Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mrs Clare Pickering |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(92 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Michael David Lynn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mrs Emma Jayne Ashenden |
---|---|
Status | Current |
Appointed | 25 January 2021(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Cemex House Evreux Way Rugby CV21 2DT |
Director Name | Ross Alexander Belch |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 1999) |
Role | Executive Director |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Director Name | Stewart Fraser McColl |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2001) |
Role | Executive Director |
Correspondence Address | 53 Westerlea Drive Bridge Of Allan Stirling Stirlingshire FK9 4DQ Scotland |
Director Name | Graeme Russell Nicolson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Director Name | Stanley Russell Nicolson |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 May 1996) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 5 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Secretary Name | Ronald Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(64 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | James Blyth |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(65 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | White Gables Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Paul George Rosie |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(68 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 February 2003) |
Role | Executive Director |
Correspondence Address | 11 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Director Name | Donald Gilmour Sutherland |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Woodside House Gladsmuir Tranent East Lothian EH33 2AL Scotland |
Secretary Name | Ross Alexander Belch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Director Name | Brian Donald Dougherty |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Secretary Name | Brian Donald Dougherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Director Name | Joseph McGrane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(75 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Director Name | Mr Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxcote Blackhorse Road Woking Surrey GU22 0QT |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Secretary Name | Mr Michael Leslie Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | David Sidney Neave |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | The Grange Aston On Carrant Tewkesbury Gloucestershire GL20 8HL Wales |
Director Name | Mr Iain James MacDonald Haldane |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2006) |
Role | Regionmal Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manortoun Manor Peebles Borders EH45 9JN Scotland |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(79 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Graham George Hepburn |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Accountant |
Correspondence Address | Highfields Old House Farm Church Road Crowle Worcester Worcestershire WR7 4AT |
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(79 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Mr Paul George Rosie |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(81 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2015) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 23 March 2015(90 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2019) |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Secretary Name | Miss Rebecca Juliet Wright |
---|---|
Status | Resigned |
Appointed | 30 June 2018(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2021) |
Role | Company Director |
Correspondence Address | Cemex House Evreux Way Rugby CV21 2DT |
Website | dalkia.co.uk |
---|
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
99 at £0.1 | Cemex Uk Operations LTD 99.00% Ordinary |
---|---|
1 at £0.1 | Rmc Finance LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£415,000 |
Current Liabilities | £399,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (6 months, 1 week from now) |
9 April 1991 | Delivered on: 11 April 1991 Satisfied on: 21 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mandate Secured details: All sums due or to become due. Particulars: Proceeds of sale of 17 acres (approx) of land at kettleston mains under deduction of anderson fife stewart, young's fees. Fully Satisfied |
---|---|
