Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(65 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(76 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(53 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(53 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(53 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Heather Elizabeth Wanstall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1991) |
Role | Assistant Company Secretary |
Correspondence Address | 16 Copthorne Road Leatherhead Surrey KT22 7ED |
Director Name | James Blyth |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | White Gables Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(65 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Telephone | 01302 310145 |
---|---|
Telephone region | Doncaster |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (6 months from now) |
13 November 1968 | Delivered on: 26 November 1968 Satisfied on: 16 July 1996 Persons entitled: The Commercial Assurance Co LTD Classification: Guarantee & instrument of 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 |
---|---|
30 July 1968 | Delivered on: 16 August 1968 Satisfied on: 16 July 1996 Persons entitled: The Commercial Union Assurance Company LTD Classification: Guarantee & instrument of charge Secured details: All sums due or to become due by the company to the chargee in terms of the said guarantee for securing £8,000,000 debenture stock of united biscuits (holdings) LTD & all other moneys intended to be secured by the trust deed dated 30.7.68. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 3 January 2016 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 3 January 2016 (6 pages) |
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
22 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
22 May 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
22 May 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
11 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
15 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
15 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
16 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
8 November 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
8 November 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
5 July 2001 | Return made up to 18/05/01; full list of members
|
5 July 2001 | Return made up to 18/05/01; full list of members
|
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
8 December 2000 | New director appointed (5 pages) |
8 December 2000 | New director appointed (5 pages) |
28 October 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
28 October 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
28 October 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2000 | Return made up to 18/05/00; full list of members
|
11 July 2000 | Return made up to 18/05/00; full list of members
|
7 February 2000 | New secretary appointed;new director appointed (1 page) |
7 February 2000 | New secretary appointed;new director appointed (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
7 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
7 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
29 October 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
29 October 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
29 October 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
7 July 1998 | Return made up to 18/05/98; no change of members (6 pages) |
7 July 1998 | Return made up to 18/05/98; no change of members (6 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
8 October 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
8 October 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
24 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
24 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 December 1995 (3 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 December 1995 (3 pages) |
31 July 1996 | Company name changed\certificate issued on 31/07/96 (2 pages) |
31 July 1996 | Company name changed\certificate issued on 31/07/96 (2 pages) |
16 July 1996 | Dec mort/charge * (4 pages) |
16 July 1996 | Dec mort/charge * (5 pages) |
16 July 1996 | Dec mort/charge * (5 pages) |
16 July 1996 | Dec mort/charge * (4 pages) |
12 June 1996 | Return made up to 18/05/96; no change of members
|
12 June 1996 | Return made up to 18/05/96; no change of members
|
22 December 1995 | Company name changed\certificate issued on 22/12/95 (2 pages) |
22 December 1995 | Company name changed\certificate issued on 22/12/95 (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
28 August 1995 | Return made up to 18/05/95; no change of members (6 pages) |
28 August 1995 | Return made up to 18/05/95; no change of members (6 pages) |
12 December 1989 | Full accounts made up to 31 December 1988 (4 pages) |
12 December 1989 | Full accounts made up to 31 December 1988 (4 pages) |
11 July 1984 | Company name changed\certificate issued on 11/07/84 (2 pages) |
11 July 1984 | Company name changed\certificate issued on 11/07/84 (2 pages) |