Dumbarton
G82 2SS
Scotland
Secretary Name | Alexander Hugh Smiley |
---|---|
Status | Current |
Appointed | 22 May 2019(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(84 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Ronald Oliver Adams |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1990(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 4 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | Angus Ross Gunn |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1990(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 22 Cammo Road Edinburgh Midlothian EH4 8ED Scotland |
Director Name | Mr William Berkeley Burton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1990(54 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ridgway Wimbledon London SW19 4TA |
Secretary Name | Michael Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1990(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 536 Queensferry Road Edinburgh Midlothian EH4 6AS Scotland |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland |
Director Name | Alistair Greig Cameron |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 28 Cramond Road North Edinburgh Midlothian EH4 6JE Scotland |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Angus Ross Gunn |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 22 Cammo Road Edinburgh Midlothian EH4 8ED Scotland |
Secretary Name | Ian David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 40 Bruce Road Bishopton PA7 5EY Scotland |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(59 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Alfred Forsyth Bayvel |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Templetonburn House Crookedholm Kilmarnock KA3 6HP Scotland |
Director Name | Mr John Eric Easson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Alston Gardens Bearsden Glasgow G61 4RZ Scotland |
Director Name | Kneale Holland Ashwell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarence Crescent Windsor Berkshire SL4 5DT |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(64 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Mr Emanuele Bascetta |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbanoy House 52 Kibbleston Road Kilbarchan Renfrewshire PA10 2PW Scotland |
Director Name | Gilles Cambournac |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2001(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South London SW7 4RZ |
Director Name | Iain Grist |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | Greenfields Canada Road, West Wellow Romsey Hampshire SO51 6DE |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(65 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Nicolas Krantz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2001(65 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 43 Redington Road London NW3 7RA |
Director Name | Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2001(65 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Flat C 23 Lennox Gardens London SW1X 0DE |
Director Name | Patrick O'Driscoll |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(65 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 26 Canonsfield Road Welwyn Herts AL6 0QH |
Director Name | Mr Martin Stanley Riley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(65 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Maze Hill Greenwich London SE10 8XQ |
Director Name | Mr Christian Porta |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2003(67 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Onslow Mews East London SW7 3AA |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(72 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(72 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Secretary Name | Ailsa Mary Robertson Mapplebeck |
---|---|
Status | Resigned |
Appointed | 07 March 2013(77 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 111/113 Renfrew Road Paisley PA3 4DY Scotland |
Director Name | Ms Amanda Hamilton-Stanley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 111/113 Renfrew Road Paisley PA3 4DY Scotland |
Website | chivas.com |
---|
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 50 other UK companies use this postal address |
4.6m at £0.2 | Chivas Brothers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,943,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (9 months from now) |
22 September 1966 | Delivered on: 7 October 1966 Satisfied on: 20 March 1990 Persons entitled: General Accident Fire and Life Assurance Corporation Limited Classification: Series of debenture Secured details: 750,000. Particulars: X. Fully Satisfied |
---|
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
12 August 2020 | Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016 (2 pages) |
1 July 2020 | Change of details for Chivas Brothers Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
13 May 2020 | Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page) |
28 May 2019 | Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages) |
20 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
10 September 2018 | Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
13 April 2015 | Memorandum and Articles of Association (19 pages) |
13 April 2015 | Memorandum and Articles of Association (19 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
17 December 2014 | Appointment of Amanda Hamilton-Stanley as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Amanda Hamilton-Stanley as a director on 17 December 2014 (2 pages) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
1 July 2013 | Termination of appointment of Christian Porta as a director (1 page) |
1 July 2013 | Termination of appointment of Christian Porta as a director (1 page) |
22 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 March 2013 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page) |
7 March 2013 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
22 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 February 2009 | Appointment terminated director martin riley (1 page) |
