Company NameNWS Trust Limited
Company StatusActive
Company NumberSC023944
CategoryPrivate Limited Company
Incorporation Date25 March 1946(77 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Christopher Michael Adams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(69 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Christopher Michael Adams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(69 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Timothy Robin Smith
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(70 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr Paul Gittins
StatusCurrent
Appointed10 August 2016(70 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Michael David Whytock
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(71 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(43 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(43 years after company formation)
Appointment Duration5 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(43 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(43 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed27 March 1989(43 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameChristopher Roger Halliwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(48 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address3 Hough Green
Chester
CH4 8JG
Wales
Director NameIan McFarlane Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(48 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1999)
RoleAsst Md
Correspondence AddressTresco 15 Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 June 2000(54 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameMr Daniel Rodger McArthur
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(54 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address52 Baberton Avenue
Juniper Green
Edinburgh
EH14 5DU
Scotland
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(54 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Feilden Court
Mollington
Chester
CH1 6LS
Wales
Director NameMr Peter Roy Oakes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(54 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2001)
RoleGeneral Manager
Correspondence Address10 Leamington Road
West Heath
Congleton
CW12 4PF
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(55 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameAlan Rodger Christie
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(55 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address6 West Lodge Drive
West Kirby
CH48 5JZ
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed10 August 2001(55 years, 5 months after company formation)
Appointment Duration14 years, 12 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(57 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(57 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(58 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2006)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameDavid Charles Hasson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(59 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2008)
RoleChartered Accountant
Correspondence Address97 Greenbank Road
Greenbank
Edinburgh
Lothian
EH10 5RT
Scotland
Director NameMr Peter Malcolm Cottle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(62 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuorndon House
178 Harvest Fields Way
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr George Alexander Grant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike House Pike Lane Kingsley
Frodsham
Cheshire
WA6 8EJ
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(62 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address39 Craigleith Drive
Edinburgh
Midlothian
EH4 3JU
Scotland
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(63 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(63 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Gordon Ferguson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(63 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2013)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameSteven David Russell Chessman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(64 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(65 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameJames Owen Trace
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2015)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Jayson Edwards
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(67 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Mark James Sandrey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(67 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Heol Don
Whitchurch
Cardiff
CF14 2AS
Wales
Director NameMr Martin Francis Fleming
Date of BirthMarch 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2015(69 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Morrison Street
Edinburgh
EH3 8YJ
Scotland
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed05 August 2016(70 years, 5 months after company formation)
Appointment Duration5 days (resigned 10 August 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales

Contact

Websitehalifax.co.uk
Telephone07 272966025
Telephone regionMobile

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£287,000
Gross Profit£287,000
Net Worth-£7,361,000
Current Liabilities£19,507,000

