Company NameN.C. Securities Limited
Company StatusDissolved
Company NumberSC013921
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 1925(98 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 5 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(85 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 08 November 2016)
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
Appointed11 December 2012(87 years after company formation)
Appointment Duration3 years, 11 months (closed 08 November 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(86 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 08 November 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePeter James Craft
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 April 1989)
RoleBank Official
Correspondence Address3 Fall Hills Steading
Howgate By Penicuik
Midlothian
EH26 8QE
Scotland
Director NameMr James Snodgrass Lindsay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1991)
RoleBank Official
Country of ResidenceScotland
Correspondence Address27 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SQ
Scotland
Director NameJohn Ross Lithgow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 1992)
RoleBank Official
Correspondence Address44 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DD
Scotland
Director NameFinlay Claude Maceachern
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 June 1998)
RoleBank Official
Correspondence Address54 Netherby Road
Trinity
Edinburgh
Midlothian
EH5 3LX
Scotland
Director NameAndrew Hawdon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 April 1989)
RoleBank Official
Correspondence Address30 Drum Brae North
Edinburgh
Midlothian
EH4 8AZ
Scotland
Director NameGordon Bradley Haugh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 April 1989)
RoleBank Official
Correspondence Address12 Montpelier Terrace
Edinburgh
Midlothian
EH10 4NF
Scotland
Director NameDennis Joseph Hallinan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 April 1989)
RoleBank Official
Correspondence Address1/7 Dun Ard Garden
Edinburgh
EH9 2HZ
Scotland
Director NameDonald Alexander Cameron
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 April 1989)
RoleBank Official
Correspondence Address2 Inverleith Avenue South
Edinburgh
Midlothian
EH3 5QA
Scotland
Director NameMiller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 April 1990)
RoleBank Official
Correspondence Address3 Bonaly Crescent
Edinburgh
EH13 0EN
Scotland
Director NameCharles Robert Austin Middleton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 April 1990)
RoleBank Official
Correspondence Address26 Mertoun Place
Edinburgh
Midlothian
EH11 1JY
Scotland
Director NameIain Hamilton Muir
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 1992)
RoleBank Official
Correspondence Address51 Marchbank Drive
Balerno
Midlothian
EH14 7ER
Scotland
Secretary NameMr James Snodgrass Lindsay
NationalityBritish
StatusResigned
Appointed29 March 1989(63 years, 4 months 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
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(64 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 June 2008)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameMiss Elspeth Barbara Ann Miller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(64 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 July 2001)
RoleBank Official
Correspondence Address2 Midmar Avenue
Edinburgh
EH10 6BS
Scotland
Secretary NameAlan Wallace McKean
NationalityBritish
StatusResigned
Appointed26 April 1990(64 years, 4 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(65 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed31 May 1991(65 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameDouglas William Forbes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(65 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 1992)
RoleBank Official
Correspondence AddressEllersly Cottage 3 Ellersly Road
Edinburgh
Midlothian
EH12 6HY
Scotland
Director NameDavid Gill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(65 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 May 1997)
RoleBank Official
Correspondence Address2 Park Avenue
Duddingston
Edinburgh
EH15 1JT
Scotland
Director NameBrian Robert Martin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(65 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 June 1998)
RoleBank Official
Correspondence Address6 Kettil'Stoun Grove
Linlithgow
EH49 6PP
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed29 July 1994(68 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(68 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Director NameDavid James Keay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(69 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 1998)
RoleBank Official
Correspondence Address37 Bughtlin Park
Edinburgh
EH12 8UR
Scotland
Director NameDavid Andrew Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(69 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1997)
RoleBank Official
Correspondence Address86/8 North Meggetland
Edinburgh
EH14 1XJ
Scotland
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(70 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2002)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAndrew MacDonald Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(71 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 June 1998)
RoleClient Manager
Correspondence Address5 St Marys Square
Honley
Huddersfield
HD7 2BA
Director NameMichael John Bassi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(71 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 June 1998)
RoleClient Manager
Correspondence Address1 Electra Place
Edinburgh
EH15 1UF
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(75 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(76 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(80 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 August 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(82 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(85 years, 9 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
Midlothian
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
12 April 2016Annual return made up to 4 April 2016 no member list (4 pages)
12 April 2016Annual return made up to 4 April 2016 no member list (4 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
24 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
24 April 2015Annual return made up to 4 April 2015 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)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
29 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages)
24 April 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages)
24 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
24 April 2012Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
24 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
24 April 2012Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
24 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
28 October 2011Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Andrew James Nicholson on 28 October 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)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
26 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
26 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
21 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
21 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
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 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Annual return made up to 04/04/09 (3 pages)
29 April 2009Annual return made up to 04/04/09 (3 pages)
25 March 2009Appointment terminated director alan mckean (1 page)
25 March 2009Appointment terminated director alan mckean (1 page)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Annual return made up to 04/04/08 (6 pages)
6 May 2008Annual return made up to 04/04/08 (6 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
8 May 2007Annual return made up to 04/04/07 (5 pages)
8 May 2007Annual return made up to 04/04/07 (5 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
27 April 2006Annual return made up to 04/04/06 (6 pages)
27 April 2006Annual return made up to 04/04/06 (6 pages)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 April 2005Annual return made up to 04/04/05 (6 pages)
27 April 2005Annual return made up to 04/04/05 (6 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
20 April 2004Annual return made up to 04/04/04 (6 pages)
20 April 2004Annual return made up to 04/04/04 (6 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
24 April 2003Annual return made up to 04/04/03 (6 pages)
24 April 2003Annual return made up to 04/04/03 (6 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Annual return made up to 04/04/02 (6 pages)
19 April 2002Annual return made up to 04/04/02 (6 pages)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
2 May 2001Annual return made up to 04/04/01 (6 pages)
2 May 2001Annual return made up to 04/04/01 (6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 April 2000Annual return made up to 04/04/00 (12 pages)
20 April 2000Annual return made up to 04/04/00 (12 pages)
15 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
15 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
23 April 1999Annual return made up to 04/04/99 (7 pages)
23 April 1999Annual return made up to 04/04/99 (7 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
21 April 1998Annual return made up to 04/04/98 (10 pages)
21 April 1998Annual return made up to 04/04/98 (10 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
16 April 1997Annual return made up to 04/04/97 (8 pages)
16 April 1997Annual return made up to 04/04/97 (8 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
24 June 1996New director appointed (1 page)
24 June 1996New director appointed (1 page)
22 April 1996Annual return made up to 04/04/96 (9 pages)
22 April 1996Annual return made up to 04/04/96 (9 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
9 February 1996Director's particulars changed (1 page)
9 February 1996Director's particulars changed (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
12 April 1989Accounts for a dormant company made up to 30 September 1988 (4 pages)
12 April 1989Accounts for a dormant company made up to 30 September 1988 (4 pages)
7 June 1988Accounts made up to 30 September 1987 (5 pages)
7 June 1988Accounts made up to 30 September 1987 (5 pages)
23 June 1987Full accounts made up to 30 September 1986 (21 pages)
23 June 1987Full accounts made up to 30 September 1986 (21 pages)
3 June 1987Memorandum and Articles of Association (11 pages)
3 June 1987Memorandum and Articles of Association (11 pages)
21 March 1986Accounts made up to 30 September 1985 (3 pages)
21 March 1986Accounts made up to 30 September 1985 (3 pages)
23 July 1980Accounts made up to 30 September 1980 (2 pages)
23 July 1980Accounts made up to 30 September 1980 (2 pages)