Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(53 years after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(64 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Eric Luciano Nicoli |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | 24 Amersham Road High Wycombe Buckinghamshire HP13 6QU |
Director Name | James Blyth |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | White Gables Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Robert Cyril Clarke |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Easington Farmhouse Chilton Aylesbury Buckinghamshire HP18 9EX |
Director Name | Sir Charles Annand Fraser |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Shepherd House Inveresk Midlothian EH21 7TH Scotland |
Director Name | Thomas Michael Garvin |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 1519 Foothill Drive Wheaton Illinois Foreign |
Director Name | William Pallister Gunn |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 1991) |
Role | Company Director |
Correspondence Address | Winchfield 12 Kewferry Road Northwood Middlesex HA6 2PA |
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ferncroft Avenue Hampstead London NW3 7PG |
Director Name | Baroness (Elspeth Morton) Howe Of Idlicote |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 6 Glengall Terrace London Se15 |
Director Name | Francis William Knight |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 1991) |
Role | Company Director |
Correspondence Address | Coombe House Wendover Street Butlers Cross Aylesbury Buckinghamshire HP17 0TZ |
Director Name | The Rt Hon Lord James Michael Leathes Prior |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | Old Hall Brampton Beccles Suffolk Nr34 |
Director Name | Neil McGowan Shaw |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 May 1997) |
Role | Canadian |
Correspondence Address | 52 Cadogan Square London SW1X 0AJ |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Mr Robert Stewart Napier |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(44 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 19 May 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Baynards Manor Rudgwick West Sussex RH12 3AD |
Director Name | Colin Maxwell Short |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(44 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 1999) |
Role | Finance Director |
Correspondence Address | The Old Barns Chilson Oxfordshire OX7 3HU |
Director Name | Gerard Van Schaik |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 1992(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Duinvoetlaan 7 2243 Gk Wassenaar Foreign |
Director Name | Brian Douglas Chadbourne |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 1996) |
Role | Managing Director |
Correspondence Address | 23 Blenheim Road Bedford Park Chiswick London W4 1UB |
Director Name | Mr David Lovat Hearn |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Manor Hascombe Road Godalming Surrey GU8 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Malcolm John Little |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 25 Croft Court Bishopthorpe York North Yorkshire YO2 1RU |
Director Name | Sir Gordon Minto Hourston |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 7 Firs Road Edwalton Nottingham Nottinghamshire NG12 4BY |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Graham James Keniston-Cooper |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(52 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 2001) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Dominique Jean Daniel Megret |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(52 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Banker |
Correspondence Address | 3 Rue Du General Appert Paris 75116 |
Director Name | Bertrand Marc Andre Meunier |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2006) |
Role | Banker |
Correspondence Address | 14 Chemin Desvallieres Ville D'Avray 92410 |
Director Name | Dominic Patrick Murphy |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(52 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Investment Director |
Correspondence Address | Wolfeden The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Robert A Schiffner Jr |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(52 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 23 Chesterfield Drive Chester Nj 07930 United States |
Director Name | Ian Haslegrave |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(52 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2000) |
Role | Lawyer |
Correspondence Address | 134 Bishops Road London SW6 7AS |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(53 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2004) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(53 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Director Name | Mr Simon Alan Rose |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(57 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Website | www.unitedbiscuits.com |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £682,513,000 |
