Company NameTrust Company Of Scotland Limited (The)
Company StatusDissolved
Company NumberSC008520
CategoryPrivate Limited Company
Incorporation Date15 January 1913(111 years, 4 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

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

Directors

Director NamePhilip John Lampshire
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(96 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 09 April 2019)
RoleSecretary
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMrs Rebecca Jane Hine
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(103 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
PO15 7JZ
Director NameMr Timothy James Grant
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(104 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
PO15 7JZ
Secretary NameZurich Corporate Secretary (UK) Limited (Corporation)
StatusClosed
Appointed12 August 2015(102 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 09 April 2019)
Correspondence AddressThe Grange Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8XX
Wales
Director NameWilliam Peter Mason
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(76 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1990)
RoleProperty Manager
Correspondence AddressBriarwood
Beare Green
Dorking
Surrey
RH5 4RW
Director NameIan Malcolm Macinnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(76 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 1994)
RoleManaging Director
Correspondence Address72 Prebend Gardens
London
W6 0XU
Director NameRoger Hedley Whalley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(76 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 1994)
RoleChartered Surveyor
Correspondence AddressIcknield Cottage
Butters Cross
Aylesbury
Buckinghamshire
HP17 0TS
Director NameChristopher William Laidlaw
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(76 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 1991)
RoleChartered Accountant
Correspondence AddressThe Old House
Aldington
Evesham
Worcestershire
WR11 5UB
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(76 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Secretary NameAlbert Thomas Baker
NationalityBritish
StatusResigned
Appointed01 May 1989(76 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 1992)
RoleCompany Director
Correspondence Address259 Eastwood Road
Rayleigh
Essex
SS6 7LF
Director NameJeffrey John Bearcroft
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(78 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 May 1994)
RoleFinance Director
Correspondence Address22 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HH
Secretary NameClaire Rosamund Hallgate-Hills
NationalityBritish
StatusResigned
Appointed18 March 1992(79 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressFlat 1 Cranley
Wellington Square
Cheltenham
Gloucestershire
GL50 4JX
Wales
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(81 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 18 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameMr Jeremy Alexander James Fraser Burnett Rae
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(81 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 July 1997)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ponts Cottage
South Moreton
Didcot
Oxon
OX11 9AG
Director NameRobert Walter Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(81 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 August 2002)
RoleFinance Director
Correspondence AddressAnvil Lodge
Coates
Cirencester
Gloucestershire
GL7 6NH
Wales
Secretary NameTeresa Kathleen Halling
NationalityBritish
StatusResigned
Appointed02 September 1994(81 years, 8 months after company formation)
Appointment Duration3 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address68 Primrose Way
Lydney
Gloucestershire
GL15 5SQ
Wales
Secretary NameJames Anthony Wiltshire
NationalityBritish
StatusResigned
Appointed02 December 1994(81 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameIan Humphries James
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(82 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address55 The Willows
Highworth
Swindon
SN6 7PH
Director NameMichael John Chandler
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(86 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleChartered Secretary
Correspondence Address9 Chestnut Rise
Droxford
Southampton
Hampshire
SO32 3NY
Secretary NameMichael John Chandler
NationalityBritish
StatusResigned
Appointed31 May 1999(86 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleChartered Secretary
Correspondence Address9 Chestnut Rise
Droxford
Southampton
Hampshire
SO32 3NY
Director NameJohn Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(89 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Director NameJoanne Claire Atkinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(90 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2004)
RoleSolicitor
Correspondence Address23 Eastways
Bishops Waltham
Southampton
Hampshire
SO32 1EX
Secretary NameJoanne Claire Atkinson
NationalityBritish
StatusResigned
Appointed31 March 2003(90 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2005)
RoleSolicitor
Correspondence Address23 Eastways
Bishops Waltham
Southampton
Hampshire
SO32 1EX
Director NamePaul Frank Worthington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(91 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2007)
RoleChartered Secretary
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed02 August 2004(91 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2007)
RoleChartered Secretary
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Secretary NameMargaret Ann Porter
NationalityBritish
StatusResigned
Appointed09 October 2006(93 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2009)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameKevin Ashley Lockwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(93 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2008)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameAdrian Laurence Rushby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(93 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMargaret Ann Porter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(94 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2009)
RoleSecretary
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameGerald Vincent Dodds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(95 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2014)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Secretary NameLindsey Anne Stevens
NationalityBritish
StatusResigned
Appointed13 May 2009(96 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 September 2009)
RoleCompany Director
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameLindsey Anne Stevens
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(96 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 2009)
RoleChartered Secretary
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Secretary NamePhilip John Lampshire
NationalityBritish
StatusResigned
Appointed29 September 2009(96 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 2015)
RoleCompany Director
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMr Martin Stephen Draper
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(103 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Bishops Cleeve
Cheltenham
GL52 8XX
Wales

