Company NameCharterhouse Finance Corporation Limited
Company StatusDissolved
Company NumberSC019600
CategoryPrivate Limited Company
Incorporation Date1 March 1937(87 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael James Kershaw
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(76 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 11 October 2016)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Larissa Wilson
StatusClosed
Appointed27 July 2015(78 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(78 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 11 October 2016)
RoleCfo, Banking And Capital Finance
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Michael Richard Brock Gatenby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(52 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Norland Square
London
W11 4PX
Director NameBernard Laurent
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1989(52 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 1990)
RoleMerchant Banker
Correspondence Address85 Cadogan Place
London
SW1X 9RP
Director NameMichael Harry Legge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(52 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 1991)
RoleSolicitor
Correspondence AddressVelmead Cottage Water Lane
Church Crookham
Fleet
Hampshire
GU13 0RN
Director NameDavid William Parish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(52 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 1992)
RoleMerchant Banker
Correspondence AddressMichanda Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Director NameDavid Nussbaum
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(52 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1992)
RoleBanker
Correspondence Address6 Gwendolen Avenue
Putney
London
SW15 6EH
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(52 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMichael Geoffrey Hotchin
NationalityBritish
StatusResigned
Appointed19 May 1989(52 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1991)
RoleCompany Director
Correspondence Address25 Spencer Close
Stansted Mountfitchet
Essex
CM24 8AN
Director NameMr Nigel Jonathan Hamway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1990(53 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 March 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameAnthony Parry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1990(53 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1991)
RoleMerchant Banker
Correspondence Address34 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Secretary NameJohn Bertram Woodhead
NationalityBritish
StatusResigned
Appointed08 January 1991(53 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1992)
RoleSecretary
Correspondence Address12 Bavant Road
Preston
Brighton
East Sussex
BN1 6RD
Secretary NameLeslie Francis German
NationalityBritish
StatusResigned
Appointed17 February 1992(55 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address7 Chapel Lane
Hempstead
Gillingham
Kent
ME7 3TD
Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 March 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Director NameJames Gordon Bonnyman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressConey Brake Woodland Rise
Sevenoaks
Kent
TN15 0HY
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1998)
RoleComp Dir
Country of ResidenceEngland
Correspondence AddressSopwell Lodge
15 Milehouse Lane
St Albans
Hertfordshire
AL1 1TH
Director NameDavid Richard Louis Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Secretary NameBiswajit Das
NationalityBritish
StatusResigned
Appointed28 April 1995(58 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address35 Lullington Garth
London
N12 7LT
Secretary NameLinda May Law
NationalityBritish
StatusResigned
Appointed30 October 1998(61 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address91 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameMr William Bruce Denne Dockeray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(63 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Rosebery Road
London
N10 2LE
Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(64 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 July 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(64 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed20 June 2001(64 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(64 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2003)
RoleAccountant
Correspondence Address1 Broome Close
Yateley
Hampshire
GU46 7SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 February 2003(65 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameBernadette Sarah Conroy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(66 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 July 2003)
RoleBanker
Correspondence Address3 Gladsmuir Road
High Barnet
Hertfordshire
EN5 4PJ
Director NameMr Victor John Blakemore Mansell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(67 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 October 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFollyfoot Farm
Cobbetts Lane Yateley
Camberley
Surrey
GU17 9LW
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed26 July 2004(67 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 August 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(67 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 18 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed02 August 2005(68 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(69 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed17 October 2008(71 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed29 February 2012(75 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(76 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone020 76282030
Telephone regionLondon

Location

Registered Address50 Lothian Road
Festival Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