Current Liabilities | £397,974,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2023 (2 months, 1 week from now) |
9 June 2000 | Delivered on: 28 June 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London Classification: Security pledge agreement Secured details: All sums due or to become due. Particulars: Shares in mcvitie & ubi for details see ch microfiche. Fully Satisfied |
---|---|
9 June 2000 | Delivered on: 28 June 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London as Security Agent Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 December 1968 | Delivered on: 17 December 1968 Satisfied on: 20 September 2000 Persons entitled: The Commercial Union Assurance Company LTD Classification: Trust deed Secured details: See col 1 of doc 121. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 November 1968 | Delivered on: 26 November 1968 Satisfied on: 20 September 2000 Persons entitled: The Commercial Union Assurance Company LTD Classification: Instrument of charge Secured details: £1,000,000 8% debenture stock 1993/98 & all other moneys intended to be secured by the supplemental trust deed dated 13.11.68. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 November 1968 | Delivered on: 26 November 1968 Satisfied on: 20 September 2000 Persons entitled: Commercial Union Assurance Company Limited Classification: Issues of debentures of a series Fully Satisfied |
30 July 1968 | Delivered on: 16 August 1968 Satisfied on: 20 September 2000 Persons entitled: The Commercial Union Assurance Company LTD Classification: Instrument of charge Secured details: £8,000,000 debenture stock 1993/98 & all other moneys intended to be secured by the trust deed dated 30.7.68. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 July 2013 | Delivered on: 6 August 2013 Satisfied on: 5 December 2014 Persons entitled: Jp Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 5 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 5 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 March 2007 | Delivered on: 30 March 2007 Satisfied on: 5 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 July 2000 | Delivered on: 2 August 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London Classification: Security pledge agreement Secured details: All sums due or to become due. Particulars: Existing and further shares in mcvitie and ubi. Fully Satisfied |
14 July 2000 | Delivered on: 2 August 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 July 2000 | Delivered on: 2 August 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
9 June 2000 | Delivered on: 28 June 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London Classification: Share charge agreement Secured details: All sums due or to become due. Particulars: Shares in related companies see microfiche for full details. Fully Satisfied |
30 July 1968 | Delivered on: 16 August 1968 Satisfied on: 20 September 2000 Persons entitled: Commercial Union Assyrance Company Limited Classification: Issues of debentures of a series Fully Satisfied |
15 December 2014 | Delivered on: 30 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
---|---|
9 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 June 2018 | Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page) |
1 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 September 2017 | Notification of Finalrealm Limited as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Finalrealm Limited as a person with significant control on 4 September 2017 (2 pages) |
13 September 2017 | Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 September 2017 (1 page) |
13 September 2017 | Notification of Finalrealm Limited as a person with significant control on 4 September 2017 (2 pages) |
13 September 2017 | Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 September 2017 (1 page) |
6 September 2017 | Satisfaction of charge SC0261840022 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC0261840019 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC0261840021 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC0261840020 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC0261840019 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC0261840020 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC0261840021 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC0261840022 in full (4 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (10 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (10 pages) |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 September 2015 | Full accounts made up to 3 January 2015 (13 pages) |
17 September 2015 | Full accounts made up to 3 January 2015 (13 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (17 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (17 pages) |
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-07-08
|
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-07-08
|
30 December 2014 | Registration of charge SC0261840022, created on 15 December 2014 (20 pages) |
30 December 2014 | Registration of charge SC0261840022, created on 15 December 2014 (20 pages) |
24 December 2014 | Registration of charge SC0261840021, created on 19 December 2014 (23 pages) |
