Company NameTr Employee Benefits Trust Limited
Company StatusActive
Company NumberSC021244
CategoryPrivate Limited Company
Incorporation Date13 November 1939(84 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Douglas Miller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(57 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr John Arthur Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(78 years after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Roslyn Siddall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(82 years, 5 months after company formation)
Appointment Duration2 years
RoleHR Manager
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Hyungwoo Lim
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth Korean
StatusCurrent
Appointed30 March 2022(82 years, 5 months after company formation)
Appointment Duration2 years
RoleProduction Line Worker
Country of ResidenceSouth Korea
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Andrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(83 years after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMr Neil Joseph Davies
StatusCurrent
Appointed01 November 2022(83 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameJames Allinson Heckle
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1991)
RoleCompany Executive
Correspondence AddressTudor House
Stanley
Stoke-On-Trent
Staffordshire
ST9 9LX
Director NameDavid Edward Erdal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 July 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Secretary NameWalter George Fletcher
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressGlencairn
Windygates
Fife
KY8 5DG
Scotland
Director NameJames Daglish
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(49 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 December 2000)
RoleExecutive
Correspondence AddressSmithy Cottage
Moonzie
Cupar
Fife
KY15 4NL
Scotland
Director NameNigel Dewar Gibb
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(51 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 September 1997)
RoleExecutive
Correspondence Address15 Kirklee Road
Glasgow
G12 0RQ
Scotland
Director NameAgens Hutchison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(51 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 1995)
RoleSecretary
Correspondence Address3 Cedar Drive
Leslie Parks
Glenrothes
Fife
KY7 5TL
Scotland
Director NameWalter George Fletcher
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(51 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 1997)
RoleSecretary
Correspondence AddressGlencairn
Windygates
Fife
KY8 5DG
Scotland
Director NameWilliam Drysdale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(51 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 1996)
RoleDryerman
Correspondence Address20 Kenmore Terrace
Wellesley Road
Buckhaven
Fife
KY8 1HT
Scotland
Director NameRoger James Brindley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(51 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 1993)
RoleDevelopment Manager
Correspondence Address10 The Meadows
Endon
Stoke On Trent
Staffordshire
ST9 9BG
Director NameMr Richard Barkla Downes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(53 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1995)
RoleManaging Director
Correspondence AddressCornhill Cross Cheadle Road
Leek
Staffordshire
ST13 5RE
Director NameRobert Evans Cord
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(53 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 1996)
RoleMill Worker
Correspondence Address20 Prestonhall Avenue
Glenrothes
Fife
KY7 5RH
Scotland
Director NameDavid Edward Hooley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(53 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 1996)
RolePlanning Assistant
Correspondence Address13 Barnfield Road
Bollington
Macclesfield
Cheshire
SK10 5DZ
Director NameJohn Malcolm Christie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(55 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 November 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRothes
Markinch
Fife
Director NameBrian Samuel Chapman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(55 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 1996)
RoleManaging Director
Correspondence AddressConifer Cottage 58 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Director NameMichael Joseph Kennedy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(56 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2001)
RolePapermakers
Correspondence AddressBirnam Bank
Balcurvie
Leven
Fife
KY8 5DT
Scotland
Director NameMr Frederick Alexander William Bowden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(56 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRothes
Markinch
Fife
Director NameMr Douglas Chisholm Hamilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(57 years after company formation)
Appointment Duration9 years (resigned 25 November 2005)
RoleInstrument Tech
Correspondence Address6 Mackie Crescent
Markinch
Glenrothes
Fife
KY7 6BB
Scotland
Director NameMs Isabella James
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(57 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleFactory Worker
Correspondence Address9 Cadham Court
Glenrothes
Fife
KY7 6PH
Scotland
Director NameAnthony Ernest Border
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(57 years after company formation)
Appointment Duration3 years (resigned 30 November 1999)
RoleManufacturing
Correspondence Address113 Ness Grove
Cheadle
Stoke On Trent
ST10 1TE
Secretary NameMr Geoffrey Douglas Miller
NationalityBritish
StatusResigned
Appointed01 April 1997(57 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 November 2022)
RoleChartered Accountant
Correspondence AddressRothes
Markinch
Fife
Director NameDr Howard Edmund Browning
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(57 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 July 2002)
RoleExecutive
Correspondence AddressMickle Thwaite
Appleton
Warrington
Cheshire
WA4 5BY
Director NameLorraine Jackson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(60 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2001)
RoleAccounts Assistant
Correspondence Address153 High Street
Macclesfield
Cheshire
SK11 7QS
Director NameRoger James Brindley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(63 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2006)
RoleManager
Correspondence Address10 The Meadows
Endon
Stoke On Trent
Staffordshire
ST9 9BG
