Cardiff
CF10 5BH
Wales
Director Name | Mr Christopher Michael Adams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Timothy Robin Smith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2016(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Current |
Appointed | 10 August 2016(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Michael David Whytock |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(43 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(43 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(43 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Director Name | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(43 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 3 The Paddock Curzon Park Chester Cheshire CH4 8AE Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(43 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Christopher Roger Halliwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 3 Hough Green Chester CH4 8JG Wales |
Director Name | Ian McFarlane Brown |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 1999) |
Role | Asst Md |
Correspondence Address | Tresco 15 Westminster Avenue Chester Cheshire CH4 8JB Wales |
Secretary Name | Mrs Helen Mary Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Director Name | Mr Daniel Rodger McArthur |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Baberton Avenue Juniper Green Edinburgh EH14 5DU Scotland |
Director Name | Mr Robert James Mee |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Feilden Court Mollington Chester CH1 6LS Wales |
Director Name | Mr Peter Roy Oakes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2001) |
Role | General Manager |
Correspondence Address | 10 Leamington Road West Heath Congleton CW12 4PF |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Alan Rodger Christie |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 6 West Lodge Drive West Kirby CH48 5JZ Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(55 years, 5 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(57 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(57 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2006) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | David Charles Hasson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 97 Greenbank Road Greenbank Edinburgh Lothian EH10 5RT Scotland |
Director Name | Mr Peter Malcolm Cottle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quorndon House 178 Harvest Fields Way Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr George Alexander Grant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(62 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pike House Pike Lane Kingsley Frodsham Cheshire WA6 8EJ |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Gordon Ferguson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2013) |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(64 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | James Owen Trace |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2015) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Jayson Edwards |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(67 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Mark James Sandrey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Heol Don Whitchurch Cardiff CF14 2AS Wales |
Director Name | Mr Martin Francis Fleming |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2015(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Morrison Street Edinburgh EH3 8YJ Scotland |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 05 August 2016(70 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 10 August 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Website | halifax.co.uk |
---|---|
Telephone | 07 272966025 |
Telephone region | Mobile |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £287,000 |
Gross Profit | £287,000 |
Net Worth | -£7,361,000 |
Current Liabilities | £19,507,000 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (4 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Director's details changed for Mr Timothy Robin Smith on 14 January 2021 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 November 2019 | Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 January 2019 | Director's details changed for Mr Michael David Whytock on 4 January 2019 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 June 2017 | Appointment of Mr Michael David Whytock as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Michael David Whytock as a director on 20 June 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 August 2016 | Termination of appointment of David Dermot Hennessey as a secretary on 10 August 2016 (1 page) |
10 August 2016 | Appointment of Mr Paul Gittins as a secretary on 10 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of David Dermot Hennessey as a secretary on 10 August 2016 (1 page) |
10 August 2016 | Appointment of Mr Paul Gittins as a secretary on 10 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Timothy Robin Smith as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Martin Francis Fleming as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Paul Gittins as a secretary on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Timothy Robin Smith as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Paul Gittins as a secretary on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Martin Francis Fleming as a director on 5 August 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 January 2016 | Director's details changed for Mr Martin Francis Fleming on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Martin Francis Fleming on 11 January 2016 (2 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 April 2015 | Termination of appointment of Mark James Sandrey as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael John David Griffiths as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of James Owen Trace as a director on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Martin Francis Fleming as a director on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Mark James Sandrey as a director on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Christopher Michael Adams as a director on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of James Owen Trace as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of James Owen Trace as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael John David Griffiths as a director on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Martin Francis Fleming as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Christopher Michael Adams as a director on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Michael John David Griffiths as a director on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Christopher Michael Adams as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Martin Francis Fleming as a director on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Mark James Sandrey as a director on 9 April 2015 (1 page) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