24 December 2014 | Alterations to a floating charge (172 pages) |
24 December 2014 | Registration of charge SC0261840021, created on 19 December 2014 (23 pages) |
24 December 2014 | Alterations to a floating charge (172 pages) |
23 December 2014 | Registration of charge SC0261840019, created on 15 December 2014 (17 pages) |
23 December 2014 | Registration of charge SC0261840020, created on 15 December 2014 (17 pages) |
23 December 2014 | Registration of charge SC0261840020, created on 15 December 2014 (17 pages) |
23 December 2014 | Registration of charge SC0261840019, created on 15 December 2014 (17 pages) |
5 December 2014 | Satisfaction of charge SC0261840018 in full (4 pages) |
5 December 2014 | Satisfaction of charge SC0261840017 in full (4 pages) |
5 December 2014 | Satisfaction of charge SC0261840016 in full (4 pages) |
5 December 2014 | Satisfaction of charge 15 in full (4 pages) |
5 December 2014 | Satisfaction of charge 15 in full (4 pages) |
5 December 2014 | Satisfaction of charge SC0261840016 in full (4 pages) |
5 December 2014 | Satisfaction of charge SC0261840018 in full (4 pages) |
5 December 2014 | Satisfaction of charge SC0261840017 in full (4 pages) |
30 September 2014 | Full accounts made up to 28 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 28 December 2013 (13 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 August 2013 | Full accounts made up to 29 December 2012 (13 pages) |
27 August 2013 | Full accounts made up to 29 December 2012 (13 pages) |
6 August 2013 | Registration of charge 0261840018 (25 pages) |
6 August 2013 | Registration of charge 0261840018 (25 pages) |
2 August 2013 | Registration of charge 0261840017 (27 pages) |
2 August 2013 | Registration of charge 0261840016 (22 pages) |
2 August 2013 | Registration of charge 0261840017 (27 pages) |
2 August 2013 | Registration of charge 0261840016 (22 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 20 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 20 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 20 May 2012 (1 page) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 20 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 20 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 20 May 2012 (1 page) |
22 May 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
22 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
22 May 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
22 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
6 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
6 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
6 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
13 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
13 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
30 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
30 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
15 September 2009 | Full accounts made up to 3 January 2009 (13 pages) |
15 September 2009 | Full accounts made up to 3 January 2009 (13 pages) |
15 September 2009 | Full accounts made up to 3 January 2009 (13 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 30 December 2006 (13 pages) |
12 September 2007 | Full accounts made up to 30 December 2006 (13 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
30 March 2007 | Partic of mort/charge * (4 pages) |
30 March 2007 | Partic of mort/charge * (4 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (9 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (9 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (3 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (3 pages) |
20 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
20 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
20 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
18 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
18 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
11 June 2004 | Full accounts made up to 3 January 2004 (12 pages) |
11 June 2004 | Full accounts made up to 3 January 2004 (12 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
11 June 2004 | Full accounts made up to 3 January 2004 (12 pages) |
26 June 2003 | Full accounts made up to 28 December 2002 (12 pages) |
26 June 2003 | Full accounts made up to 28 December 2002 (12 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (12 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (12 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
10 January 2002 | Ad 19/12/01--------- £ si [email protected]=67478542 £ ic 151659777/219138319 (2 pages) |
10 January 2002 | Ad 19/12/01--------- £ si [email protected]=67478542 £ ic 151659777/219138319 (2 pages) |
28 September 2001 | New director appointed (5 pages) |
28 September 2001 | New director appointed (5 pages) |
9 July 2001 | Full accounts made up to 30 December 2000 (14 pages) |
9 July 2001 | Full accounts made up to 30 December 2000 (14 pages) |
5 July 2001 | Return made up to 20/05/01; full list of members
|
5 July 2001 | Return made up to 20/05/01; full list of members
|
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (1 page) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | New secretary appointed (1 page) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Resolutions
