Company NameC.B. Nominees Limited
DirectorsYvonne Easton Sharp and Gergely Mark Zaborszky
Company StatusActive
Company NumberSC025532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1947(76 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Graeme Duncan
StatusCurrent
Appointed12 August 2014(67 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(70 years after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameGergely Mark Zaborszky
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityHungarian
StatusCurrent
Appointed21 August 2023(76 years, 2 months after company formation)
Appointment Duration8 months
RoleHead Of Portfolio Management And Group Fp&A
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameGordon Alexander Jarvis
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(41 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 August 1993)
RoleBank Official
Correspondence Address71 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3EZ
Scotland
Director NameGeorge Berry Preston
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(41 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 1993)
RoleBank Official
Correspondence Address1 Cammo Brae
Barnton
Edinburgh
Midlothian
EH4 8ET
Scotland
Director NameJohn William McKinlay
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(41 years, 4 months after company formation)
Appointment Duration5 days (resigned 31 October 1988)
RoleBank Official
Correspondence AddressMorlich 19 Ashfield Road
Clarkston
Glasgow
Lanarkshire
G76 7TX
Scotland
Director NameRonald MacDonald Kelman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(41 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 1989)
RoleBank Official
Correspondence Address30 Munro Road
Glasgow
Lanarkshire
G13 1SF
Scotland
Director NameJames Alexander Docherty
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(41 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1992)
RoleBank Official
Correspondence AddressStillwaters 7 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JJ
Scotland
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(41 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 November 1992)
RoleBanker
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Secretary NameMr Keith William Macintosh
NationalityBritish
StatusResigned
Appointed26 October 1988(41 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106a Sinclair Street
Helensburgh
Strathclyde
G84 9QE
Scotland
Director NameMr Keith William Macintosh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(41 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1996)
RoleSecretary
Country of ResidenceScotland
Correspondence Address106a Sinclair Street
Helensburgh
Strathclyde
G84 9QE
Scotland
Director NameDavid Ernest Eccleshall
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(41 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 1997)
RoleBank Official
Correspondence AddressCartref 1 Katrine Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NJ
Scotland
Director NameMr James Kean McNeillage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(41 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 1993)
RoleBank Official
Country of ResidenceScotland
Correspondence Address201 Mayfield Road
Edinburgh
EH9 3BD
Scotland
Director NameStewart Kay Mowat
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(45 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleBank Official
Correspondence Address57 Shelley Drive
Bothwell
Glasgow
Lanarkshire
G71 8TA
Scotland
Director NameCharles Marshall Love
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(45 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 1993)
RoleBank Chief Executive
Correspondence Address59 Katesmill Road
Edinburgh
EH14 1JF
Scotland
Director NamePaul Alexander Hearn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(45 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleBank Official
Country of ResidenceScotland
Correspondence Address19 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameJohn Eadie Queen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 1995)
RoleBank Official
Correspondence AddressAloha,8 Elphinstone Road
Whitecraigs
Glasgow
G46 6TE
Scotland
Director NameRoger Martin Pender
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(46 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1995)
RoleBank Official
Correspondence AddressKelvinview Wellshot
Kilsyth
Glasgow
G65 0TA
Scotland
Director NameNeil James Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(46 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleBank Official
Correspondence Address14 Corran Avenue
Newton Mearns
Glasgow
G77 6EX
Scotland
Director NameMr Graham Auld
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleBank Official
Correspondence Address32/6 Coltbridge Gardens
Murrayfield
Edinburgh
Lothian
EH12 6AQ
Scotland
Director NameCatherine McMorrin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(47 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleBank Official
Correspondence Address58 Larkfield Road
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 3AU
Scotland
Director NameRobert Wayne Brice
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(47 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleBank Official
Correspondence Address48 Eaglesham Road
Newton Mearns
Glasgow
G77 5BU
Scotland
Director NameIan Graham MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(48 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1997)
RoleBank Official
Correspondence Address6 Abercrombie Drive
Bearsden
Glasgow
G61 4RR
Scotland
Director NameGordon MacDonald
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(48 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 1996)
RoleBank Official
Correspondence Address12 Leander Crescent
Renfrew
PA4 0XB
Scotland
Secretary NameMr Alan James Stewart
NationalityBritish
StatusResigned
Appointed30 September 1996(49 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMr John Kyle Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(50 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address33 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed15 June 1998(51 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2003)
RoleSolicitor
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NameMr Thomas Shaw McCubbin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(51 years after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameAnthony Peter Hale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(52 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence Address202 Greenock Road
Largs
Ayrshire
KA30 8SB
Scotland
Director NamePaul Kenneth Bowman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(52 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2001)
RoleBanker
Correspondence AddressFlat 7, 7 Killermont View
Glasgow
Lanarkshire
G20 0TZ
Scotland
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(56 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Director NameMr Robert Wallace King
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(57 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 22 August 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed01 March 2006(58 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMiss Lorna Forsyth McMillan
StatusResigned
Appointed17 February 2011(63 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland

