Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2012(87 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 November 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 November 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Peter James Craft |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 1989) |
Role | Bank Official |
Correspondence Address | 3 Fall Hills Steading Howgate By Penicuik Midlothian EH26 8QE Scotland |
Director Name | Mr James Snodgrass Lindsay |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 1991) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 27 Kettilstoun Mains Linlithgow West Lothian EH49 6SQ Scotland |
Director Name | John Ross Lithgow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 1992) |
Role | Bank Official |
Correspondence Address | 44 Dreghorn Loan Edinburgh Midlothian EH13 0DD Scotland |
Director Name | Finlay Claude Maceachern |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 June 1998) |
Role | Bank Official |
Correspondence Address | 54 Netherby Road Trinity Edinburgh Midlothian EH5 3LX Scotland |
Director Name | Andrew Hawdon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 1989) |
Role | Bank Official |
Correspondence Address | 30 Drum Brae North Edinburgh Midlothian EH4 8AZ Scotland |
Director Name | Gordon Bradley Haugh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 1989) |
Role | Bank Official |
Correspondence Address | 12 Montpelier Terrace Edinburgh Midlothian EH10 4NF Scotland |
Director Name | Dennis Joseph Hallinan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 1989) |
Role | Bank Official |
Correspondence Address | 1/7 Dun Ard Garden Edinburgh EH9 2HZ Scotland |
Director Name | Donald Alexander Cameron |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 1989) |
Role | Bank Official |
Correspondence Address | 2 Inverleith Avenue South Edinburgh Midlothian EH3 5QA Scotland |
Director Name | Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1990) |
Role | Bank Official |
Correspondence Address | 3 Bonaly Crescent Edinburgh EH13 0EN Scotland |
Director Name | Charles Robert Austin Middleton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 1990) |
Role | Bank Official |
Correspondence Address | 26 Mertoun Place Edinburgh Midlothian EH11 1JY Scotland |
Director Name | Iain Hamilton Muir |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 1992) |
Role | Bank Official |
Correspondence Address | 51 Marchbank Drive Balerno Midlothian EH14 7ER Scotland |
Secretary Name | Mr James Snodgrass Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Kettilstoun Mains Linlithgow West Lothian EH49 6SQ Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(64 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 June 2008) |
Role | Bank Official |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Miss Elspeth Barbara Ann Miller |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 July 2001) |
Role | Bank Official |
Correspondence Address | 2 Midmar Avenue Edinburgh EH10 6BS Scotland |
Secretary Name | Alan Wallace McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1991) |
Role | Bank Official |
Correspondence Address | 16 Granville Terrace Edinburgh EH10 4PQ Scotland |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Douglas William Forbes |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(65 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 1992) |
Role | Bank Official |
Correspondence Address | Ellersly Cottage 3 Ellersly Road Edinburgh Midlothian EH12 6HY Scotland |
Director Name | David Gill |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(65 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 May 1997) |
Role | Bank Official |
Correspondence Address | 2 Park Avenue Duddingston Edinburgh EH15 1JT Scotland |
Director Name | Brian Robert Martin |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 June 1998) |
Role | Bank Official |
Correspondence Address | 6 Kettil'Stoun Grove Linlithgow EH49 6PP Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(68 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Yett Holm Woodhall Road, Braidwood Carluke ML8 5NF Scotland |
Director Name | David James Keay |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(69 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 1998) |
Role | Bank Official |
Correspondence Address | 37 Bughtlin Park Edinburgh EH12 8UR Scotland |
Director Name | David Andrew Anderson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(69 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 1997) |
Role | Bank Official |
Correspondence Address | 86/8 North Meggetland Edinburgh EH14 1XJ Scotland |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2002) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Andrew MacDonald Lawson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(71 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1998) |
Role | Client Manager |
Correspondence Address | 5 St Marys Square Honley Huddersfield HD7 2BA |
Director Name | Michael John Bassi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(71 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1998) |
Role | Client Manager |