|
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
29 November 2000 | Memorandum and Articles of Association (7 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Memorandum and Articles of Association (7 pages) |
29 November 2000 | Resolutions
|
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Statement of affairs (3 pages) |
25 October 2000 | Ad 26/07/00--------- £ si [email protected]=14249999 £ ic 137409778/151659777 (2 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Statement of affairs (3 pages) |
25 October 2000 | Ad 26/07/00--------- £ si [email protected]=14249999 £ ic 137409778/151659777 (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Dec mort/charge * (5 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (5 pages) |
20 September 2000 | Dec mort/charge * (5 pages) |
20 September 2000 | Dec mort/charge * (5 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (5 pages) |
20 September 2000 | Dec mort/charge * (5 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
2 August 2000 | Partic of mort/charge * (8 pages) |
2 August 2000 | Alterations to a floating charge (39 pages) |
2 August 2000 | Partic of mort/charge * (8 pages) |
2 August 2000 | Alterations to a floating charge (45 pages) |
2 August 2000 | Partic of mort/charge * (15 pages) |
2 August 2000 | Partic of mort/charge * (8 pages) |
2 August 2000 | Alterations to a floating charge (39 pages) |
2 August 2000 | Partic of mort/charge * (8 pages) |
2 August 2000 | Alterations to a floating charge (45 pages) |
2 August 2000 | Partic of mort/charge * (15 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (20 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (13 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
28 July 2000 | Memorandum and Articles of Association (9 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (20 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (13 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
28 July 2000 | Memorandum and Articles of Association (9 pages) |
28 July 2000 | Resolutions
|
26 July 2000 | Full group accounts made up to 1 January 2000 (35 pages) |
26 July 2000 | Full group accounts made up to 1 January 2000 (35 pages) |
26 July 2000 | Full group accounts made up to 1 January 2000 (35 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (1 page) |
18 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 20/05/00; bulk list available separately
|
11 July 2000 | Return made up to 20/05/00; bulk list available separately
|
10 July 2000 | Memorandum and Articles of Association (14 pages) |
10 July 2000 | Memorandum and Articles of Association (14 pages) |
30 June 2000 | Alterations to a floating charge (38 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | £ nc 188500000/261000000 26/06/00 (1 page) |
30 June 2000 | Alterations to a floating charge (38 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | £ nc 188500000/261000000 26/06/00 (1 page) |
28 June 2000 | Partic of mort/charge * (7 pages) |
28 June 2000 | Partic of mort/charge * (8 pages) |
28 June 2000 | Partic of mort/charge * (12 pages) |
28 June 2000 | Partic of mort/charge * (7 pages) |
28 June 2000 | Partic of mort/charge * (8 pages) |
28 June 2000 | Partic of mort/charge * (12 pages) |
20 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2000 | Re-registration of Memorandum and Articles (14 pages) |
20 June 2000 | Application for reregistration from PLC to private (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2000 | Re-registration of Memorandum and Articles (14 pages) |
20 June 2000 | Application for reregistration from PLC to private (1 page) |
20 June 2000 | Resolutions
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
1 August 1999 | Ad 20/05/99--------- £ si [email protected] (4 pages) |
1 August 1999 | Ad 20/05/99--------- £ si [email protected] (4 pages) |
30 June 1999 | Memorandum and Articles of Association (58 pages) |
30 June 1999 | £ sr [email protected] 20/05/99 (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Return made up to 20/05/99; bulk list available separately
|
30 June 1999 | Memorandum and Articles of Association (58 pages) |
30 June 1999 | £ sr [email protected] 20/05/99 (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Return made up to 20/05/99; bulk list available separately
|
27 May 1999 | Full group accounts made up to 2 January 1999 (73 pages) |
27 May 1999 | Full group accounts made up to 2 January 1999 (73 pages) |
27 May 1999 | Full group accounts made up to 2 January 1999 (73 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
28 October 1998 | Particulars of contract relating to shares (5 pages) |
28 October 1998 | Ad 21/07/98--------- £ si [email protected]= 4139364 £ ic 282968534/287107898 (2 pages) |
28 October 1998 | Particulars of contract relating to shares (5 pages) |
28 October 1998 | Ad 21/07/98--------- £ si [email protected]= 4139364 £ ic 282968534/287107898 (2 pages) |
13 October 1998 | Particulars of contract relating to shares (5 pages) |
13 October 1998 | Ad 21/07/98--------- £ si [email protected]= 150184642 £ ic 132783892/282968534 (2 pages) |