Director NameRonald Gordon Adam
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(63 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2011)
RoleWarehouseman
Country of ResidenceUnited Kingdom
Correspondence Address90 Duddingston Drive
Kirkcaldy
Fife
KY2 6JS
Scotland
Director NameMr Stephen Nimmo Forbes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2007(67 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Thorngrove Hill
Wilmslow
Cheshire
SK9 1DF
Director NameNicholas Reginald Butcher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2009)
RoleWrapmatic Operator
Correspondence Address10 Kinclaven Crescent
Murthly
Perth
PH1 4EU
Scotland
Director NameMrs Eileen Mary Jarrett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(69 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2011)
RoleProduct Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRothes
Markinch
Fife
Director NameMr Ian Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(71 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2012)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence AddressRothes
Markinch
Fife
Director NameMr Edward Donaldson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(71 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2015)
RoleTeam Leader
Country of ResidenceScotland
Correspondence AddressRothes
Markinch
Fife
Director NameMr Lawrence Ritchie Dougall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(72 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2013)
RoleTeam Leader
Country of ResidenceScotland
Correspondence AddressRothes
Markinch
Fife
Director NameMr Jordan Clough
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(72 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRothes
Markinch
Fife
Director NameMs Kirsty Elizabeth Grant
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(75 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 2018)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressRothes
Markinch
Fife
Director NameMr Jung Tak Huh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 June 2018(78 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2022)
RoleIT Manager
Country of ResidenceSouth Korea
Correspondence AddressRothes
Markinch
Fife

Contact

Telephone01592 753311
Telephone regionKirkcaldy

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

21 August 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
9 November 2022Registered office address changed from Rothes Markinch Fife to 5 South Charlotte Street Edinburgh EH2 4AN on 9 November 2022 (1 page)
2 November 2022Appointment of Mr Neil Joseph Davies as a secretary on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Geoffrey Douglas Miller as a secretary on 1 November 2022 (1 page)
1 November 2022Appointment of Mr Andrew Thomas Carmichael as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Frederick Alexander William Bowden as a director on 31 October 2022 (1 page)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Jung Tak Huh as a director on 30 March 2022 (1 page)
30 March 2022Appointment of Mr Hyungwoo Lim as a director on 30 March 2022 (2 pages)
30 March 2022Termination of appointment of Jordan Clough as a director on 30 March 2022 (1 page)
30 March 2022Appointment of Mrs Roslyn Siddall as a director on 30 March 2022 (2 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
21 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
8 June 2018Appointment of Mr Jung Tak Huh as a director on 1 June 2018 (2 pages)
8 June 2018Termination of appointment of Kirsty Elizabeth Grant as a director on 1 June 2018 (1 page)
22 November 2017Appointment of Mr John Arthur Lewis as a director on 14 November 2017 (2 pages)
22 November 2017Appointment of Mr John Arthur Lewis as a director on 14 November 2017 (2 pages)
22 November 2017Termination of appointment of John Malcolm Christie as a director on 14 November 2017 (1 page)
22 November 2017Termination of appointment of John Malcolm Christie as a director on 14 November 2017 (1 page)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 September 2015Termination of appointment of Christopher Alick George Parr as a director on 31 July 2015 (1 page)
14 September 2015Termination of appointment of Christopher Alick George Parr as a director on 31 July 2015 (1 page)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
16 June 2015Termination of appointment of Edward Donaldson as a director on 27 April 2015 (1 page)
16 June 2015Appointment of Ms Kirsty Elizabeth Grant as a director on 12 May 2015 (2 pages)
16 June 2015Termination of appointment of Edward Donaldson as a director on 27 April 2015 (1 page)
16 June 2015Appointment of Ms Kirsty Elizabeth Grant as a director on 12 May 2015 (2 pages)
16 June 2015Termination of appointment of Dominic Wilde as a director on 27 August 2014 (1 page)
16 June 2015Termination of appointment of Dominic Wilde as a director on 27 August 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (6 pages)
17 March 2014Termination of appointment of Lawrence Dougall as a director (1 page)
17 March 2014Appointment of Mr. Dominic Wilde as a director (2 pages)
17 March 2014Termination of appointment of Lawrence Dougall as a director (1 page)
17 March 2014Appointment of Mr. Dominic Wilde as a director (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 August 2013Termination of appointment of Ian Clarke as a director (1 page)
1 August 2013Appointment of Mr Jordan Clough as a director (2 pages)
1 August 2013Termination of appointment of Ian Clarke as a director (1 page)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Appointment of Mr Jordan Clough as a director (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
18 May 2012Termination of appointment of Eileen Jarrett as a director (1 page)
18 May 2012Appointment of Mr. Lawrence Ritchie Dougall as a director (2 pages)
18 May 2012Termination of appointment of Andrew Moir as a director (1 page)
18 May 2012Termination of appointment of Eileen Jarrett as a director (1 page)
18 May 2012Appointment of Mr. Edward Donaldson as a director (2 pages)
18 May 2012Appointment of Mr. Lawrence Ritchie Dougall as a director (2 pages)
18 May 2012Termination of appointment of Andrew Moir as a director (1 page)
18 May 2012Appointment of Mr. Edward Donaldson as a director (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
30 March 2011Appointment of Mr Andrew Moir as a director (2 pages)
30 March 2011Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages)
30 March 2011Appointment of Mr Ian Clarke as a director (2 pages)
