Edinburgh
EH3 9BN
Scotland
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2011(84 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Iain William St Clair Scott |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(62 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 January 1990) |
Role | Banker |
Correspondence Address | 22 Bramdean Rise Edinburgh Midlothian EH10 6JR Scotland |
Director Name | Lord Robert Balfour Of Burleigh |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(62 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1991) |
Role | Company Director |
Correspondence Address | 13 Dean Terrace Edinburgh Lothian EH4 1ND Scotland |
Director Name | David Francis Bell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(62 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1990) |
Role | Company Director |
Correspondence Address | 8 India Street Edinburgh Midlothian EH3 6EZ Scotland |
Director Name | Anthony David Wilson Hamilton |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(62 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 47 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Director Name | Colin George Campbell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(62 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1990) |
Role | Company Director |
Correspondence Address | 40 Moubray Road Dalgety Bay Dunfermline Fife KY11 5JP Scotland |
Director Name | Brian Thomas Dunlop |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(62 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1990) |
Role | Company Director |
Correspondence Address | 47 Currievale Drive Currie Midlothian EH14 5RN Scotland |
Secretary Name | John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(62 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | 32 Sheriffs Park Linlithgow West Lothian EH49 7SS Scotland |
Secretary Name | Mr Antony Gerald Shewell Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(62 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Camus Avenue Edinburgh Midlothian EH10 6RF Scotland |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(63 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 1997) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 55 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(64 years after company formation) |
Appointment Duration | 9 months (resigned 27 March 1991) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | William Michael Murray |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(64 years after company formation) |
Appointment Duration | 7 years (resigned 09 July 1997) |
Role | Banker |
Correspondence Address | 57 Springfield Avenue Aberdeen AB15 8JJ Scotland |
Director Name | Michael Fleming Grigor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(64 years after company formation) |
Appointment Duration | 3 years (resigned 12 July 1993) |
Role | Banker |
Correspondence Address | 5 Jameson Place Leith Edinburgh Midlothian EH6 8NZ Scotland |
Director Name | Kenneht Adam Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(64 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2001) |
Role | Banker |
Correspondence Address | 37 Echline View South Queensferry West Lothian EH30 9XL Scotland |
Director Name | Sir John Calman Shaw |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(64 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | Tayhill Brae Street Dunkeld Perthshire PH8 0BA Scotland |
Director Name | Sir Alick Michael Rankin |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(65 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | Tullymoy House Glenalmond Perthshire PH1 3SL Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Director Name | Alistair Angus Cairns |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(67 years after company formation) |
Appointment Duration | 7 months (resigned 10 February 1994) |
Role | Banker |
Correspondence Address | 8 Braidburn Terrace Edinburgh EH10 6ES Scotland |
Director Name | Douglas John Crawford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 July 1997) |
Role | Banker |
Correspondence Address | 2 Preston Cottages Preston Road East Linton East Lothian EH40 3DS Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(69 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(69 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | John Stewart Hunter |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Director Name | Julie Helen Harvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(71 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 February 2002) |
Role | Banker |
Correspondence Address | 22 Cotlands Park Longniddry East Lothian EH32 0QX Scotland |
Director Name | David Robertson |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(71 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2002) |
Role | Banker |
Correspondence Address | 7 Wheatfield Grove Straiton Loanhead Midlothian EH20 9ND Scotland |
Director Name | Douglas David Anderson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(71 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2002) |
Role | Banker |
Correspondence Address | 8 Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Director Name | Iain William St Clair Scott |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2000) |
Role | Banker |
Correspondence Address | 22 Bramdean Rise Edinburgh Midlothian EH10 6JR Scotland |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(75 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mark Leonard Peel |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(75 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 2006) |
Role | Banker |
Correspondence Address | 12 Winton Drive Edinburgh EH10 7ES Scotland |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(75 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 2002) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | Robert Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2006) |
Role | Secretary |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Director Name | Mrs Sally Nee Vickers Mayer |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Dudley Avenue Trinity Edinburgh EH6 4PL Scotland |
Director Name | Mr Marc-John Boston |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Richard Horner |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canons House PO Box 112 Canons Way Bristol BS99 7LB |
Telephone | 0131 2292555 |
---|---|
Telephone region | Edinburgh |
Registered Address | The Bank Of Scotland The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (6 months ago) |
---|---|
Next Return Due | 24 June 2024 (6 months, 2 weeks from now) |
