Company NameN.C. Nicholas Lane Nominees Limited
Company StatusDissolved
Company NumberSC012096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1922(102 years, 2 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(89 years, 6 months after company formation)
Appointment Duration4 years (closed 28 August 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(90 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(90 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 August 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameRobert Ronald Currie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1991)
RoleBank Official
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB
Director NameHarold James Cormack
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1991)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address12 Broome Road
Billericay
Essex
CM11 1ES
Director NameGeoffrey John Martin Gunter
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1991)
RoleBank Official
Correspondence Address29 Higher Drive
Purley
Surrey
CR8 2HQ
Secretary NameMr James Snodgrass Lindsay
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 April 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SQ
Scotland
Secretary NameAlan Wallace McKean
NationalityBritish
StatusResigned
Appointed26 April 1990(68 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1991)
RoleBank Official
Correspondence Address16 Granville Terrace
Edinburgh
EH10 4PQ
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(68 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed31 May 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameKenneth William Crawford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1994)
RoleBank Official
Correspondence AddressCroftways
Park Avenue Farnborough Park
Orpington
Kent
BR6 8LH
Director NameSimon Gary Coleman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1994)
RoleBank Official
Correspondence Address131 Eden Way
Beckenham
Kent
BR3 3DW
Director NameGordon Robert Allan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(69 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1995)
RoleBank Official
Correspondence Address10 Eridge Green
Kents Hill
Milton Keynes
MK7 6JE
Director NamePhilip Arthur Goulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(70 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 1997)
RoleBanker
Correspondence Address19 Foxbury Road
Bromley
Kent
BR1 4DG
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 September 1992(70 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameNichola Ewen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(70 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1994)
RoleBank Official
Correspondence Address27 Sinclair Way
Dartford
Kent
DA2 7JS
Director NameAlan Christopher Harper
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(71 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1995)
RoleBank Official
Correspondence Address9 Fernheath
Barton Hills
Luton
Bedfordshire
LU3 4DG
Director NameStephen William Davies
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(71 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 1994)
RoleCompany Director
Correspondence Address3 The Cedars
Brook Road
Buckhurst Hill
Essex
IG9 5TS
Director NameAnthony Francis Geach
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(72 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1997)
RoleBank Official
Correspondence Address61 Ozonia Way
Wickford
Essex
SS12 0PQ
Director NameSimon Nicholas Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(72 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1999)
RoleBank Official
Correspondence Address24a Serby Avenue
Royston
Hertfordshire
SG8 5EH
Director NameJames Duncan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(73 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 September 1996)
RoleBank Official
Correspondence AddressFlat 6 Sylvan House
3 Hanbury Drive Winchmore Hill
London
N21
Director NameMr Alan Roy Hawkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(75 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence Address70 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8NA
Director NameMr Kevin James Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(75 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address34 Littleheath Road
Bexleyheath
Kent
DA7 4DN
Director NameSimon Christopher Dare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(75 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2000)
RoleBank Official
Correspondence Address6 Bishops Road
Upper Hale
Farnham
Surrey
GU9 0JA
Director NamePhilip Arthur Goulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(76 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Official
Correspondence Address28 Wilmour Gardens
West Wickham
Kent
BR4 0LH
Director NameLee Alan Betney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(76 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Official
Correspondence Address3 Furlay Close
Letchworth
Hertfordshire
SG6 4YL
Director NameSarah Jane Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(76 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Clerk
Correspondence Address60 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UZ
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(82 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(82 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(82 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(83 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(86 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(87 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(88 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(89 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
25 July 2014Annual return made up to 13 July 2014 no member list (4 pages)
25 July 2014Annual return made up to 13 July 2014 no member list (4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 July 2013Annual return made up to 13 July 2013 no member list (4 pages)
31 July 2013Annual return made up to 13 July 2013 no member list (4 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
13 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
30 July 2012Annual return made up to 13 July 2012 no member list (4 pages)
30 July 2012Annual return made up to 13 July 2012 no member list (4 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 July 2011Annual return made up to 13 July 2011 no member list (4 pages)
28 July 2011Annual return made up to 13 July 2011 no member list (4 pages)
1 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
1 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
1 October 2010Termination of appointment of Gary Stewart as a director (1 page)
1 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
1 October 2010Appointment of James Anthony Jackson as a director (2 pages)
1 October 2010Termination of appointment of Gary Stewart as a director (1 page)
1 October 2010Appointment of James Anthony Jackson as a director (2 pages)
1 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
5 August 2010Annual return made up to 13 July 2010 no member list (4 pages)
5 August 2010Annual return made up to 13 July 2010 no member list (4 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
22 July 2009Annual return made up to 13/07/09 (2 pages)
22 July 2009Annual return made up to 13/07/09 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
8 October 2008Annual return made up to 01/09/08 (5 pages)
8 October 2008Annual return made up to 01/09/08 (5 pages)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 March 2008Appointment terminated director angela cunningham (1 page)
4 March 2008Director appointed mr neil clark macarthur (1 page)
4 March 2008Appointment terminated director angela cunningham (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
4 March 2008Director appointed mr neil clark macarthur (1 page)
4 October 2007Annual return made up to 01/09/07 (5 pages)
4 October 2007Annual return made up to 01/09/07 (5 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
28 September 2006Annual return made up to 01/09/06 (5 pages)
28 September 2006Annual return made up to 01/09/06 (5 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
27 September 2005Annual return made up to 01/09/05 (5 pages)
27 September 2005Annual return made up to 01/09/05 (5 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 October 2004Annual return made up to 01/09/04 (5 pages)
9 October 2004Annual return made up to 01/09/04 (5 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 September 2003Annual return made up to 01/09/03 (4 pages)
29 September 2003Annual return made up to 01/09/03 (4 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 September 2002Annual return made up to 01/09/02 (5 pages)
25 September 2002Annual return made up to 01/09/02 (5 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 September 2001Annual return made up to 01/09/01 (5 pages)
19 September 2001Annual return made up to 01/09/01 (5 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 January 2001Annual return made up to 12/12/00 (6 pages)
3 January 2001Annual return made up to 12/12/00 (6 pages)
24 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
22 December 1999Annual return made up to 12/12/99 (11 pages)
22 December 1999Annual return made up to 12/12/99 (11 pages)
22 December 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
22 December 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
8 June 1999Director resigned (2 pages)
8 June 1999Director resigned (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
30 December 1998Annual return made up to 12/12/98 (9 pages)
30 December 1998Annual return made up to 12/12/98 (9 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
23 December 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 December 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
17 December 1997Annual return made up to 12/12/97 (9 pages)
17 December 1997Annual return made up to 12/12/97 (9 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Annual return made up to 12/12/96 (9 pages)
27 December 1996Annual return made up to 12/12/96 (9 pages)
20 December 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
20 December 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
14 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
14 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
19 December 1995Annual return made up to 12/12/95 (9 pages)
19 December 1995Annual return made up to 12/12/95 (9 pages)
19 September 1995New director appointed (4 pages)
19 September 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
2 October 1987Full accounts made up to 30 September 1986 (4 pages)
2 October 1987Full accounts made up to 30 September 1986 (4 pages)
3 June 1987Memorandum and Articles of Association (9 pages)
3 June 1987Memorandum and Articles of Association (9 pages)