Company NameBank Of Scotland Edinburgh Nominees Limited
DirectorGillian Suzanne Darragh
Company StatusActive
Company NumberSC014245
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1926(97 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Suzanne Darragh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(94 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2011(84 years, 9 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameIain William St Clair Scott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(62 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 January 1990)
RoleBanker
Correspondence Address22 Bramdean Rise
Edinburgh
Midlothian
EH10 6JR
Scotland
Director NameLord Robert Balfour Of Burleigh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(62 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1991)
RoleCompany Director
Correspondence Address13 Dean Terrace
Edinburgh
Lothian
EH4 1ND
Scotland
Director NameDavid Francis Bell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(62 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 June 1990)
RoleCompany Director
Correspondence Address8 India Street
Edinburgh
Midlothian
EH3 6EZ
Scotland
Director NameAnthony David Wilson Hamilton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(62 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 1992)
RoleCompany Director
Correspondence Address47 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Director NameColin George Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(62 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 June 1990)
RoleCompany Director
Correspondence Address40 Moubray Road
Dalgety Bay
Dunfermline
Fife
KY11 5JP
Scotland
Director NameBrian Thomas Dunlop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(62 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 June 1990)
RoleCompany Director
Correspondence Address47 Currievale Drive
Currie
Midlothian
EH14 5RN
Scotland
Secretary NameJohn Cook
NationalityBritish
StatusResigned
Appointed20 June 1989(62 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 1998)
RoleCompany Director
Correspondence Address32 Sheriffs Park
Linlithgow
West Lothian
EH49 7SS
Scotland
Secretary NameMr Antony Gerald Shewell Brian
NationalityBritish
StatusResigned
Appointed20 June 1989(62 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 February 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Camus Avenue
Edinburgh
Midlothian
EH10 6RF
Scotland
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1990(63 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 1997)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed12 February 1990(63 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address55 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(64 years after company formation)
Appointment Duration9 months (resigned 27 March 1991)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameWilliam Michael Murray
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(64 years after company formation)
Appointment Duration7 years (resigned 09 July 1997)
RoleBanker
Correspondence Address57 Springfield Avenue
Aberdeen
AB15 8JJ
Scotland
Director NameMichael Fleming Grigor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(64 years after company formation)
Appointment Duration3 years (resigned 12 July 1993)
RoleBanker
Correspondence Address5 Jameson Place
Leith
Edinburgh
Midlothian
EH6 8NZ
Scotland
Director NameKenneht Adam Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(64 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2001)
RoleBanker
Correspondence Address37 Echline View
South Queensferry
West Lothian
EH30 9XL
Scotland
Director NameSir John Calman Shaw
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1990(64 years, 1 month after company formation)
Appointment Duration8 years (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressTayhill Brae Street
Dunkeld
Perthshire
PH8 0BA
Scotland
Director NameSir Alick Michael Rankin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(65 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressTullymoy House
Glenalmond
Perthshire
PH1 3SL
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed08 January 1993(66 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameAlistair Angus Cairns
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(67 years after company formation)
Appointment Duration7 months (resigned 10 February 1994)
RoleBanker
Correspondence Address8 Braidburn Terrace
Edinburgh
EH10 6ES
Scotland
Director NameDouglas John Crawford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(67 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 July 1997)
RoleBanker
Correspondence Address2 Preston Cottages
Preston Road
East Linton
East Lothian
EH40 3DS
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(69 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(69 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameJohn Stewart Hunter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(69 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2001)
RoleBanker
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Director NameJulie Helen Harvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(71 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 2002)
RoleBanker
Correspondence Address22 Cotlands Park
Longniddry
East Lothian
EH32 0QX
Scotland
Director NameDavid Robertson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(71 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2002)
RoleBanker
Correspondence Address7 Wheatfield Grove
Straiton
Loanhead
Midlothian
EH20 9ND
Scotland
Director NameDouglas David Anderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(71 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2002)
RoleBanker
Correspondence Address8 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameIain William St Clair Scott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(71 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2000)
RoleBanker
Correspondence Address22 Bramdean Rise
Edinburgh
Midlothian
EH10 6JR
Scotland
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(75 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMark Leonard Peel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(75 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 2006)
RoleBanker
Correspondence Address12 Winton Drive
Edinburgh
EH10 7ES
Scotland
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(75 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 2002)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameRobert Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(77 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2006)
RoleSecretary
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Director NameMrs Sally Nee Vickers Mayer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(80 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Director NameMr Marc-John Boston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(84 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Richard Horner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(90 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB

Contact

Telephone0131 2292555
Telephone regionEdinburgh

Location

Registered AddressThe Bank Of Scotland
The Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

