Company NameFraser Hart Limited
Company StatusActive
Company NumberSC018475
CategoryPrivate Limited Company
Incorporation Date2 May 1935(88 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Noel Coyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2007(72 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameMr Anthony Obernik
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2007(72 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameMr Mark Naughton-Rumbo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(78 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameClive Leonard Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(54 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 May 2006)
RoleJeweller
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr Dennis Alan Hill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(54 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 1990)
RoleJeweller
Correspondence Address2 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameJacqueline Anne Hill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(54 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameLewis Stanley Hill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(54 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 July 2007)
RoleChartered Accountant
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameMr Dennis Alan Hill
NationalityBritish
StatusResigned
Appointed31 December 1989(54 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 1990)
RoleCompany Director
Correspondence Address2 Bentley Way
Stanmore
Middlesex
HA7 3RP
Secretary NameClive Leonard Hill
NationalityBritish
StatusResigned
Appointed23 July 1990(55 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Director NameLynne Hamme
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(57 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 July 2007)
RoleBuyer
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLewis Stanley Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(71 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameAlvin Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(72 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2007)
RoleSolicitor
Correspondence AddressSpringmount
Stocking Lane
Rathfarnham
Dublin 16
Irish
Director NameAlvin Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(72 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressSpringmount
Stocking Lane
Rathfarnham
Dublin 16
Irish
Secretary NameMr Noel Coyle
NationalityIrish
StatusResigned
Appointed26 July 2007(72 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHouse 4
150 Howth Road
Dublin 3
Ireland
Director NameJames Matthew Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2007(72 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 2008)
RoleChief Executive
Correspondence Address52 Watford Road
St. Albans
Hertfordshire
AL1 2AF
Director NameMr Henry Murray McGarvie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(72 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Secretary NameMr Henry Murray McGarvie
NationalityBritish
StatusResigned
Appointed15 October 2007(72 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameMr Liam Derek Gleeson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2010(74 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2011)
RoleAccounant
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameMrs Diane Day
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(75 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland

Contact

Websitefraserhart.co.uk

Location

Registered Address19 Queen Street
Glasgow
G1 3ED
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

90k at £1Fred Hill (Glasgow) LTD
100.00%
Ordinary
1 at £1Anthony Nicholas (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£109,066,000
Gross Profit£51,290,000
Net Worth£21,185,000
Cash£4,036,000
Current Liabilities£19,240,000

Accounts

Latest Accounts26 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

19 April 2016Delivered on: 21 April 2016
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Particulars: Leasehold interest over title number NYK361711, amongst others. Please refer to instrument for further details.
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Allied Irish Banks PLC as Security Trustee

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Allied Irish Banks PLC as Security Trustee

