Company NameGeorge Gibson & Company Limited
Company StatusDissolved
Company NumberSC009510
CategoryPrivate Limited Company
Incorporation Date21 December 1915(108 years, 5 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameAxel Camillo Eitzen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed29 December 2011(96 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 01 December 2015)
RoleShip Owner
Country of ResidenceNorway
Correspondence Address89b Drammensveien
0271 Oslo
Norway
Secretary NameLindsays (Corporation)
StatusClosed
Appointed31 March 2008(92 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 01 December 2015)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameWilliam Harry Gordon Mathison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(73 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 May 1997)
RoleCompany Director
Correspondence Address11 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameMichael Kelly Lundberg
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(73 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1991)
RoleMarine Engineer
Correspondence Address506 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameMichael Anthony Johnson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(73 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1990)
RoleCompany Director
Correspondence AddressThe Drove
West Tytherley
Salisbury
Wiltshire
SP5 1NX
Director NameEric Gentry Deas
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(73 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1990)
RoleAccountant
Correspondence Address6 Silverknowes Brae
Edinburgh
Midlothian
EH4 5PH
Scotland
Director NameDonald John Haley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(73 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressBarley Mill
West Saltoun
East Lothian
EH34 5EP
Scotland
Secretary NameWilliam Harry Gordon Mathison
NationalityBritish
StatusResigned
Appointed19 May 1989(73 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1991)
RoleCompany Director
Correspondence Address11 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameRobert Logan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(74 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 1996)
RoleShipping Executive
Correspondence AddressNuwara Eliya 139 Gilberstoun
Brunstane Park
Edinburgh
EH15 2RA
Scotland
Director NameTimothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(74 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 1991)
RoleShipping Executive
Correspondence AddressSteddles
Bighton
Alresford
Hampshire
SO24 9SE
Director NameTimothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(74 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 1997)
RoleShipping Executive
Correspondence AddressEast Oakley House
Oakley
Hampshire
RG23 7LH
Director NameThomas Jobson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(75 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleShipping Executive
Correspondence Address2 Coltpark Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2AT
Scotland
Secretary NameMr George Stuart Rae
NationalityBritish
StatusResigned
Appointed11 November 1991(75 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Orchard Road South
Edinburgh
EH4 3EN
Scotland
Director NameSidney Peter Gunnar Carlsson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(80 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressHangerfield Church Lane
Witley
Godalming
Surrey
GU8 5PR
Director NameHenrik Gosta Axel Von Platen
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 1996(80 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gerald Road
London
SW1W 9EH
Director NameJames Stove Lorentzen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 1997(81 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressDr Holmsvei 21a
Oslo No391
Norway
Director NameEgil Ronning Berntsen
Date of BirthMay 1931 (Born 93 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 1997(81 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 1999)
RoleCompany Director
Correspondence Address31/8 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Director NameSverre Jorgen Tidemand
Date of BirthJuly 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 1997(81 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 12 May 2004)
RoleCompany Director
Correspondence AddressWildenveybakken 7
0765 Oslo
Foreign
Director NameStein Henning Runsbech
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed03 June 1999(83 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 1999)
RoleShip Chartering
Correspondence Address13/2 13 Rothesay Place
Edinburgh
Midlothian
EH3 7SL
Scotland
Director NameMr Chris David Spencer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(83 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramdean Rise
Edinburgh
Midlothian
EH10 6JR
Scotland
Director NameAnders Hallund Rasmussen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed10 December 2004(89 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressDalvej 10