18 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 September 2021Statement of company's objects (2 pages)
28 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Richard Horner as a director on 21 January 2021 (1 page)
21 January 2021Appointment of Mrs Gillian Suzanne Darragh as a director on 21 January 2021 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 January 2019Director's details changed for Mr Richard Horner on 24 January 2019 (2 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 June 2018Change of details for Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 April 2017Termination of appointment of Sharon Noelle Slattery as a director on 12 April 2017 (1 page)
12 April 2017Appointment of Mr Richard Horner as a director on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Sharon Noelle Slattery as a director on 12 April 2017 (1 page)
12 April 2017Appointment of Mr Richard Horner as a director on 12 April 2017 (2 pages)
3 January 2017Termination of appointment of Marc-John Boston as a director on 30 December 2016 (1 page)
3 January 2017Termination of appointment of Marc-John Boston as a director on 30 December 2016 (1 page)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 10 June 2016 no member list (4 pages)
13 June 2016Annual return made up to 10 June 2016 no member list (4 pages)
21 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 10 June 2015 no member list (4 pages)
11 June 2015Annual return made up to 10 June 2015 no member list (4 pages)
10 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
10 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 July 2013Appointment of Mrs. Sharon Noelle Slattery as a director (2 pages)
3 July 2013Appointment of Mrs. Sharon Noelle Slattery as a director (2 pages)
17 June 2013Annual return made up to 10 June 2013 no member list (3 pages)
17 June 2013Annual return made up to 10 June 2013 no member list (3 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Termination of appointment of Harold Baines as a director (1 page)
4 January 2013Termination of appointment of Harold Baines as a director (1 page)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (4 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (4 pages)
8 July 2011Annual return made up to 10 June 2011 no member list (4 pages)
8 July 2011Annual return made up to 10 June 2011 no member list (4 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 November 2010Appointment of Mr Marc-John Boston as a director (2 pages)
11 November 2010Termination of appointment of Lysanne Black as a secretary (1 page)
11 November 2010Termination of appointment of Sally Mayer as a director (1 page)
11 November 2010Appointment of Mr Marc-John Boston as a director (2 pages)
11 November 2010Termination of appointment of Lysanne Black as a secretary (1 page)
11 November 2010Termination of appointment of Sally Mayer as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Annual return made up to 10 June 2010 no member list (3 pages)
15 June 2010Annual return made up to 10 June 2010 no member list (3 pages)
26 June 2009Annual return made up to 10/06/09 (4 pages)
26 June 2009Annual return made up to 10/06/09 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
20 June 2008Annual return made up to 10/06/08 (4 pages)
20 June 2008Annual return made up to 10/06/08 (4 pages)
15 June 2007Annual return made up to 10/06/07 (4 pages)
15 June 2007Annual return made up to 10/06/07 (4 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
16 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
16 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
20 June 2006Annual return made up to 10/06/06 (5 pages)
20 June 2006Annual return made up to 10/06/06 (5 pages)
5 July 2005Annual return made up to 10/06/05 (5 pages)
5 July 2005Annual return made up to 10/06/05 (5 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 August 2004Amended accounts made up to 31 December 2003 (5 pages)
6 August 2004Amended accounts made up to 31 December 2003 (5 pages)
24 June 2004Annual return made up to 10/06/04 (5 pages)
24 June 2004Annual return made up to 10/06/04 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 September 2003New director appointed (3 pages)
14 September 2003New director appointed (3 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
15 June 2003Annual return made up to 10/06/03 (5 pages)
15 June 2003Annual return made up to 10/06/03 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
20 June 2002Annual return made up to 10/06/02 (6 pages)
20 June 2002Annual return made up to 10/06/02 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (7 pages)
14 March 2002New director appointed (7 pages)
14 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (5 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (5 pages)
24 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
24 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
2 July 2001Annual return made up to 10/06/01 (6 pages)
2 July 2001Annual return made up to 10/06/01 (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
20 December 2000Full accounts made up to 29 February 2000 (6 pages)
20 December 2000Full accounts made up to 29 February 2000 (6 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
23 June 2000Annual return made up to 10/06/00 (7 pages)
23 June 2000Annual return made up to 10/06/00 (7 pages)
8 July 1999Annual return made up to 10/06/99 (11 pages)
8 July 1999Annual return made up to 10/06/99 (11 pages)
17 June 1999Full accounts made up to 28 February 1999 (2 pages)
17 June 1999Full accounts made up to 28 February 1999 (2 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
30 April 1999Auditor's resignation (1 page)
30 April 1999Auditor's resignation (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
17 June 1998Annual return made up to 10/06/98 (11 pages)
17 June 1998Annual return made up to 10/06/98 (11 pages)
8 May 1998Director's particulars changed (1 page)
8 May 1998Director's particulars changed (1 page)
28 April 1998Full accounts made up to 28 February 1998 (2 pages)
28 April 1998Full accounts made up to 28 February 1998 (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
15 December 1997Full accounts made up to 28 February 1997 (2 pages)
15 December 1997Full accounts made up to 28 February 1997 (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
27 June 1997Director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
23 June 1997Annual return made up to 10/06/97 (17 pages)
23 June 1997Annual return made up to 10/06/97 (17 pages)
3 January 1997Full accounts made up to 29 February 1996 (3 pages)
3 January 1997Full accounts made up to 29 February 1996 (3 pages)
12 July 1996Annual return made up to 10/06/96 (12 pages)
12 July 1996Annual return made up to 10/06/96 (12 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
21 September 1995Full accounts made up to 28 February 1995 (2 pages)
21 September 1995Full accounts made up to 28 February 1995 (2 pages)
7 July 1995Annual return made up to 10/06/95 (22 pages)
7 July 1995Annual return made up to 10/06/95 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
14 June 1994Full accounts made up to 28 February 1994 (2 pages)
27 May 1993Full accounts made up to 28 February 1993 (2 pages)
6 May 1992Full accounts made up to 29 February 1992 (2 pages)
8 June 1988Full accounts made up to 29 February 1988 (9 pages)
18 June 1987Full accounts made up to 28 February 1987 (3 pages)
6 June 1986Full accounts made up to 28 February 1986 (3 pages)
1 July 1926Incorporation (23 pages)