21 August 2014 | Register 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 2014 | Register 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 January 2014 | Appointment of Mr Mark James Sandrey as a director (2 pages) |
22 January 2014 | Appointment of Mr Mark James Sandrey as a director (2 pages) |
22 January 2014 | Termination of appointment of Jayson Edwards as a director (1 page) |
22 January 2014 | Termination of appointment of Jayson Edwards as a director (1 page) |
7 January 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Register inspection address has been changed (1 page) |
14 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 May 2013 | Appointment of Mr Jayson Edwards as a director (2 pages) |
7 May 2013 | Appointment of Mr Jayson Edwards as a director (2 pages) |
3 May 2013 | Appointment of James Owen Trace as a director (2 pages) |
3 May 2013 | Termination of appointment of Gordon Ferguson as a director (1 page) |
3 May 2013 | Appointment of James Owen Trace as a director (2 pages) |
3 May 2013 | Termination of appointment of Gordon Ferguson as a director (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
14 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 June 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
21 June 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
7 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
7 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
7 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
20 August 2009 | Director appointed timothy mark blackwell (1 page) |
20 August 2009 | Director appointed timothy mark blackwell (1 page) |
20 August 2009 | Director appointed john michael morrissey (1 page) |
20 August 2009 | Director appointed john michael morrissey (1 page) |
20 August 2009 | Director appointed gordon ferguson (1 page) |
20 August 2009 | Director appointed gordon ferguson (1 page) |
19 August 2009 | Appointment terminated director stuart ballingall (1 page) |
19 August 2009 | Appointment terminated director peter cottle (1 page) |
19 August 2009 | Appointment terminated director alistair webster (1 page) |
19 August 2009 | Appointment terminated director alistair webster (1 page) |
19 August 2009 | Appointment terminated director stuart ballingall (1 page) |
19 August 2009 | Appointment terminated director peter cottle (1 page) |
20 July 2009 | Letter re resignation of auditors (2 pages) |
20 July 2009 | Letter re resignation of auditors (2 pages) |
13 July 2009 | Auditor's resignation (2 pages) |
13 July 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
8 May 2009 | Appointment terminated director george grant (1 page) |
8 May 2009 | Appointment terminated director george grant (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 May 2008 | Director appointed peter malcolm cottle (3 pages) |
16 May 2008 | Director appointed george alexander grant (3 pages) |
16 May 2008 | Director appointed peter malcolm cottle (3 pages) |
16 May 2008 | Director appointed george alexander grant (3 pages) |
16 May 2008 | Director appointed stuart james ballingall (3 pages) |
16 May 2008 | Director appointed stuart james ballingall (3 pages) |
16 May 2008 | Appointment terminated director david hasson (1 page) |
16 May 2008 | Appointment terminated director david hasson (1 page) |
11 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
11 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
5 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
22 June 2004 | New director appointed (6 pages) |
22 June 2004 | New director appointed (6 pages) |
22 June 2004 | New director appointed (5 pages) |
22 June 2004 | New director appointed (5 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 April 2003 | New director appointed (5 pages) |
28 April 2003 | New director appointed (5 pages) |
28 April 2003 | New director appointed (5 pages) |
28 April 2003 | New director appointed (5 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
5 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (6 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (6 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: the mound edinburgh EH1 1YZ (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: the mound edinburgh EH1 1YZ (1 page) |
21 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
21 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: heriot house 595 calder road edinburgh EH11 4HH (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: heriot house 595 calder road edinburgh EH11 4HH (1 page) |
5 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
5 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (3 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
24 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
16 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
5 August 1999 | Secretary's particulars changed (1 page) |
5 August 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
24 April 1999 | Auditor's resignation (1 page) |
24 April 1999 | Auditor's resignation (1 page) |
23 February 1999 | Return made up to 01/02/99; full list of members (12 pages) |
23 February 1999 | Return made up to 01/02/99; full list of members (12 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 600 gorgie road edinburgh EH11 3XP (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 600 gorgie road edinburgh EH11 3XP (1 page) |
30 April 1998 | Full accounts made up to 28 February 1998 (9 pages) |
30 April 1998 | Full accounts made up to 28 February 1998 (9 pages) |
26 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
26 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: nws house 600 gorgie road edinburgh EH11 3XP (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: nws house 600 gorgie road edinburgh EH11 3XP (1 page) |
26 June 1997 | Full accounts made up to 28 February 1997 (9 pages) |
26 June 1997 | Full accounts made up to 28 February 1997 (9 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (16 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (16 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (9 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (9 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
24 October 1995 | Full accounts made up to 28 February 1995 (9 pages) |
24 October 1995 | Full accounts made up to 28 February 1995 (9 pages) |
2 June 1987 | Return made up to 26/03/87; full list of members (10 pages) |
5 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
5 June 1986 | Return made up to 25/03/86; full list of members (15 pages) |
1 April 1981 | Company name changed\certificate issued on 01/04/81 (2 pages) |
1 April 1981 | Company name changed\certificate issued on 01/04/81 (2 pages) |
16 October 1978 | Memorandum and Articles of Association (18 pages) |
16 October 1978 | Memorandum and Articles of Association (18 pages) |