Horsholm
2970
Director NameMartin Ackermann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2008(92 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2011)
RoleManaging Director Eitzen Gas As
Country of ResidenceDenmark
Correspondence AddressAhornvej 10
Dragor
2791
Director NamePeter Ditlef Knudsen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed16 December 2011(96 years after company formation)
Appointment Duration1 week, 6 days (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBastadryggen 11
Asker
1387

Location

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

Shareholders

2.6m at £1Gibson Gas Tankers LTD
92.00%
Deferred
22.7m at £0.01Gibson Gas Tankers LTD
8.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
6 December 2014Voluntary strike-off action has been suspended (1 page)
6 December 2014Voluntary strike-off action has been suspended (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
10 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,830,645
(5 pages)
10 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,830,645
(5 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 June 2013 (1 page)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
7 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 June 2013 (1 page)
12 April 2013Director's details changed for Axel Camillo Eitzen on 29 December 2011 (2 pages)
12 April 2013Director's details changed for Axel Camillo Eitzen on 29 December 2011 (2 pages)
12 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 October 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Peter Knudsen as a director (2 pages)
13 June 2012Appointment of Axel Camillo Eitzen as a director (3 pages)
13 June 2012Termination of appointment of Peter Knudsen as a director (2 pages)
13 June 2012Appointment of Axel Camillo Eitzen as a director (3 pages)
1 June 2012Termination of appointment of Martin Ackermann as a director (2 pages)
1 June 2012Termination of appointment of Martin Ackermann as a director (2 pages)
1 June 2012Appointment of Peter Ditlef Knudsen as a director (3 pages)
1 June 2012Appointment of Peter Ditlef Knudsen as a director (3 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)
3 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 June 2011 (1 page)
3 June 2011Secretary's details changed for Lindsays on 18 May 2011 (2 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 June 2011 (1 page)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
3 June 2011Secretary's details changed for Lindsays on 18 May 2011 (2 pages)
3 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 June 2011 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Lindsays Ws on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Ackermann on 18 May 2010 (2 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Lindsays Ws on 18 May 2010 (2 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Martin Ackermann on 18 May 2010 (2 pages)
8 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Return made up to 18/05/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
15 July 2009Registered office changed on 15/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
15 July 2009Secretary's change of particulars / lindsays ws / 18/05/2009 (1 page)
15 July 2009Secretary's change of particulars / lindsays ws / 18/05/2009 (1 page)
15 July 2009Return made up to 18/05/09; full list of members (3 pages)
4 March 2009Director appointed martin ackermann (2 pages)
4 March 2009Appointment terminated director anders rasmussen (1 page)
4 March 2009Director appointed martin ackermann (2 pages)
4 March 2009Appointment terminated director anders rasmussen (1 page)
14 January 2009Auditor's resignation (1 page)
14 January 2009Auditor's resignation (1 page)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
4 April 2008Appointment terminated director christopher spencer-payne (1 page)
4 April 2008Secretary appointed lindsays ws (2 pages)
4 April 2008Secretary appointed lindsays ws (2 pages)
4 April 2008Appointment terminated director christopher spencer-payne (1 page)
4 April 2008Appointment terminated secretary george rae (1 page)
4 April 2008Appointment terminated secretary george rae (1 page)
10 March 2008Registered office changed on 10/03/2008 from, 3 commercial quay, 80 commercial street, edinburgh, EH6 6LX (1 page)
10 March 2008Registered office changed on 10/03/2008 from, 3 commercial quay, 80 commercial street, edinburgh, EH6 6LX (1 page)
17 August 2007Full accounts made up to 31 December 2006 (15 pages)
17 August 2007Full accounts made up to 31 December 2006 (15 pages)
2 August 2007Partic of mort/charge * (5 pages)
2 August 2007Partic of mort/charge * (5 pages)
28 July 2007Partic of mort/charge * (5 pages)
28 July 2007Partic of mort/charge * (5 pages)
28 July 2007Partic of mort/charge * (5 pages)
28 July 2007Partic of mort/charge * (6 pages)
28 July 2007Partic of mort/charge * (5 pages)
28 July 2007Partic of mort/charge * (5 pages)
28 July 2007Partic of mort/charge * (5 pages)