3 June 1991 | Delivered on: 7 June 1991 Satisfied on: 21 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Proceeds of sale of approx 17 acres of land at kettleston mains. Fully Satisfied |
12 February 1971 | Delivered on: 17 February 1971 Satisfied on: 5 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 August 1996 | Delivered on: 19 August 1996 Satisfied on: 5 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 September 1995 | Delivered on: 20 September 1995 Satisfied on: 8 November 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at cardowan road, stepps....... See ch microfiche for full details. Fully Satisfied |
5 June 1967 | Delivered on: 6 June 1967 Satisfied on: 21 August 2002 Persons entitled: Industrial & Commercial Finance Corp LTD Classification: Bond & disposition in security Secured details: £50000. Particulars: Office 3 clairmont gdns glasgow warehouse 43608/9TH sq yds at baronald st rutherglen garage 1.596 acres at blochairn rd glasgow. Fully Satisfied |
10 January 1995 | Delivered on: 19 January 1995 Persons entitled: Lawrie & Symington Limited Classification: Standard security Secured details: Ad factum praestandum. Particulars: 6.53 acres, 5.357 acres, and 2.377 acres part of the lands and estate of hyndford, lanarkshire. Outstanding |
25 January 2021 | Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages) |
---|---|
25 January 2021 | Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page) |
23 December 2020 | Full accounts made up to 31 December 2019 (136 pages) |
11 August 2020 | Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (124 pages) |
10 October 2019 | Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on 31 May 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (161 pages) |
5 July 2018 | Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page) |
6 June 2018 | Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Clare Pickering as a director on 1 March 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 January 2016 | Termination of appointment of Paul George Rosie as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Paul George Rosie as a director on 31 December 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Statement of capital on 18 September 2013
|
18 September 2013 | Resolutions
|
18 September 2013 | Solvency statement dated 12/09/13 (1 page) |
18 September 2013 | Statement of capital on 18 September 2013
|
18 September 2013 | Solvency statement dated 12/09/13 (1 page) |
18 September 2013 | Resolutions
|
14 August 2013 | Memorandum and Articles of Association (15 pages) |
14 August 2013 | Memorandum and Articles of Association (15 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
6 November 2012 | Appointment of Mr Jason Alexander Smalley as a director (2 pages) |
6 November 2012 | Appointment of Mr Jason Alexander Smalley as a director (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
31 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 June 2008 | Return made up to 31/05/08; no change of members (4 pages) |
23 June 2008 | Return made up to 31/05/08; no change of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2006 | Application for reregistration from PLC to private (1 page) |
15 December 2006 | Re-registration of Memorandum and Articles (15 pages) |
15 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2006 | Re-registration of Memorandum and Articles (15 pages) |
15 December 2006 | Application for reregistration from PLC to private (1 page) |
15 December 2006 | Resolutions
|
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members
|
15 June 2005 | Return made up to 31/05/05; full list of members
|
20 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Return made up to 31/05/04; no change of members (9 pages) |
4 June 2004 | Return made up to 31/05/04; no change of members (9 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
5 September 2003 | Dec mort/charge * (5 pages) |
5 September 2003 | Dec mort/charge * (5 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
4 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
4 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 July 2002 | Location of register of members (1 page) |
12 July 2002 | Location of register of members (1 page) |
24 June 2002 | Return made up to 31/05/02; bulk list available separately (8 pages) |
24 June 2002 | Return made up to 31/05/02; bulk list available separately (8 pages) |
5 December 2001 | Dec mort/charge * (5 pages) |
5 December 2001 | Dec mort/charge * (5 pages) |
3 September 2001 | Company name changed alexander russell PLC\certificate issued on 03/09/01 (2 pages) |
3 September 2001 | Company name changed alexander russell PLC\certificate issued on 03/09/01 (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (6 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (6 pages) |