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 21 August 2020
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 13 December 2019
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 5 December 2019
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 21 July 2017
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 June 2017Delivered on: 21 July 2017
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 21 April 2016
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Particulars: Leasehold interest over title number NYK361711 amongst others. For more details please refer to the instrument.
Outstanding
26 January 2011Delivered on: 11 February 2011
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Supplemental debenture
Secured details: All sums due or to become due.
Particulars: Unit 5, brent cross shopping centre, hendon, london borough of barnet.
Fully Satisfied
9 October 2007Delivered on: 23 October 2007
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 April 1989Delivered on: 19 April 1989
Satisfied on: 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 August 2020Registration of charge SC0184750016, created on 18 August 2020 (17 pages)
10 August 2020Full accounts made up to 24 June 2019 (32 pages)
20 March 2020Satisfaction of charge SC0184750015 in full (4 pages)
20 March 2020Satisfaction of charge SC0184750008 in full (4 pages)
20 March 2020Satisfaction of charge SC0184750009 in full (4 pages)
20 March 2020Satisfaction of charge SC0184750013 in full (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Registration of charge SC0184750015, created on 28 November 2019 (16 pages)
5 December 2019Registration of charge SC0184750014, created on 28 November 2019 (17 pages)
6 April 2019Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages)
2 April 2019Full accounts made up to 24 June 2018 (30 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (30 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (3 pages)
24 January 2018Notification of Fred Hill (Glasgow) Limited as a person with significant control on 6 April 2016 (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 July 2017Registration of charge SC0184750012, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC0184750013, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC0184750013, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC0184750012, created on 30 June 2017 (41 pages)
14 July 2017Alterations to floating charge SC0184750011 (17 pages)
14 July 2017Alterations to floating charge SC0184750011 (17 pages)
14 July 2017Alterations to floating charge SC0184750007 (17 pages)
14 July 2017Alterations to floating charge SC0184750008 (17 pages)
14 July 2017Alterations to floating charge SC0184750008 (17 pages)
14 July 2017Alterations to floating charge SC0184750011 (17 pages)
14 July 2017Alterations to floating charge SC0184750007 (17 pages)
14 July 2017Alterations to floating charge SC0184750011 (17 pages)
14 July 2017Alterations to floating charge SC0184750011 (17 pages)
14 July 2017Alterations to floating charge SC0184750011 (17 pages)
11 July 2017Registration of charge SC0184750011, created on 30 June 2017 (17 pages)
2 March 2017Full accounts made up to 26 June 2016 (34 pages)
2 March 2017Full accounts made up to 26 June 2016 (34 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 April 2016Registration of charge SC0184750010, created on 19 April 2016 (12 pages)
21 April 2016Registration of charge SC0184750009, created on 19 April 2016 (12 pages)
21 April 2016Registration of charge SC0184750010, created on 19 April 2016 (12 pages)
21 April 2016Registration of charge SC0184750009, created on 19 April 2016 (12 pages)
27 January 2016Full accounts made up to 28 June 2015 (22 pages)
27 January 2016Full accounts made up to 28 June 2015 (22 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 90,000
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 90,000
(4 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
11 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90,000
(4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90,000
(4 pages)
13 November 2014Termination of appointment of Diane Day as a director on 29 October 2014 (2 pages)
13 November 2014Termination of appointment of Diane Day as a director on 29 October 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
27 May 2014Satisfaction of charge 6 in full (4 pages)
27 May 2014Satisfaction of charge 6 in full (4 pages)
27 May 2014Satisfaction of charge 3 in full (4 pages)
27 May 2014Satisfaction of charge 4 in full (9 pages)
27 May 2014Satisfaction of charge 5 in full (9 pages)
27 May 2014Satisfaction of charge 5 in full (9 pages)
27 May 2014Satisfaction of charge 4 in full (9 pages)
27 May 2014Satisfaction of charge 3 in full (4 pages)
21 May 2014Registration of charge 0184750008 (60 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Registration of charge 0184750008 (60 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Registration of charge 0184750007 (49 pages)
21 May 2014Registration of charge 0184750007 (49 pages)
21 May 2014Alterations to a floating charge (15 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 90,000
(17 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 90,000
(17 pages)
17 January 2014Appointment of Mark Naughton-Rumbo as a director (3 pages)
17 January 2014Appointment of Mark Naughton-Rumbo as a director (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (32 pages)
27 September 2012Full accounts made up to 31 December 2011 (32 pages)
16 April 2012Termination of appointment of Liam Gleeson as a director (1 page)
16 April 2012Termination of appointment of Liam Gleeson as a director (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Appointment of Mrs Diane Day as a director (2 pages)
30 December 2010Appointment of Mrs Diane Day as a director (2 pages)
23 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
31 March 2010Appointment of Mr Liam Derek Gleeson as a director (2 pages)