28 July 2007Partic of mort/charge * (6 pages)
24 July 2007Partic of mort/charge * (3 pages)
24 July 2007Partic of mort/charge * (3 pages)
4 July 2007Return made up to 18/05/07; full list of members (2 pages)
4 July 2007Return made up to 18/05/07; full list of members (2 pages)
12 January 2007Full accounts made up to 31 December 2005 (17 pages)
12 January 2007Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Return made up to 18/05/06; full list of members (2 pages)
14 June 2006Return made up to 18/05/06; full list of members (2 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
16 August 2005Full accounts made up to 31 December 2004 (19 pages)
16 August 2005Full accounts made up to 31 December 2004 (19 pages)
16 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
16 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (5 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (5 pages)
1 February 2005Full accounts made up to 31 December 2003 (18 pages)
1 February 2005Full accounts made up to 31 December 2003 (18 pages)
12 January 2005£ nc 226500/2830645 07/12/04 (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2005Ad 07/12/04-07/12/04 £ si 2604145@1=2604145 £ ic 226500/2830645 (2 pages)
12 January 2005Ad 07/12/04-07/12/04 £ si 2604145@1=2604145 £ ic 226500/2830645 (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2005£ nc 226500/2830645 07/12/04 (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Memorandum and Articles of Association (25 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Memorandum and Articles of Association (25 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005S-div 07/12/04 (2 pages)
4 January 2005S-div 07/12/04 (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
8 August 2003Full accounts made up to 31 December 2002 (19 pages)
8 August 2003Full accounts made up to 31 December 2002 (19 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (16 pages)
2 July 2002Full accounts made up to 31 December 2001 (16 pages)
14 June 2002Return made up to 18/05/02; full list of members (7 pages)
14 June 2002Return made up to 18/05/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
26 June 2001Return made up to 18/05/01; full list of members (7 pages)
26 June 2001Return made up to 18/05/01; full list of members (7 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
31 August 2000Full accounts made up to 31 December 1999 (17 pages)
31 August 2000Full accounts made up to 31 December 1999 (17 pages)
14 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
14 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
3 June 1999Return made up to 18/05/99; full list of members (6 pages)
3 June 1999Return made up to 18/05/99; full list of members (6 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
17 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Partic of mort/charge * (7 pages)
2 September 1998Partic of mort/charge * (3 pages)
2 September 1998Partic of mort/charge * (3 pages)
2 September 1998Partic of mort/charge * (7 pages)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
16 June 1998Return made up to 18/05/98; change of members (6 pages)
16 June 1998Return made up to 18/05/98; change of members (6 pages)
26 January 1998Dec mort/charge * (2 pages)
26 January 1998Dec mort/charge * (2 pages)
26 January 1998Dec mort/charge * (10 pages)
26 January 1998Dec mort/charge * (2 pages)
26 January 1998Dec mort/charge * (10 pages)
26 January 1998Dec mort/charge * (2 pages)
26 January 1998Dec mort/charge * (2 pages)
26 January 1998Dec mort/charge * (2 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (13 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (13 pages)
12 January 1998Partic of mort/charge * (23 pages)
12 January 1998Partic of mort/charge * (23 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1997Partic of mort/charge * (5 pages)
19 June 1997Partic of mort/charge * (5 pages)
19 June 1997Partic of mort/charge * (5 pages)
19 June 1997Partic of mort/charge * (5 pages)
19 June 1997Partic of mort/charge * (5 pages)
19 June 1997Partic of mort/charge * (5 pages)
19 June 1997Partic of mort/charge * (5 pages)
19 June 1997Partic of mort/charge * (5 pages)
16 June 1997Return made up to 18/05/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Return made up to 18/05/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1997Director's particulars changed (1 page)
8 March 1997Director's particulars changed (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (16 pages)
7 June 1996Full accounts made up to 31 December 1995 (16 pages)
24 May 1996Return made up to 18/05/96; full list of members (6 pages)
24 May 1996Return made up to 18/05/96; full list of members (6 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
1 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
25 October 1994Full accounts made up to 31 December 1993 (16 pages)
25 October 1994Full accounts made up to 31 December 1993 (16 pages)
21 December 1915Certificate of incorporation (1 page)
21 December 1915Certificate of incorporation (1 page)