Accounts

Latest Accounts31 December 2022 (8 months, 4 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2023 (7 months, 3 weeks ago)
Next Return Due15 February 2024 (4 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
20 January 2021Director's details changed for Mr Timothy Robin Smith on 14 January 2021 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 31 December 2018 (23 pages)
5 November 2019Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 January 2019Director's details changed for Mr Michael David Whytock on 4 January 2019 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
18 August 2017Full accounts made up to 31 December 2016 (19 pages)
18 August 2017Full accounts made up to 31 December 2016 (19 pages)
20 June 2017Appointment of Mr Michael David Whytock as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Michael David Whytock as a director on 20 June 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 August 2016Termination of appointment of David Dermot Hennessey as a secretary on 10 August 2016 (1 page)
10 August 2016Appointment of Mr Paul Gittins as a secretary on 10 August 2016 (2 pages)
10 August 2016Termination of appointment of David Dermot Hennessey as a secretary on 10 August 2016 (1 page)
10 August 2016Appointment of Mr Paul Gittins as a secretary on 10 August 2016 (2 pages)
5 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr Timothy Robin Smith as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Martin Francis Fleming as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Paul Gittins as a secretary on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Timothy Robin Smith as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Paul Gittins as a secretary on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Martin Francis Fleming as a director on 5 August 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000,000
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000,000
(5 pages)
12 January 2016Director's details changed for Mr Martin Francis Fleming on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Martin Francis Fleming on 11 January 2016 (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 April 2015Termination of appointment of Mark James Sandrey as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Michael John David Griffiths as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of James Owen Trace as a director on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Martin Francis Fleming as a director on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of Mark James Sandrey as a director on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Christopher Michael Adams as a director on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of James Owen Trace as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of James Owen Trace as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Michael John David Griffiths as a director on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Martin Francis Fleming as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Christopher Michael Adams as a director on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of Michael John David Griffiths as a director on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Christopher Michael Adams as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Martin Francis Fleming as a director on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of Mark James Sandrey as a director on 9 April 2015 (1 page)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,000
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,000
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,000
(6 pages)
21 August 2014Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ (1 page)
21 August 2014Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ (1 page)
22 July 2014Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 22 July 2014 (1 page)
10 July 2014Full accounts made up to 31 December 2013 (21 pages)
10 July 2014Full accounts made up to 31 December 2013 (21 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,000
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,000
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,000
(6 pages)
22 January 2014Appointment of Mr Mark James Sandrey as a director (2 pages)
22 January 2014Appointment of Mr Mark James Sandrey as a director (2 pages)
22 January 2014Termination of appointment of Jayson Edwards as a director (1 page)
22 January 2014Termination of appointment of Jayson Edwards as a director (1 page)
7 January 2014Register inspection address has been changed (1 page)
7 January 2014Register inspection address has been changed (1 page)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
7 May 2013Appointment of Mr Jayson Edwards as a director (2 pages)
7 May 2013Appointment of Mr Jayson Edwards as a director (2 pages)
3 May 2013Appointment of James Owen Trace as a director (2 pages)
3 May 2013Termination of appointment of Gordon Ferguson as a director (1 page)
3 May 2013Appointment of James Owen Trace as a director (2 pages)
3 May 2013Termination of appointment of Gordon Ferguson as a director (1 page)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Statement of company's objects (2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 September 2011Full accounts made up to 31 December 2010 (20 pages)
14 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
21 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
7 September 2010Termination of appointment of John Morrissey as a director (1 page)
7 September 2010Termination of appointment of John Morrissey as a director (1 page)
7 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
7 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
20 August 2009Director appointed timothy mark blackwell (1 page)
20 August 2009Director appointed timothy mark blackwell (1 page)
20 August 2009Director appointed john michael morrissey (1 page)
20 August 2009Director appointed john michael morrissey (1 page)
20 August 2009Director appointed gordon ferguson (1 page)
20 August 2009Director appointed gordon ferguson (1 page)
19 August 2009Appointment terminated director stuart ballingall (1 page)
19 August 2009Appointment terminated director peter cottle (1 page)
19 August 2009Appointment terminated director alistair webster (1 page)
19 August 2009Appointment terminated director alistair webster (1 page)
19 August 2009Appointment terminated director stuart ballingall (1 page)
19 August 2009Appointment terminated director peter cottle (1 page)
20 July 2009Letter re resignation of auditors (2 pages)
20 July 2009Letter re resignation of auditors (2 pages)
13 July 2009Auditor's resignation (2 pages)