20 July 2001 | New director appointed (3 pages) |
9 July 2001 | Ad 03/07/01--------- £ si [email protected]=1475 £ ic 2933343/2934818 (3 pages) |
9 July 2001 | Ad 03/07/01--------- £ si [email protected]=1475 £ ic 2933343/2934818 (3 pages) |
15 June 2001 | Ad 14/06/01--------- £ si [email protected]=3100 £ ic 2930243/2933343 (2 pages) |
15 June 2001 | Ad 14/06/01--------- £ si [email protected]=3100 £ ic 2930243/2933343 (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 31/05/01; bulk list available separately
|
8 June 2001 | Return made up to 31/05/01; bulk list available separately
|
25 May 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
2 May 2001 | Ad 30/04/01--------- £ si [email protected]=7500 £ ic 2944205/2951705 (2 pages) |
2 May 2001 | Ad 30/04/01--------- £ si [email protected]=7500 £ ic 2944205/2951705 (2 pages) |
24 April 2001 | Ad 20/04/01--------- £ si [email protected]=24500 £ ic 2919705/2944205 (2 pages) |
24 April 2001 | Ad 20/04/01--------- £ si [email protected]=24500 £ ic 2919705/2944205 (2 pages) |
19 February 2001 | Ad 09/02/01--------- £ si [email protected]=702 £ ic 2919003/2919705 (2 pages) |
19 February 2001 | Ad 09/02/01--------- £ si [email protected]=702 £ ic 2919003/2919705 (2 pages) |
6 February 2001 | Ad 01/02/01--------- £ si [email protected]=430 £ ic 2918573/2919003 (2 pages) |
6 February 2001 | Ad 01/02/01--------- £ si [email protected]=430 £ ic 2918573/2919003 (2 pages) |
9 January 2001 | Ad 08/01/01--------- £ si [email protected]=24288 £ ic 2894285/2918573 (6 pages) |
9 January 2001 | Ad 08/01/01--------- £ si [email protected]=24288 £ ic 2894285/2918573 (6 pages) |
13 November 2000 | Ad 10/11/00--------- £ si [email protected]=211 £ ic 2894074/2894285 (2 pages) |
13 November 2000 | Ad 10/11/00--------- £ si [email protected]=211 £ ic 2894074/2894285 (2 pages) |
1 September 2000 | Ad 30/08/00--------- £ si [email protected]=500 £ ic 2893574/2894074 (2 pages) |
1 September 2000 | Ad 30/08/00--------- £ si [email protected]=500 £ ic 2893574/2894074 (2 pages) |
23 August 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
23 August 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
3 August 2000 | Ad 02/08/00--------- £ si [email protected]=1000 £ ic 2892574/2893574 (2 pages) |
3 August 2000 | Ad 02/08/00--------- £ si [email protected]=1000 £ ic 2892574/2893574 (2 pages) |
28 June 2000 | Return made up to 31/05/00; bulk list available separately (9 pages) |
28 June 2000 | Return made up to 31/05/00; bulk list available separately (9 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (3 pages) |
17 April 2000 | Ad 14/04/00--------- £ si [email protected]=428 £ ic 8377240/8377668 (2 pages) |
17 April 2000 | Ad 14/04/00--------- £ si [email protected]=428 £ ic 8377240/8377668 (2 pages) |
15 March 2000 | Ad 14/03/00--------- £ si [email protected]=505 £ ic 8376735/8377240 (2 pages) |
15 March 2000 | Ad 14/03/00--------- £ si [email protected]=505 £ ic 8376735/8377240 (2 pages) |
10 February 2000 | Ad 08/02/00--------- £ si [email protected]=1521 £ ic 8375214/8376735 (4 pages) |
10 February 2000 | Ad 08/02/00--------- £ si [email protected]=1521 £ ic 8375214/8376735 (4 pages) |
12 January 2000 | Ad 07/01/00--------- £ si [email protected]=1026 £ ic 8374188/8375214 (5 pages) |
12 January 2000 | Ad 07/01/00--------- £ si [email protected]=1026 £ ic 8374188/8375214 (5 pages) |
3 December 1999 | Ad 02/12/99--------- £ si [email protected]=12959 £ ic 8361229/8374188 (9 pages) |
3 December 1999 | Ad 02/12/99--------- £ si [email protected]=12959 £ ic 8361229/8374188 (9 pages) |
15 November 1999 | Ad 08/11/99--------- £ si [email protected]=111 £ ic 8361118/8361229 (2 pages) |
15 November 1999 | Ad 08/11/99--------- £ si [email protected]=111 £ ic 8361118/8361229 (2 pages) |
8 November 1999 | Dec mort/charge * (4 pages) |
8 November 1999 | Dec mort/charge * (4 pages) |
20 October 1999 | Ad 22/09/99--------- £ si [email protected]=10000 £ ic 8021948/8031948 (2 pages) |
20 October 1999 | Ad 28/07/99--------- £ si [email protected]=1037 £ ic 8019911/8020948 (2 pages) |
20 October 1999 | Ad 28/07/99--------- £ si [email protected]=1037 £ ic 8019911/8020948 (2 pages) |
20 October 1999 | Ad 02/07/99--------- £ si [email protected]=329170 £ ic 8031948/8361118 (8 pages) |
20 October 1999 | Ad 12/07/99--------- £ si [email protected]=1000 £ ic 8020948/8021948 (2 pages) |
20 October 1999 | Ad 30/08/99--------- £ si [email protected]=39449 £ ic 7980462/8019911 (5 pages) |
20 October 1999 | Ad 22/09/99--------- £ si [email protected]=10000 £ ic 8021948/8031948 (2 pages) |