31 March 2010Appointment of Mr Liam Derek Gleeson as a director (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Anthony Obernik on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Anthony Obernik on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Mr Noel Coyle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Noel Coyle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (2 pages)
10 November 2009Resolutions
  • RES13 ‐ Facilities agrmt, individual grntee & indemnity 23/10/2009
(3 pages)
10 November 2009Resolutions
  • RES13 ‐ Facilities agrmt, individual grntee & indemnity 23/10/2009
(3 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (22 pages)
6 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 July 2008Appointment terminated director james kelly (1 page)
8 July 2008Appointment terminated director james kelly (1 page)
1 May 2008Appointment terminated director alvin price (1 page)
1 May 2008Appointment terminated director alvin price (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Secretary resigned (1 page)
23 October 2007Partic of mort/charge * (14 pages)
23 October 2007Partic of mort/charge * (14 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 October 2007Declaration of assistance for shares acquisition (14 pages)
1 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 October 2007Declaration of assistance for shares acquisition (14 pages)
1 October 2007Declaration of assistance for shares acquisition (14 pages)
1 October 2007Declaration of assistance for shares acquisition (14 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 September 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
25 September 2007Memorandum and Articles of Association (11 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2007Memorandum and Articles of Association (11 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 September 2007Partic of mort/charge * (7 pages)
24 September 2007Partic of mort/charge * (7 pages)
24 September 2007Partic of mort/charge * (14 pages)
24 September 2007Partic of mort/charge * (14 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007New secretary appointed;new director appointed (3 pages)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007New secretary appointed;new director appointed (3 pages)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (20 pages)
20 July 2007Full accounts made up to 31 March 2007 (20 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 June 2006Full accounts made up to 31 March 2006 (18 pages)
15 June 2006Full accounts made up to 31 March 2006 (18 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
9 June 2006Declaration of assistance for shares acquisition (8 pages)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006Declaration of assistance for shares acquisition (8 pages)
9 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 June 2006Secretary resigned;director resigned (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 July 2005Full accounts made up to 31 March 2005 (18 pages)
8 July 2005Full accounts made up to 31 March 2005 (18 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 September 2003Full accounts made up to 31 March 2003 (17 pages)
4 September 2003Full accounts made up to 31 March 2003 (17 pages)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 March 2001 (17 pages)
5 July 2001Full accounts made up to 31 March 2001 (17 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 March 2000 (17 pages)
18 July 2000Full accounts made up to 31 March 2000 (17 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 1999Full accounts made up to 31 March 1999 (17 pages)
17 November 1999Full accounts made up to 31 March 1999 (17 pages)
26 March 1999Return made up to 31/12/98; full list of members (6 pages)
26 March 1999Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
30 October 1998Company name changed associated goldsmiths LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed associated goldsmiths LIMITED\certificate issued on 02/11/98 (2 pages)
14 July 1998Full accounts made up to 31 March 1998 (16 pages)
14 July 1998Full accounts made up to 31 March 1998 (16 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 July 1997Full accounts made up to 31 March 1997 (18 pages)
15 July 1997Full accounts made up to 31 March 1997 (18 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 March 1996 (17 pages)
28 June 1996Full accounts made up to 31 March 1996 (17 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1995Full accounts made up to 31 March 1995 (17 pages)
6 July 1995Full accounts made up to 31 March 1995 (17 pages)
12 November 1992Full accounts made up to 31 March 1992 (12 pages)
12 November 1992Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 November 1992Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 November 1992Full accounts made up to 31 March 1992 (12 pages)
2 March 1992Full accounts made up to 31 March 1991 (13 pages)
2 March 1992Full accounts made up to 31 March 1991 (13 pages)
1 February 1991Full accounts made up to 31 March 1990 (14 pages)
1 February 1991Full accounts made up to 31 March 1990 (14 pages)
6 February 1990Full accounts made up to 31 March 1989 (10 pages)
6 February 1990Full accounts made up to 31 March 1989 (10 pages)
9 January 1989Return made up to 31/12/88; full list of members (6 pages)
9 January 1989Return made up to 31/12/88; full list of members (6 pages)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
30 November 1987Memorandum and Articles of Association (16 pages)
30 November 1987Memorandum and Articles of Association (16 pages)
4 September 198788(2) Allots 201186 80000X£1 ord (3 pages)
4 September 198788(2) Allots 201186 80000X£1 ord (3 pages)
8 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
8 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
31 March 1986Company name changed\certificate issued on 31/03/86 (2 pages)
31 March 1986Company name changed\certificate issued on 31/03/86 (2 pages)
2 May 1935Certificate of incorporation (1 page)
2 May 1935Certificate of incorporation (1 page)