13 July 2009Auditor's resignation (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (26 pages)
20 May 2009Full accounts made up to 31 December 2008 (26 pages)
8 May 2009Appointment terminated director george grant (1 page)
8 May 2009Appointment terminated director george grant (1 page)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (22 pages)
10 November 2008Full accounts made up to 31 December 2007 (22 pages)
16 May 2008Director appointed peter malcolm cottle (3 pages)
16 May 2008Director appointed george alexander grant (3 pages)
16 May 2008Director appointed peter malcolm cottle (3 pages)
16 May 2008Director appointed george alexander grant (3 pages)
16 May 2008Director appointed stuart james ballingall (3 pages)
16 May 2008Director appointed stuart james ballingall (3 pages)
16 May 2008Appointment terminated director david hasson (1 page)
16 May 2008Appointment terminated director david hasson (1 page)
11 February 2008Return made up to 01/02/08; full list of members (5 pages)
11 February 2008Return made up to 01/02/08; full list of members (5 pages)
5 March 2007Full accounts made up to 31 December 2006 (21 pages)
5 March 2007Full accounts made up to 31 December 2006 (21 pages)
8 February 2007Return made up to 01/02/07; full list of members (5 pages)
8 February 2007Return made up to 01/02/07; full list of members (5 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 July 2006Full accounts made up to 31 December 2005 (24 pages)
7 July 2006Full accounts made up to 31 December 2005 (24 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
7 February 2006Return made up to 01/02/06; full list of members (5 pages)
7 February 2006Return made up to 01/02/06; full list of members (5 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
14 March 2005Full accounts made up to 31 December 2004 (17 pages)
14 March 2005Full accounts made up to 31 December 2004 (17 pages)
9 February 2005Return made up to 01/02/05; full list of members (5 pages)
9 February 2005Return made up to 01/02/05; full list of members (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
22 June 2004New director appointed (6 pages)
22 June 2004New director appointed (6 pages)
22 June 2004New director appointed (5 pages)
22 June 2004New director appointed (5 pages)
10 June 2004Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
10 June 2004Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (17 pages)
15 March 2004Full accounts made up to 31 December 2003 (17 pages)
23 February 2004Return made up to 01/02/04; full list of members (5 pages)
23 February 2004Return made up to 01/02/04; full list of members (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
9 July 2003Full accounts made up to 31 December 2002 (18 pages)
9 July 2003Full accounts made up to 31 December 2002 (18 pages)
28 April 2003New director appointed (5 pages)
28 April 2003New director appointed (5 pages)
28 April 2003New director appointed (5 pages)
28 April 2003New director appointed (5 pages)
11 February 2003Return made up to 01/02/03; full list of members (5 pages)
11 February 2003Return made up to 01/02/03; full list of members (5 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 February 2002Return made up to 01/02/02; full list of members (5 pages)
11 February 2002Return made up to 01/02/02; full list of members (5 pages)
5 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (6 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: the mound edinburgh EH1 1YZ (1 page)
5 September 2001Registered office changed on 05/09/01 from: the mound edinburgh EH1 1YZ (1 page)
21 August 2001Full accounts made up to 28 February 2001 (10 pages)
21 August 2001Full accounts made up to 28 February 2001 (10 pages)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: heriot house 595 calder road edinburgh EH11 4HH (1 page)
17 January 2001Registered office changed on 17/01/01 from: heriot house 595 calder road edinburgh EH11 4HH (1 page)
5 January 2001Full accounts made up to 29 February 2000 (10 pages)
5 January 2001Full accounts made up to 29 February 2000 (10 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (3 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
17 February 2000Return made up to 01/02/00; full list of members (6 pages)
17 February 2000Return made up to 01/02/00; full list of members (6 pages)
24 November 1999Secretary's particulars changed (1 page)
24 November 1999Secretary's particulars changed (1 page)
16 August 1999Full accounts made up to 28 February 1999 (8 pages)
16 August 1999Full accounts made up to 28 February 1999 (8 pages)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Secretary's particulars changed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
24 April 1999Auditor's resignation (1 page)
24 April 1999Auditor's resignation (1 page)
23 February 1999Return made up to 01/02/99; full list of members (12 pages)
23 February 1999Return made up to 01/02/99; full list of members (12 pages)
12 January 1999Registered office changed on 12/01/99 from: 600 gorgie road edinburgh EH11 3XP (1 page)
12 January 1999Registered office changed on 12/01/99 from: 600 gorgie road edinburgh EH11 3XP (1 page)
30 April 1998Full accounts made up to 28 February 1998 (9 pages)
30 April 1998Full accounts made up to 28 February 1998 (9 pages)
26 February 1998Return made up to 01/02/98; full list of members (10 pages)
26 February 1998Return made up to 01/02/98; full list of members (10 pages)
15 August 1997Registered office changed on 15/08/97 from: nws house 600 gorgie road edinburgh EH11 3XP (1 page)
15 August 1997Registered office changed on 15/08/97 from: nws house 600 gorgie road edinburgh EH11 3XP (1 page)
26 June 1997Full accounts made up to 28 February 1997 (9 pages)
26 June 1997Full accounts made up to 28 February 1997 (9 pages)
17 February 1997Return made up to 01/02/97; full list of members (16 pages)
17 February 1997Return made up to 01/02/97; full list of members (16 pages)
9 July 1996Full accounts made up to 29 February 1996 (9 pages)
9 July 1996Full accounts made up to 29 February 1996 (9 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
15 February 1996Return made up to 01/02/96; full list of members (9 pages)
15 February 1996Return made up to 01/02/96; full list of members (9 pages)
24 October 1995Full accounts made up to 28 February 1995 (9 pages)
24 October 1995Full accounts made up to 28 February 1995 (9 pages)
2 June 1987Return made up to 26/03/87; full list of members (10 pages)
5 June 1986Full accounts made up to 31 December 1985 (9 pages)
5 June 1986Return made up to 25/03/86; full list of members (15 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
16 October 1978Memorandum and Articles of Association (18 pages)
16 October 1978Memorandum and Articles of Association (18 pages)