5 February 2009 | Appointment terminated director martin riley (1 page) |
30 October 2008 | Director appointed stuart macnab (7 pages) |
30 October 2008 | Director appointed stuart macnab (7 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Director appointed herve denis michel fetter (2 pages) |
21 October 2008 | Director appointed herve denis michel fetter (2 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
10 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
11 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
11 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (6 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (6 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
30 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
8 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
16 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
2 May 2004 | Amended full accounts made up to 31 December 2002 (19 pages) |
2 May 2004 | Amended full accounts made up to 31 December 2002 (19 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members
|
8 September 2003 | Return made up to 14/08/03; full list of members
|
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
26 November 2002 | Auditor's resignation (1 page) |
26 November 2002 | Auditor's resignation (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (10 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (10 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (3 pages) |
24 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
24 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (1 page) |
12 April 2000 | New director appointed (1 page) |
9 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
9 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
11 August 1999 | Director resigned (2 pages) |
11 August 1999 | Director resigned (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | New director appointed (1 page) |
16 March 1998 | New director appointed (1 page) |
16 March 1998 | New director appointed (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
22 August 1997 | Return made up to 14/08/97; full list of members (7 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
26 August 1996 | Return made up to 14/08/96; full list of members (10 pages) |
26 August 1996 | Return made up to 14/08/96; full list of members (10 pages) |
13 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
23 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
30 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
15 August 1994 | Return made up to 14/08/94; full list of members (7 pages) |
15 August 1994 | Return made up to 14/08/94; full list of members (7 pages) |
27 August 1993 | Return made up to 14/08/93; full list of members (8 pages) |
27 August 1993 | Return made up to 14/08/93; full list of members (8 pages) |
8 September 1992 | Return made up to 14/08/92; full list of members (8 pages) |
8 September 1992 | Return made up to 14/08/92; full list of members (8 pages) |
17 September 1991 | Return made up to 14/08/91; full list of members (5 pages) |
17 September 1991 | Return made up to 14/08/91; full list of members (5 pages) |
5 September 1991 | Full accounts made up to 31 January 1991 (15 pages) |
5 September 1991 | Full accounts made up to 31 January 1991 (15 pages) |
25 September 1990 | Return made up to 14/08/90; full list of members (6 pages) |
25 September 1990 | Return made up to 14/08/90; full list of members (6 pages) |
11 September 1990 | Full accounts made up to 31 January 1990 (16 pages) |
11 September 1990 | Full accounts made up to 31 January 1990 (16 pages) |
2 May 1990 | Registered office changed on 02/05/90 from: 45 frederick street edinburgh EH2 1YG (1 page) |
2 May 1990 | Registered office changed on 02/05/90 from: 45 frederick street edinburgh EH2 1YG (1 page) |
22 March 1990 | Dec mort/charge 3209 (2 pages) |
22 March 1990 | Dec mort/charge 3209 (2 pages) |
6 September 1989 | Return made up to 04/08/89; full list of members (6 pages) |
6 September 1989 | Full accounts made up to 31 January 1989 (15 pages) |
6 September 1989 | Return made up to 04/08/89; full list of members (6 pages) |
6 September 1989 | Full accounts made up to 31 January 1989 (15 pages) |
5 September 1988 | Return made up to 04/08/88; full list of members (6 pages) |
5 September 1988 | Return made up to 04/08/88; full list of members (6 pages) |
1 October 1987 | Return made up to 04/09/87; full list of members (6 pages) |
1 October 1987 | Return made up to 04/09/87; full list of members (6 pages) |
7 November 1986 | Return made up to 05/09/86; full list of members (6 pages) |
7 November 1986 | Return made up to 05/09/86; full list of members (6 pages) |
3 October 1985 | Annual return made up to 06/09/85 (7 pages) |
3 October 1985 | Annual return made up to 06/09/85 (7 pages) |
8 October 1984 | Annual return made up to 05/09/84 (6 pages) |
8 October 1984 | Annual return made up to 05/09/84 (6 pages) |
20 September 1983 | Annual return made up to 03/08/83 (5 pages) |
20 September 1983 | Annual return made up to 03/08/83 (5 pages) |
12 April 1982 | Annual return made up to 24/02/82 (6 pages) |
12 April 1982 | Annual return made up to 24/02/82 (6 pages) |
17 March 1981 | Annual return made up to 09/02/81 (5 pages) |
17 March 1981 | Annual return made up to 09/02/81 (5 pages) |
16 January 1980 | Annual return made up to 04/01/80 (5 pages) |
16 January 1980 | Annual return made up to 04/01/80 (5 pages) |
16 May 1979 | Annual return made up to 10/04/79 (5 pages) |
16 May 1979 | Annual return made up to 10/04/79 (5 pages) |
21 August 1978 | Annual return made up to 10/08/78 (5 pages) |
21 August 1978 | Annual return made up to 10/08/78 (5 pages) |
8 June 1976 | Resolutions
|
8 June 1976 | Resolutions
|
12 April 1949 | Memorandum and Articles of Association (14 pages) |
12 April 1949 | Memorandum and Articles of Association (14 pages) |
26 March 1936 | Certificate of incorporation (2 pages) |
26 March 1936 | Certificate of incorporation (2 pages) |