Edinburgh
EH12 5EE
Scotland
Director Name | Mr Gavin John Norman Gemmell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1998(71 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 79/9 Braid Avenue Edinburgh EH10 6ED Scotland |
Director Name | Mr James Martin Haldane |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2004(77 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gleneagles Auchterarder Perthshire PH3 1PJ Scotland |
Director Name | Most Revd David Robert Chillingworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2009(82 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 4 Newbigging Grange Coupar Angus Blairgowrie Perthshire PH13 9GA Scotland |
Director Name | The Most Reverend Mark Jeremy Strange |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(91 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Bishop Of The Scottish Episcopal Church |
Country of Residence | Scotland |
Correspondence Address | Bishop's House North Kessock Inverness IV1 3XD Scotland |
Director Name | Dr John Ferguson-Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired Physician |
Country of Residence | Scotland |
Correspondence Address | 21 Grosvenor Crescent Edinburgh EH12 5EE Scotland |
Director Name | Mr Robert Smith Benzie Gordon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Bonaly Crescent Edinburgh EH13 0EN Scotland |
Director Name | Mr Ivor Reginald Guild |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1982(55 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 03 January 2015) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | The New Club 86 Princes Street Edinburgh EH2 2BB Scotland |
Director Name | Ronald Scott-Dempster |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1982(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 June 1992) |
Role | Retired |
Correspondence Address | Tayhill Brae Street Dunkeld Perthshire PH8 0BA Scotland |
Director Name | Rt Hon The Lord Clyde James John Clyde |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1986(59 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 05 March 2009) |
Role | Lord Of Appeal |
Correspondence Address | 12 Dublin Street Edinburgh EH1 3PP Scotland |
Secretary Name | John Geraint Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1986(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 32 Spylaw Bank Road Edinburgh Midlothian EH13 0JG Scotland |
Director Name | David Carnegy-Arbuthnott |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1992) |
Role | Retired |
Correspondence Address | Balnamoon Brechin Angus DD9 7RH Scotland |
Director Name | The Most Reverend George Kennedy Buchanan Henderson |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1992) |
Role | Primus |
Correspondence Address | Benvoulin Achnalea Onich Fort William PH33 6SA Scotland |
Director Name | Sir Lewis Robertson |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(63 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 November 2008) |
Role | Industrialist |
Correspondence Address | 29/5 Inverleith Place Edinburgh EH3 5QD Scotland |
Director Name | Robert Lewis Pate |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Solicitor(Retired) |
Correspondence Address | 10 Woodburn Road Glasgow Lanarkshire G43 2TN Scotland |
Director Name | Brian Graeme Dale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(65 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Writer To The Signet |
Correspondence Address | 5 St Johns Street Spott Dunbar East Lothian EH42 1RJ Scotland |
Director Name | Brian Graeme Dale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 1999) |
Role | Solicitor (Writer To The Signe |
Correspondence Address | 5 St Johns Street Spott Dunbar East Lothian EH42 1RJ Scotland |
Secretary Name | John William Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 11 Newmills Crescent Balerno Midlothian EH14 5SX Scotland |
Director Name | The Most Reverend Richard Holloway |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(67 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 2001) |
Role | Bishop |
Correspondence Address | 3 Eglinton Crescent Edinburgh Midlothian EH12 5DH Scotland |
Director Name | The Right Reverend Lawrence Edward Luscombe |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(67 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 24 January 2014) |
Role | Retired Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Kirkton Of Tealing Dundee DD4 0RD Scotland |
Director Name | David Carnegy-Arbuthnott |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(67 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 06 July 2004) |
Role | Retired Ca |
Correspondence Address | Balnamoon Brechin Angus DD9 7RH Scotland |
Director Name | Lady Lavinia Caroline Douglas Home |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(67 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 06 May 2020) |
Role | Estate Factor |
Country of Residence | England |
Correspondence Address | Heaton Mill House Cornhill On Tweed Northumberland TD12 4XQ Scotland |
Director Name | Most Rev Andrew Bruce Cameron |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(74 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2006) |
Role | Bishop |
Correspondence Address | Ashley House 16 Ashley Gardens Aberdeen Aberdeenshire AB10 6RQ Scotland |
Director Name | Sheriff Alexander Birrell Wilkinson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(77 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Weston Gardens Haddington EH41 3DD Scotland |
Director Name | Most Reverend Dr Idris Jones |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 2009) |
Role | Bishop |
Correspondence Address | 25 Quadrant Road Newlands Glasgow Lanarkshire G43 2QP Scotland |
Director Name | The Hon Lord Robin Gilmour McEwan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 May 2021) |
Role | Retired Judge |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Silverglades Troon KA10 7EW Scotland |
Director Name | Rt Rev Dr Idris Jones |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Donald Wynd Largs Ayrshire KA30 8TH Scotland |
Director Name | Mr David John Palmer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(88 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Shanklin Drive Leicester LE2 3RH |
Website | anglican.org |
---|
Registered Address | 21 Grosvenor Crescent Edinburgh EH12 5EE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 August 2023 | Director's details changed for Most Revd. David Robert Chillingworth on 12 September 2017 (2 pages) |
---|---|
2 August 2023 | Director's details changed for Most Revd. David Robert Chillingworth on 27 June 2017 (2 pages) |
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Robin Gilmour Mcewan as a director on 29 May 2021 (1 page) |
22 June 2021 | Termination of appointment of Alexander Birrell Wilkinson as a director on 11 June 2021 (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
15 July 2020 | Appointment of Mr Robert Smith Benzie Gordon as a director on 9 July 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Lavinia Caroline Douglas Home as a director on 6 May 2020 (1 page) |
24 January 2020 | Termination of appointment of David John Palmer as a director on 4 January 2020 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 July 2019 | Appointment of Dr John Ferguson-Smith as a director on 3 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
21 June 2018 | Appointment of Most Rev Mark Jeremy Strange as a director on 20 June 2018 (2 pages) |