20 October 1999 | Ad 12/07/99--------- £ si [email protected]=1000 £ ic 8020948/8021948 (2 pages) |
20 October 1999 | Ad 30/08/99--------- £ si [email protected]=39449 £ ic 7980462/8019911 (5 pages) |
20 October 1999 | Ad 02/07/99--------- £ si [email protected]=329170 £ ic 8031948/8361118 (8 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
10 June 1999 | Return made up to 31/05/99; bulk list available separately
|
10 June 1999 | Return made up to 31/05/99; bulk list available separately
|
6 February 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | New secretary appointed (3 pages) |
6 February 1999 | New secretary appointed (3 pages) |
2 July 1998 | Return made up to 31/05/98; bulk list available separately (13 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
2 July 1998 | Return made up to 31/05/98; bulk list available separately (13 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
19 June 1997 | Return made up to 31/05/97; full list of members (15 pages) |
19 June 1997 | Return made up to 31/05/97; full list of members (15 pages) |
19 June 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
19 June 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
3 September 1996 | Alterations to a floating charge (5 pages) |
3 September 1996 | Alterations to a floating charge (11 pages) |
3 September 1996 | Alterations to a floating charge (11 pages) |
3 September 1996 | Alterations to a floating charge (5 pages) |
19 August 1996 | Partic of mort/charge * (5 pages) |
19 August 1996 | Partic of mort/charge * (5 pages) |
6 July 1996 | Resolutions
|
6 July 1996 | Ad 03/07/96--------- £ si [email protected]=60372 £ ic 7920090/7980462 (2 pages) |
6 July 1996 | Resolutions
|
6 July 1996 | Ad 03/07/96--------- £ si [email protected]=60372 £ ic 7920090/7980462 (2 pages) |
5 July 1996 | Ad 04/04/96--------- £ si [email protected] (2 pages) |
5 July 1996 | Ad 03/04/96--------- £ si [email protected] (2 pages) |
5 July 1996 | Ad 04/04/96--------- £ si [email protected] (2 pages) |
5 July 1996 | Ad 03/04/96--------- £ si [email protected] (2 pages) |
14 June 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members
|
14 June 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members
|
11 June 1996 | Ad 07/06/96--------- £ si [email protected]=3993 £ ic 7912597/7916590 (2 pages) |
11 June 1996 | Ad 07/06/96--------- £ si [email protected]=3993 £ ic 7912597/7916590 (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
20 September 1995 | Partic of mort/charge * (3 pages) |
20 September 1995 | Partic of mort/charge * (3 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members
|
19 June 1995 | Return made up to 31/05/95; full list of members
|
19 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
4 July 1994 | Ad 16/06/94--------- £ si [email protected]=4434 £ ic 7908163/7912597 (2 pages) |
4 July 1994 | Ad 16/06/94--------- £ si [email protected]=4434 £ ic 7908163/7912597 (2 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
14 July 1992 | Ad 03/07/92--------- £ si [email protected]=1110 £ ic 7907053/7908163 (2 pages) |
14 July 1992 | Ad 03/07/92--------- £ si [email protected]=1110 £ ic 7907053/7908163 (2 pages) |
16 June 1992 | Ad 12/06/92--------- £ si [email protected]=6110 £ ic 7900943/7907053 (2 pages) |
16 June 1992 | Ad 12/06/92--------- £ si [email protected]=6110 £ ic 7900943/7907053 (2 pages) |
1 August 1991 | Ad 11/07/91--------- £ si [email protected]=3329 £ ic 7897614/7900943 (2 pages) |
1 August 1991 | Ad 11/07/91--------- £ si [email protected]=3329 £ ic 7897614/7900943 (2 pages) |
2 July 1991 | Ad 14/06/91--------- £ si [email protected]=8947 £ ic 7888667/7897614 (2 pages) |
2 July 1991 | Ad 14/06/91--------- £ si [email protected]=8947 £ ic 7888667/7897614 (2 pages) |
16 August 1990 | Ad 11/07/90--------- £ si [email protected]=815 £ ic 7887852/7888667 (2 pages) |
16 August 1990 | Ad 11/07/90--------- £ si [email protected]=815 £ ic 7887852/7888667 (2 pages) |
6 June 1990 | Ad 01/06/90--------- £ si [email protected]=10572 £ ic 7877280/7887852 (1 page) |
6 June 1990 | Ad 01/06/90--------- £ si [email protected]=10572 £ ic 7877280/7887852 (1 page) |
14 April 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
14 April 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
22 August 1969 | Dec release from mortgage/charge (2 pages) |
22 August 1969 | Dec release from mortgage/charge (2 pages) |
8 November 1967 | Company name changed\certificate issued on 08/11/67 (2 pages) |
8 November 1967 | Company name changed\certificate issued on 08/11/67 (2 pages) |
28 March 1925 | Certificate of incorporation (1 page) |
28 March 1925 | Certificate of incorporation (1 page) |