30 March 2011Director's details changed for John Malcolm Christie on 1 March 2011 (2 pages)
30 March 2011Director's details changed for John Malcolm Christie on 1 March 2011 (2 pages)
30 March 2011Termination of appointment of Ronald Adam as a director (1 page)
30 March 2011Termination of appointment of John Preece as a director (1 page)
30 March 2011Termination of appointment of John Preece as a director (1 page)
30 March 2011Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages)
30 March 2011Termination of appointment of Ronald Adam as a director (1 page)
30 March 2011Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page)
30 March 2011Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page)
30 March 2011Director's details changed for Mrs Eileen Mary Jarrett on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mrs Eileen Mary Jarrett on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page)
30 March 2011Director's details changed for Mrs Eileen Mary Jarrett on 1 March 2011 (2 pages)
30 March 2011Appointment of Mr Ian Clarke as a director (2 pages)
30 March 2011Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages)
30 March 2011Director's details changed for John Malcolm Christie on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages)
30 March 2011Appointment of Mr Andrew Moir as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 July 2010Secretary's details changed for Mr Geoffrey Douglas Miller on 12 July 2010 (1 page)
12 July 2010Director's details changed for Mr Geoffrey Douglas Miller on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
12 July 2010Secretary's details changed for Mr Geoffrey Douglas Miller on 12 July 2010 (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Mr Geoffrey Douglas Miller on 12 July 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 12/07/09; full list of members (5 pages)
7 August 2009Return made up to 12/07/09; full list of members (5 pages)
10 July 2009Appointment terminated director stephen forbes (1 page)
10 July 2009Appointment terminated director stephen forbes (1 page)
10 July 2009Appointment terminated director nicholas butcher (1 page)
10 July 2009Appointment terminated director nicholas butcher (1 page)
30 March 2009Director appointed mr john brenden preece (1 page)
30 March 2009Director appointed mr john brenden preece (1 page)
30 March 2009Appointment terminated director john whelan (1 page)
30 March 2009Appointment terminated director john whelan (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
10 December 2008Appointment terminated director ewan lindsay (1 page)
10 December 2008Director appointed mrs eileen mary jarrett (1 page)
10 December 2008Director appointed mrs eileen mary jarrett (1 page)
10 December 2008Appointment terminated director ewan lindsay (1 page)
6 August 2008Return made up to 12/07/08; full list of members (6 pages)
6 August 2008Return made up to 12/07/08; full list of members (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
27 July 2007Return made up to 12/07/07; full list of members (3 pages)
27 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 August 2006Full accounts made up to 31 March 2006 (15 pages)
17 August 2006Full accounts made up to 31 March 2006 (15 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Return made up to 12/07/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 12/07/06; full list of members (3 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 October 2005Full accounts made up to 31 March 2005 (15 pages)
20 October 2005Full accounts made up to 31 March 2005 (15 pages)
19 July 2005Return made up to 12/07/05; full list of members (4 pages)
19 July 2005Return made up to 12/07/05; full list of members (4 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
17 December 2004Full accounts made up to 31 March 2004 (15 pages)
17 December 2004Full accounts made up to 31 March 2004 (15 pages)
13 August 2004Return made up to 12/07/04; full list of members (10 pages)
13 August 2004Return made up to 12/07/04; full list of members (10 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
18 August 2003Full accounts made up to 31 March 2003 (15 pages)
18 August 2003Full accounts made up to 31 March 2003 (15 pages)
11 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
27 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
5 September 2001Return made up to 12/07/01; full list of members (9 pages)
5 September 2001Return made up to 12/07/01; full list of members (9 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
17 August 2000Return made up to 12/07/00; full list of members (9 pages)
17 August 2000Return made up to 12/07/00; full list of members (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
11 August 1999Return made up to 12/07/99; no change of members (6 pages)
11 August 1999Return made up to 12/07/99; no change of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 August 1998Return made up to 12/07/98; full list of members (8 pages)
19 August 1998Return made up to 12/07/98; full list of members (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (15 pages)
20 January 1998Full accounts made up to 31 March 1997 (15 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
11 August 1997Return made up to 12/07/97; no change of members (7 pages)
11 August 1997Return made up to 12/07/97; no change of members (7 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997Secretary resigned;director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
9 August 1996Full group accounts made up to 31 March 1996 (10 pages)
9 August 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1996Full group accounts made up to 31 March 1996 (10 pages)
9 August 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1996Auditor's resignation (1 page)
29 July 1996Auditor's resignation (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
1 December 1995Director resigned (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995New director appointed (2 pages)
31 July 1995Full group accounts made up to 31 March 1995 (14 pages)
31 July 1995Full group accounts made up to 31 March 1995 (14 pages)
6 September 1988Memorandum and Articles of Association (16 pages)
6 September 1988Memorandum and Articles of Association (16 pages)
28 July 1988Company name changed\certificate issued on 28/07/88 (2 pages)
28 July 1988Company name changed\certificate issued on 28/07/88 (2 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
13 November 1939Incorporation (29 pages)
13 November 1939Incorporation (29 pages)