Correspondence Address | 1 Electra Place Edinburgh EH15 1UF Scotland |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(75 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 3 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(76 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 December 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Yvonne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(80 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 99a High Street Cockenzie East Lothian EH32 0DQ Scotland |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(85 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Telephone | 0131 5568555 |
---|---|
Telephone region | Edinburgh |
Registered Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Annual return made up to 4 April 2016 no member list (4 pages) |
12 April 2016 | Annual return made up to 4 April 2016 no member list (4 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
24 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
24 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
29 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
14 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages) |
24 April 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages) |
24 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
24 April 2012 | Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages) |
24 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
24 April 2012 | Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages) |
24 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
28 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
21 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
21 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
17 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
17 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
17 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
17 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
17 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
17 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 April 2009 | Annual return made up to 04/04/09 (3 pages) |
29 April 2009 | Annual return made up to 04/04/09 (3 pages) |
25 March 2009 | Appointment terminated director alan mckean (1 page) |
25 March 2009 | Appointment terminated director alan mckean (1 page) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 May 2008 | Annual return made up to 04/04/08 (6 pages) |
6 May 2008 | Annual return made up to 04/04/08 (6 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 04/04/07 (5 pages) |
8 May 2007 | Annual return made up to 04/04/07 (5 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
27 April 2006 | Annual return made up to 04/04/06 (6 pages) |
27 April 2006 | Annual return made up to 04/04/06 (6 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 April 2005 | Annual return made up to 04/04/05 (6 pages) |
27 April 2005 | Annual return made up to 04/04/05 (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
20 April 2004 | Annual return made up to 04/04/04 (6 pages) |
20 April 2004 | Annual return made up to 04/04/04 (6 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
24 April 2003 | Annual return made up to 04/04/03 (6 pages) |
24 April 2003 | Annual return made up to 04/04/03 (6 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 June 2002 | Resolutions
|
19 April 2002 | Annual return made up to 04/04/02 (6 pages) |
19 April 2002 | Annual return made up to 04/04/02 (6 pages) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Annual return made up to 04/04/01 (6 pages) |
2 May 2001 | Annual return made up to 04/04/01 (6 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 April 2000 | Annual return made up to 04/04/00 (12 pages) |
20 April 2000 | Annual return made up to 04/04/00 (12 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
23 April 1999 | Annual return made up to 04/04/99 (7 pages) |
23 April 1999 | Annual return made up to 04/04/99 (7 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
21 April 1998 | Annual return made up to 04/04/98 (10 pages) |
21 April 1998 | Annual return made up to 04/04/98 (10 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
16 April 1997 | Annual return made up to 04/04/97 (8 pages) |
16 April 1997 | Annual return made up to 04/04/97 (8 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
2 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | New director appointed (1 page) |
22 April 1996 | Annual return made up to 04/04/96 (9 pages) |
22 April 1996 | Annual return made up to 04/04/96 (9 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
9 February 1996 | Director's particulars changed (1 page) |
9 February 1996 | Director's particulars changed (1 page) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
12 April 1989 | Accounts for a dormant company made up to 30 September 1988 (4 pages) |
12 April 1989 | Accounts for a dormant company made up to 30 September 1988 (4 pages) |
7 June 1988 | Accounts made up to 30 September 1987 (5 pages) |
7 June 1988 | Accounts made up to 30 September 1987 (5 pages) |
23 June 1987 | Full accounts made up to 30 September 1986 (21 pages) |
23 June 1987 | Full accounts made up to 30 September 1986 (21 pages) |
3 June 1987 | Memorandum and Articles of Association (11 pages) |
3 June 1987 | Memorandum and Articles of Association (11 pages) |
21 March 1986 | Accounts made up to 30 September 1985 (3 pages) |
21 March 1986 | Accounts made up to 30 September 1985 (3 pages) |
23 July 1980 | Accounts made up to 30 September 1980 (2 pages) |
23 July 1980 | Accounts made up to 30 September 1980 (2 pages) |