17 July 2017 | Director's details changed for Mr David John Palmer on 30 June 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr David John Palmer on 30 June 2017 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 June 2017 | Director's details changed for Mr Gavin John Norman Gemmell on 10 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Gavin John Norman Gemmell on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Idris Jones as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Idris Jones as a director on 11 May 2017 (1 page) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
1 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
29 June 2015 | Appointment of Mr David John Palmer as a director on 24 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr David John Palmer as a director on 24 June 2015 (2 pages) |
7 January 2015 | Termination of appointment of Ivor Reginald Guild as a director on 3 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Ivor Reginald Guild as a director on 3 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Ivor Reginald Guild as a director on 3 January 2015 (1 page) |
7 November 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Auditor's resignation (2 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 30 June 2014 no member list (9 pages) |
2 July 2014 | Annual return made up to 30 June 2014 no member list (9 pages) |
26 June 2014 | Appointment of Rt Rev Dr Idris Jones as a director (2 pages) |
26 June 2014 | Appointment of Rt Rev Dr Idris Jones as a director (2 pages) |
29 January 2014 | Termination of appointment of Lawrence Luscombe as a director (1 page) |
29 January 2014 | Termination of appointment of Lawrence Luscombe as a director (1 page) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Director's details changed for Most Rev David Robert Chillingworth on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Most Rev David Robert Chillingworth on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Most Rev David Robert Chillingworth on 4 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 no member list (9 pages) |
5 July 2011 | Annual return made up to 30 June 2011 no member list (9 pages) |
4 July 2011 | Secretary's details changed for John Forester Stuart on 16 March 2011 (1 page) |
4 July 2011 | Secretary's details changed for John Forester Stuart on 16 March 2011 (1 page) |
15 July 2010 | Full accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Director's details changed for Most Rev David Robert Chillingworth on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
7 July 2010 | Director's details changed for The Right Reverend Lawrence Edward Luscombe on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Most Rev David Robert Chillingworth on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
7 July 2010 | Director's details changed for The Right Reverend Lawrence Edward Luscombe on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for The Hon Lord Robin Gilmour Mcewan on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sheriff Alexander Birrell Wilkinson on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sheriff Alexander Birrell Wilkinson on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for The Hon Lord Robin Gilmour Mcewan on 30 June 2010 (2 pages) |
17 July 2009 | Director appointed the hon lord robin gilmour mcewan (2 pages) |
17 July 2009 | Director appointed most rev david robert chillingworth (2 pages) |
17 July 2009 | Director appointed most rev david robert chillingworth (2 pages) |
17 July 2009 | Director appointed the hon lord robin gilmour mcewan (2 pages) |
13 July 2009 | Annual return made up to 30/06/09 (4 pages) |
13 July 2009 | Appointment terminated director idris jones (1 page) |
13 July 2009 | Annual return made up to 30/06/09 (4 pages) |
13 July 2009 | Appointment terminated director idris jones (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Appointment terminated director james clyde (1 page) |
10 March 2009 | Appointment terminated director james clyde (1 page) |
24 December 2008 | Appointment terminated director lewis robertson (1 page) |
24 December 2008 | Appointment terminated director lewis robertson (1 page) |
14 July 2008 | Annual return made up to 30/06/08 (5 pages) |
14 July 2008 | Annual return made up to 30/06/08 (5 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (5 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (4 pages) |
10 July 2007 | Annual return made up to 30/06/07 (3 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Annual return made up to 30/06/07 (3 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (4 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (4 pages) |
12 July 2006 | Annual return made up to 30/06/06 (3 pages) |
12 July 2006 | Annual return made up to 30/06/06 (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
14 July 2005 | Full accounts made up to 31 December 2004 (4 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (4 pages) |
8 July 2005 | Annual return made up to 30/06/05 (7 pages) |
8 July 2005 | Annual return made up to 30/06/05 (7 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (4 pages) |
14 July 2004 | Annual return made up to 30/06/04
|
14 July 2004 | Full accounts made up to 31 December 2003 (4 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Annual return made up to 30/06/04
|
14 July 2004 | Director resigned (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (4 pages) |
21 July 2003 | Annual return made up to 30/06/03 (7 pages) |
21 July 2003 | Annual return made up to 30/06/03 (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (4 pages) |
15 July 2002 | Annual return made up to 30/06/02
|
15 July 2002 | Annual return made up to 30/06/02
|
15 July 2002 | Full accounts made up to 31 December 2001 (4 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (4 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (4 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (4 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Annual return made up to 30/06/01 (5 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Annual return made up to 30/06/01 (5 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
10 July 2000 | Annual return made up to 30/06/00 (5 pages) |
10 July 2000 | Annual return made up to 30/06/00 (5 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (4 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (4 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Annual return made up to 30/06/99 (13 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Annual return made up to 30/06/99 (13 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (4 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (4 pages) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | Annual return made up to 30/06/98
|
14 July 1998 | Annual return made up to 30/06/98
|
21 July 1997 | Annual return made up to 30/06/97
|
21 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
21 July 1997 | Annual return made up to 30/06/97
|
21 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (3 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (3 pages) |
19 July 1996 | Annual return made up to 30/06/96
|
19 July 1996 | Annual return made up to 30/06/96
|
27 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
22 May 1992 | Memorandum and Articles of Association (23 pages) |
22 May 1992 | Memorandum and Articles of Association (23 pages) |
3 January 1927 | Certificate of incorporation (1 page) |
3 January 1927 | Certificate of incorporation (1 page) |