21 January 2021 | Termination of appointment of Richard Horner as a director on 21 January 2021 (1 page) |
---|---|
21 January 2021 | Appointment of Mrs Gillian Suzanne Darragh as a director on 21 January 2021 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 January 2019 | Director's details changed for Mr Richard Horner on 24 January 2019 (2 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 June 2018 | Change of details for Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Sharon Noelle Slattery as a director on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Richard Horner as a director on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Sharon Noelle Slattery as a director on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Richard Horner as a director on 12 April 2017 (2 pages) |
3 January 2017 | Termination of appointment of Marc-John Boston as a director on 30 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Marc-John Boston as a director on 30 December 2016 (1 page) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
13 June 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
21 July 2015 | Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 June 2015 | Annual return made up to 10 June 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 10 June 2015 no member list (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 July 2013 | Appointment of Mrs. Sharon Noelle Slattery as a director (2 pages) |
3 July 2013 | Appointment of Mrs. Sharon Noelle Slattery as a director (2 pages) |
17 June 2013 | Annual return made up to 10 June 2013 no member list (3 pages) |
17 June 2013 | Annual return made up to 10 June 2013 no member list (3 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
4 January 2013 | Termination of appointment of Harold Baines as a director (1 page) |
4 January 2013 | Termination of appointment of Harold Baines as a director (1 page) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 June 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
8 July 2011 | Annual return made up to 10 June 2011 no member list (4 pages) |
8 July 2011 | Annual return made up to 10 June 2011 no member list (4 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 November 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
11 November 2010 | Termination of appointment of Lysanne Black as a secretary (1 page) |
11 November 2010 | Termination of appointment of Sally Mayer as a director (1 page) |
11 November 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
11 November 2010 | Termination of appointment of Lysanne Black as a secretary (1 page) |
11 November 2010 | Termination of appointment of Sally Mayer as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 June 2010 | Annual return made up to 10 June 2010 no member list (3 pages) |
15 June 2010 | Annual return made up to 10 June 2010 no member list (3 pages) |
26 June 2009 | Annual return made up to 10/06/09 (4 pages) |
26 June 2009 | Annual return made up to 10/06/09 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
20 June 2008 | Annual return made up to 10/06/08 (4 pages) |
20 June 2008 | Annual return made up to 10/06/08 (4 pages) |
15 June 2007 | Annual return made up to 10/06/07 (4 pages) |
15 June 2007 | Annual return made up to 10/06/07 (4 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Annual return made up to 10/06/06 (5 pages) |
20 June 2006 | Annual return made up to 10/06/06 (5 pages) |
5 July 2005 | Annual return made up to 10/06/05 (5 pages) |
5 July 2005 | Annual return made up to 10/06/05 (5 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 August 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
6 August 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
24 June 2004 | Annual return made up to 10/06/04 (5 pages) |
24 June 2004 | Annual return made up to 10/06/04 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 September 2003 | New director appointed (3 pages) |
14 September 2003 | New director appointed (3 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
15 June 2003 | Annual return made up to 10/06/03 (5 pages) |
15 June 2003 | Annual return made up to 10/06/03 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
20 June 2002 | Annual return made up to 10/06/02 (6 pages) |
20 June 2002 | Annual return made up to 10/06/02 (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (7 pages) |
14 March 2002 | New director appointed (7 pages) |
14 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (5 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (5 pages) |
24 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
2 July 2001 | Annual return made up to 10/06/01 (6 pages) |
2 July 2001 | Annual return made up to 10/06/01 (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 29 February 2000 (6 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (6 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
23 June 2000 | Annual return made up to 10/06/00 (7 pages) |
23 June 2000 | Annual return made up to 10/06/00 (7 pages) |
8 July 1999 | Annual return made up to 10/06/99 (11 pages) |
8 July 1999 | Annual return made up to 10/06/99 (11 pages) |
17 June 1999 | Full accounts made up to 28 February 1999 (2 pages) |
17 June 1999 | Full accounts made up to 28 February 1999 (2 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
30 April 1999 | Auditor's resignation (1 page) |
30 April 1999 | Auditor's resignation (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
17 June 1998 | Annual return made up to 10/06/98 (11 pages) |
17 June 1998 | Annual return made up to 10/06/98 (11 pages) |
8 May 1998 | Director's particulars changed (1 page) |
8 May 1998 | Director's particulars changed (1 page) |
28 April 1998 | Full accounts made up to 28 February 1998 (2 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
15 December 1997 | Full accounts made up to 28 February 1997 (2 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
23 June 1997 | Annual return made up to 10/06/97 (17 pages) |
23 June 1997 | Annual return made up to 10/06/97 (17 pages) |
3 January 1997 | Full accounts made up to 29 February 1996 (3 pages) |
3 January 1997 | Full accounts made up to 29 February 1996 (3 pages) |
12 July 1996 | Annual return made up to 10/06/96 (12 pages) |
12 July 1996 | Annual return made up to 10/06/96 (12 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1995 | Full accounts made up to 28 February 1995 (2 pages) |
21 September 1995 | Full accounts made up to 28 February 1995 (2 pages) |
7 July 1995 | Annual return made up to 10/06/95 (22 pages) |
7 July 1995 | Annual return made up to 10/06/95 (22 pages) |
1 July 1926 | Incorporation (23 pages) |