7.5m at £1Hsbc Investment Bank Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
12 April 2016Statement of capital on 12 April 2016
  • GBP 2
(4 pages)
12 April 2016Statement of capital on 12 April 2016
  • GBP 2
(4 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2016Solvency Statement dated 04/04/16 (1 page)
12 April 2016Statement by Directors (1 page)
12 April 2016Statement by Directors (1 page)
12 April 2016Solvency Statement dated 04/04/16 (1 page)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7,500,000
(4 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7,500,000
(4 pages)
5 January 2016Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016 (2 pages)
4 January 2016Appointment of Miss Larissa Wilson as a secretary on 27 July 2015 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Miss Larissa Wilson as a secretary on 27 July 2015 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
27 February 2015Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page)
27 February 2015Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,500,000
(4 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,500,000
(4 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,500,000
(4 pages)
30 June 2014Full accounts made up to 31 December 2013 (17 pages)
30 June 2014Full accounts made up to 31 December 2013 (17 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,500,000
(4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,500,000
(4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,500,000
(4 pages)
31 October 2013Appointment of Mr David John Cavanna as a director (2 pages)
31 October 2013Termination of appointment of Victor Mansell as a director (1 page)
31 October 2013Appointment of Mr Michael James Kershaw as a director (2 pages)
31 October 2013Appointment of Mr Michael James Kershaw as a director (2 pages)
31 October 2013Termination of appointment of Jaya Subramaniyan as a director (1 page)
31 October 2013Appointment of Mr David John Cavanna as a director (2 pages)
31 October 2013Termination of appointment of Victor Mansell as a director (1 page)
31 October 2013Termination of appointment of Jaya Subramaniyan as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
11 July 2012Full accounts made up to 31 December 2011 (19 pages)
11 July 2012Full accounts made up to 31 December 2011 (19 pages)
1 March 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 March 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
8 September 2011Secretary's details changed (2 pages)
8 September 2011Secretary's details changed for {officer_name} (2 pages)
8 September 2011Secretary's details changed (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
10 June 2011Secretary's details changed (1 page)
10 June 2011Secretary's details changed (1 page)
10 June 2011Secretary's details changed for {officer_name} (1 page)
12 May 2011Termination of appointment of Peter Reid as a director (1 page)
12 May 2011Termination of appointment of Peter Reid as a director (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
3 September 2010Full accounts made up to 31 December 2009 (23 pages)
3 September 2010Full accounts made up to 31 December 2009 (23 pages)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (21 pages)
13 July 2009Full accounts made up to 31 December 2008 (21 pages)
12 March 2009Director appointed jaya subramaniyan (1 page)
12 March 2009Director appointed jaya subramaniyan (1 page)
9 January 2009Return made up to 01/01/09; full list of members (3 pages)
9 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 December 2008Secretary appointed sarah maher (1 page)
2 December 2008Appointment terminated secretary pauline mcquillan (1 page)
2 December 2008Appointment terminated secretary pauline mcquillan (1 page)
2 December 2008Secretary appointed sarah maher (1 page)
27 November 2008Appointment terminated director christopher gill (1 page)
27 November 2008Appointment terminated director christopher gill (1 page)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 01/01/08; full list of members (3 pages)
7 January 2008Return made up to 01/01/08; full list of members (3 pages)
17 August 2007Full accounts made up to 31 December 2006 (19 pages)
17 August 2007Full accounts made up to 31 December 2006 (19 pages)
19 February 2007Return made up to 17/01/07; full list of members (3 pages)
19 February 2007Return made up to 17/01/07; full list of members (3 pages)
9 November 2006Full accounts made up to 31 December 2005 (20 pages)
9 November 2006Full accounts made up to 31 December 2005 (20 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
8 March 2006Return made up to 17/01/06; full list of members (3 pages)
8 March 2006Return made up to 17/01/06; full list of members (3 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Secretary's particulars changed (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 April 2005Return made up to 17/01/05; full list of members (2 pages)
11 April 2005Return made up to 17/01/05; full list of members (2 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
23 February 2004Location of register of members (1 page)
23 February 2004Return made up to 17/01/04; full list of members (5 pages)
23 February 2004Location of register of members (1 page)
23 February 2004Registered office changed on 23/02/04 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
23 February 2004Registered office changed on 23/02/04 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
23 February 2004Return made up to 17/01/04; full list of members (5 pages)
20 October 2003New director appointed (3 pages)
20 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
2 June 2003Resolutions
  • RES13 ‐ App dir 210303 ratified 14/04/03
(1 page)
2 June 2003New director appointed (3 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (3 pages)
2 June 2003Resolutions
  • RES13 ‐ App dir 210303 ratified 14/04/03
(1 page)
2 June 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
8 April 2003Full accounts made up to 31 December 2002 (11 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Full accounts made up to 31 December 2002 (11 pages)
5 April 2003Return made up to 17/01/03; full list of members (6 pages)
5 April 2003Return made up to 17/01/03; full list of members (6 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 17/01/02; full list of members (6 pages)
18 March 2002Return made up to 17/01/02; full list of members (6 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
18 March 2002Location of register of members (1 page)
18 March 2002Director's particulars changed (1 page)
18 March 2002Location of register of members (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
9 July 2001Registered office changed on 09/07/01 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
18 January 2001Return made up to 17/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2001Return made up to 17/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
20 January 2000Return made up to 17/01/00; full list of members (12 pages)
20 January 2000Return made up to 17/01/00; full list of members (12 pages)
21 April 1999Full accounts made up to 31 December 1998 (12 pages)
21 April 1999Full accounts made up to 31 December 1998 (12 pages)
27 January 1999Return made up to 17/01/99; no change of members (11 pages)
27 January 1999Return made up to 17/01/99; no change of members (11 pages)
9 November 1998New secretary appointed (1 page)
9 November 1998New secretary appointed (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
23 April 1998Full accounts made up to 31 December 1997 (12 pages)
23 April 1998Full accounts made up to 31 December 1997 (12 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
22 January 1998Return made up to 17/01/98; no change of members (13 pages)
22 January 1998Return made up to 17/01/98; no change of members (13 pages)
14 March 1997Full accounts made up to 31 December 1996 (13 pages)
14 March 1997Full accounts made up to 31 December 1996 (13 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
29 January 1997Return made up to 17/01/97; full list of members (14 pages)
29 January 1997Return made up to 17/01/97; full list of members (14 pages)
15 March 1996Full accounts made up to 31 December 1995 (13 pages)
15 March 1996Full accounts made up to 31 December 1995 (13 pages)
19 January 1996Return made up to 17/01/96; no change of members (11 pages)
19 January 1996Return made up to 17/01/96; no change of members (11 pages)
9 November 1995Registered office changed on 09/11/95 from: 26 st andrews square edinburgh EH2 1AF (1 page)
9 November 1995Registered office changed on 09/11/95 from: 26 st andrews square edinburgh EH2 1AF (1 page)
9 May 1995Secretary resigned;new secretary appointed (4 pages)
9 May 1995Secretary resigned;new secretary appointed (4 pages)
2 November 1976Memorandum and Articles of Association (46 pages)
2 November 1976Memorandum and Articles of Association (46 pages)