Contact

Websitecbonline.co.uk

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
4 January 2018Termination of appointment of Trevor Slater as a director on 13 December 2017 (1 page)
10 July 2017Appointment of Yvonne Easton Sharp as a director on 5 July 2017 (2 pages)
10 July 2017Appointment of Yvonne Easton Sharp as a director on 5 July 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
9 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
9 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
2 February 2016Annual return made up to 2 February 2016 no member list (4 pages)
2 February 2016Annual return made up to 2 February 2016 no member list (4 pages)
3 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
3 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
2 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
2 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
13 August 2014Appointment of Mr Graeme Duncan as a secretary on 12 August 2014 (2 pages)
13 August 2014Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 12 August 2014 (1 page)
13 August 2014Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 12 August 2014 (1 page)
13 August 2014Appointment of Mr Graeme Duncan as a secretary on 12 August 2014 (2 pages)
6 August 2014Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Robert Wallace King on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Trevor Slater on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Trevor Slater on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Robert Wallace King on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Trevor Slater on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Robert Wallace King on 6 August 2014 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
31 January 2013Annual return made up to 31 January 2013 no member list (4 pages)
31 January 2013Annual return made up to 31 January 2013 no member list (4 pages)
2 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
2 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Robert Wallace King on 21 November 2011 (3 pages)
24 November 2011Director's details changed for Robert Wallace King on 21 November 2011 (3 pages)
24 November 2011Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages)
22 February 2011Termination of appointment of Michael Webber as a secretary (1 page)
22 February 2011Termination of appointment of Michael Webber as a secretary (1 page)
22 February 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
22 February 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
9 February 2011Director's details changed for Robert Wallace King on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Trevor Slater on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Trevor Slater on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Robert Wallace King on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Trevor Slater on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Robert Wallace King on 9 February 2011 (2 pages)
8 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
8 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
2 February 2010Annual return made up to 31 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Mr Trevor Slater on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Trevor Slater on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Wallace King on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Wallace King on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Wallace King on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Mr Trevor Slater on 2 February 2010 (2 pages)
20 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
20 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Annual return made up to 31/01/09 (2 pages)
2 March 2009Annual return made up to 31/01/09 (2 pages)
2 March 2009Location of debenture register (1 page)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
28 February 2008Annual return made up to 31/01/08 (2 pages)
28 February 2008Annual return made up to 31/01/08 (2 pages)
12 October 2007Annual return made up to 01/10/07 (2 pages)
12 October 2007Annual return made up to 01/10/07 (2 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
11 October 2006Annual return made up to 01/10/06 (2 pages)
11 October 2006Annual return made up to 01/10/06 (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
29 December 2005Accounts for a dormant company made up to 30 September 2005 (7 pages)
29 December 2005Accounts for a dormant company made up to 30 September 2005 (7 pages)
26 October 2005Annual return made up to 01/10/05 (2 pages)
26 October 2005Annual return made up to 01/10/05 (2 pages)
21 February 2005Section 394 (1 page)
21 February 2005Section 394 (1 page)
29 November 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
29 November 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
28 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
31 October 2003Annual return made up to 01/10/03 (4 pages)
31 October 2003Annual return made up to 01/10/03 (4 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
13 December 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
13 December 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
30 October 2002Annual return made up to 01/10/02 (4 pages)
30 October 2002Annual return made up to 01/10/02 (4 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Memorandum and Articles of Association (5 pages)
15 October 2002Memorandum and Articles of Association (5 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
15 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
15 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
30 October 2001Annual return made up to 01/10/01 (5 pages)
30 October 2001Annual return made up to 01/10/01 (5 pages)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
11 October 2000Annual return made up to 01/10/00 (4 pages)
11 October 2000Annual return made up to 01/10/00 (4 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
19 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
19 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
28 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 October 1999Secretary's particulars changed (1 page)
8 October 1999Secretary's particulars changed (1 page)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
26 October 1998Annual return made up to 01/10/98 (4 pages)
26 October 1998Annual return made up to 01/10/98 (4 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
30 October 1997Annual return made up to 01/10/97 (4 pages)
30 October 1997Annual return made up to 01/10/97 (4 pages)
14 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996Annual return made up to 01/10/96 (8 pages)
25 October 1996Annual return made up to 01/10/96 (8 pages)
25 October 1996Secretary resigned;director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
5 October 1995Annual return made up to 01/10/95 (20 pages)
5 October 1995Annual return made up to 01/10/95 (20 pages)
16 June 1995New director appointed (4 pages)
16 June 1995Director resigned;new director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995Director resigned;new director appointed (4 pages)
1 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1989Memorandum and Articles of Association (6 pages)
1 December 1989Memorandum and Articles of Association (6 pages)
1 March 1971Company name changed\certificate issued on 01/03/71 (1 page)
1 March 1971Company name changed\certificate issued on 01/03/71 (1 page)
24 June 1947Certificate of incorporation (2 pages)
24 June 1947Certificate of incorporation (2 pages)