Contact

Telephone0191 2612421
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Eagle Building
215 Bothwell Street
Glasgow
G2 7ED
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting of voluntary winding up (9 pages)
19 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-06
(2 pages)
24 January 2018Director's details changed for Mr Timothy James Grant on 6 December 2017 (3 pages)
11 December 2017Appointment of Mr Timothy James Grant as a director on 6 December 2017 (2 pages)
11 December 2017Appointment of Mr Timothy James Grant as a director on 6 December 2017 (2 pages)
8 December 2017Termination of appointment of Martin Stephen Draper as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Martin Stephen Draper as a director on 8 December 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 November 2016Termination of appointment of Adrian Laurence Rushby as a director on 30 September 2016 (1 page)
1 November 2016Appointment of Martin Stephen Draper as a director on 1 October 2016 (2 pages)
1 November 2016Termination of appointment of Adrian Laurence Rushby as a director on 30 September 2016 (1 page)
1 November 2016Appointment of Martin Stephen Draper as a director on 1 October 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 September 2016Appointment of Mrs Rebecca Jane Hine as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mrs Rebecca Jane Hine as a director on 1 September 2016 (2 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 40,000
(5 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 40,000
(5 pages)
19 August 2015Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Philip John Lampshire as a secretary on 12 August 2015 (1 page)
19 August 2015Termination of appointment of Philip John Lampshire as a secretary on 12 August 2015 (1 page)
19 August 2015Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 12 August 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 40,000
(5 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 40,000
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 40,000
(5 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 40,000
(5 pages)
15 April 2014Termination of appointment of Gerald Dodds as a director (1 page)
15 April 2014Termination of appointment of Gerald Dodds as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (15 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (15 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (16 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (15 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (15 pages)
25 October 2009Appointment of Philip John Lampshire as a secretary (1 page)
25 October 2009Termination of appointment of Lindsey Stevens as a secretary (1 page)
25 October 2009Appointment of Philip John Lampshire as a secretary (1 page)
25 October 2009Appointment of Philip John Lampshire as a director (2 pages)
25 October 2009Appointment of Philip John Lampshire as a director (2 pages)
25 October 2009Termination of appointment of Lindsey Stevens as a director (1 page)
25 October 2009Termination of appointment of Lindsey Stevens as a director (1 page)
25 October 2009Termination of appointment of Lindsey Stevens as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Appointment terminated director and secretary margaret porter (1 page)
9 June 2009Appointment terminated director and secretary margaret porter (1 page)
2 June 2009Secretary appointed lindsey anne stevens (2 pages)
2 June 2009Director appointed lindsey anne stevens (2 pages)
2 June 2009Director appointed lindsey anne stevens (2 pages)
2 June 2009Secretary appointed lindsey anne stevens (2 pages)
1 May 2009Return made up to 10/04/09; full list of members (6 pages)
1 May 2009Return made up to 10/04/09; full list of members (6 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Director appointed gerald vincent dodds (4 pages)
24 June 2008Director appointed gerald vincent dodds (4 pages)
11 June 2008Appointment terminated director kevin lockwood (1 page)
11 June 2008Appointment terminated director kevin lockwood (1 page)
23 April 2008Return made up to 10/04/08; full list of members (6 pages)
23 April 2008Return made up to 10/04/08; full list of members (6 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Secretary resigned;director resigned (1 page)
1 May 2007Return made up to 10/04/07; full list of members (7 pages)
1 May 2007Return made up to 10/04/07; full list of members (7 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
1 February 2007New director appointed (3 pages)
1 February 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 April 2006Return made up to 02/04/06; full list of members (7 pages)
11 April 2006Return made up to 02/04/06; full list of members (7 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Return made up to 02/04/05; full list of members (8 pages)
20 April 2005Return made up to 02/04/05; full list of members (8 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed;new director appointed (3 pages)
10 August 2004New secretary appointed;new director appointed (3 pages)
7 May 2004Full accounts made up to 31 December 2003 (13 pages)
7 May 2004Full accounts made up to 31 December 2003 (13 pages)
20 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Full accounts made up to 31 December 2002 (13 pages)
13 June 2003Full accounts made up to 31 December 2002 (13 pages)
29 April 2003Return made up to 02/04/03; full list of members (6 pages)
29 April 2003Return made up to 02/04/03; full list of members (6 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Secretary resigned;director resigned (1 page)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Secretary resigned;director resigned (1 page)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (4 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (4 pages)
22 April 2002Return made up to 02/04/02; full list of members (7 pages)
22 April 2002Return made up to 02/04/02; full list of members (7 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Return made up to 02/04/01; full list of members (7 pages)
1 May 2001Return made up to 02/04/01; full list of members (7 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
18 May 1999Full accounts made up to 31 December 1998 (11 pages)
18 May 1999Full accounts made up to 31 December 1998 (11 pages)
8 May 1999Return made up to 02/04/99; full list of members (14 pages)
8 May 1999Return made up to 02/04/99; full list of members (14 pages)
23 April 1998Return made up to 02/04/98; full list of members (14 pages)
23 April 1998Return made up to 02/04/98; full list of members (14 pages)
13 March 1998Full accounts made up to 31 December 1997 (8 pages)
13 March 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
9 April 1997Return made up to 02/04/97; no change of members (19 pages)
9 April 1997Return made up to 02/04/97; no change of members (19 pages)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (2 pages)
26 April 1996Director's particulars changed (2 pages)
22 April 1996Return made up to 02/04/96; full list of members (10 pages)
22 April 1996Return made up to 02/04/96; full list of members (10 pages)
8 March 1996Full accounts made up to 31 December 1995 (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (6 pages)
5 October 1995New director appointed (6 pages)
5 October 1995New director appointed (6 pages)
10 May 1995Return made up to 02/04/95; full list of members (20 pages)
10 May 1995Return made up to 02/04/95; full list of members (20 pages)
29 October 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 October 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1960Memorandum and Articles of Association (46 pages)
22 March 1960Memorandum and Articles of Association (46 pages)
30 November 1959Memorandum of association (45 pages)
30 November 1959Memorandum of association (45 pages)