 2000 (22 pages)
15 August 2001Return made up to 01/08/01; full list of members (9 pages)
15 August 2001Return made up to 01/08/01; full list of members (9 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
4 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2000Full accounts made up to 31 December 1999 (22 pages)
3 August 2000Full accounts made up to 31 December 1999 (22 pages)
11 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 1999Full accounts made up to 31 December 1998 (22 pages)
11 August 1999Full accounts made up to 31 December 1998 (22 pages)
11 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
8 February 1999Amended full accounts made up to 31 December 1997 (6 pages)
8 February 1999Amended full accounts made up to 31 December 1997 (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (23 pages)
10 August 1998Full accounts made up to 31 December 1997 (23 pages)
10 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (23 pages)
13 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 1997Full accounts made up to 31 December 1996 (23 pages)
13 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
28 August 1996Full accounts made up to 31 December 1995 (25 pages)
28 August 1996Full accounts made up to 31 December 1995 (25 pages)
28 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
9 August 1995Full accounts made up to 31 December 1994 (19 pages)
9 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Full accounts made up to 31 December 1994 (19 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
15 January 1988Memorandum and Articles of Association (54 pages)
15 January 1988Memorandum and Articles of Association (54 pages)
19 June 1908Certificate of incorporation (1 page)
19 June 1908Certificate of incorporation (1 page)