13 October 1998 | Nc dec already adjusted 21/07/98 (1 page) |
13 October 1998 | Conso s-div 21/07/98 (1 page) |
13 October 1998 | £ sr [email protected] 21/07/98 (1 page) |
13 October 1998 | £ ic 132788807/132783892 21/07/98 £ sr [email protected]=4915 (1 page) |
13 October 1998 | Nc inc already adjusted 05/05/98 (1 page) |
13 October 1998 | Particulars of contract relating to shares (5 pages) |
13 October 1998 | Ad 21/07/98--------- £ si [email protected]= 150184642 £ ic 132783892/282968534 (2 pages) |
13 October 1998 | Nc dec already adjusted 21/07/98 (1 page) |
13 October 1998 | Conso s-div 21/07/98 (1 page) |
13 October 1998 | £ sr [email protected] 21/07/98 (1 page) |
13 October 1998 | £ ic 132788807/132783892 21/07/98 £ sr [email protected]=4915 (1 page) |
13 October 1998 | Nc inc already adjusted 05/05/98 (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
18 September 1998 | Memorandum and Articles of Association (50 pages) |
18 September 1998 | Memorandum and Articles of Association (50 pages) |
11 August 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=20906 £ ic 132767901/132788807 (2 pages) |
11 August 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=521 £ ic 132767380/132767901 (2 pages) |
11 August 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=20906 £ ic 132767901/132788807 (2 pages) |
11 August 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=521 £ ic 132767380/132767901 (2 pages) |
20 July 1998 | Interim accounts made up to 23 May 1998 (9 pages) |
20 July 1998 | Interim accounts made up to 23 May 1998 (9 pages) |
7 July 1998 | Return made up to 20/05/98; bulk list available separately (12 pages) |
7 July 1998 | Return made up to 20/05/98; bulk list available separately (12 pages) |
18 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=49858 £ ic 132717522/132767380 (11 pages) |
18 June 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=3739 £ ic 132713783/132717522 (3 pages) |
18 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=49858 £ ic 132717522/132767380 (11 pages) |
18 June 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=3739 £ ic 132713783/132717522 (3 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Memorandum and Articles of Association (50 pages) |
12 May 1998 | Memorandum and Articles of Association (50 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
22 April 1998 | Ad 01/03/98-31/03/98 £ si [email protected]=26226 £ ic 132687557/132713783 (8 pages) |
22 April 1998 | Ad 01/03/98-31/03/98 £ si [email protected]=26226 £ ic 132687557/132713783 (8 pages) |
19 April 1998 | Full group accounts made up to 3 January 1998 (70 pages) |
19 April 1998 | Full group accounts made up to 3 January 1998 (70 pages) |
19 April 1998 | Full group accounts made up to 3 January 1998 (70 pages) |
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street, edinburgh, EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street, edinburgh, EH2 4DD (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
12 March 1998 | Ad 01/02/98-28/02/98 £ si [email protected]=2689 £ ic 132684868/132687557 (2 pages) |
12 March 1998 | Ad 01/02/98-28/02/98 £ si [email protected]=12925 £ ic 132671943/132684868 (2 pages) |
12 March 1998 | Ad 01/02/98-28/02/98 £ si [email protected]=2689 £ ic 132684868/132687557 (2 pages) |
12 March 1998 | Ad 01/02/98-28/02/98 £ si [email protected]=12925 £ ic 132671943/132684868 (2 pages) |
19 February 1998 | Ad 01/01/98-31/01/98 £ si [email protected]=96 £ ic 132671847/132671943 (2 pages) |
19 February 1998 | Ad 01/01/98-31/01/98 £ si [email protected]=96 £ ic 132671847/132671943 (2 pages) |
13 February 1998 | Incorrect 882 [email protected] 050198 (1 page) |
13 February 1998 | Ad 05/01/98--------- £ si [email protected]=124507 £ ic 132547340/132671847 (2 pages) |
13 February 1998 | Incorrect 882 [email protected] 050198 (1 page) |
13 February 1998 | Ad 05/01/98--------- £ si [email protected]=124507 £ ic 132547340/132671847 (2 pages) |
9 January 1998 | Ad 05/12/97--------- £ si [email protected]=80 £ ic 132547260/132547340 (2 pages) |
9 January 1998 | Ad 05/01/98--------- £ si [email protected]=125786 £ ic 132547340/132673126 (3 pages) |
9 January 1998 | Ad 05/01/98--------- £ si [email protected]=125786 £ ic 132547340/132673126 (3 pages) |
9 January 1998 | Ad 05/12/97--------- £ si [email protected]=80 £ ic 132547260/132547340 (2 pages) |
19 December 1997 | Ad 01/11/97--------- £ si [email protected]=621 £ ic 132546639/132547260 (2 pages) |
19 December 1997 | Ad 01/11/97--------- £ si [email protected]=621 £ ic 132546639/132547260 (2 pages) |
10 November 1997 | Ad 01/10/97-31/10/97 £ si [email protected]=1586 £ ic 132545053/132546639 (4 pages) |
10 November 1997 | Ad 01/10/97-31/10/97 £ si [email protected]=1586 £ ic 132545053/132546639 (4 pages) |
16 September 1997 | Ad 01/08/97--------- £ si [email protected]=341 £ ic 132544712/132545053 (2 pages) |
16 September 1997 | Ad 01/08/97--------- £ si [email protected]=341 £ ic 132544712/132545053 (2 pages) |
15 July 1997 | Ad 01/07/97--------- £ si [email protected]=94427 £ ic 132450285/132544712 (3 pages) |
15 July 1997 | Ad 01/07/97--------- £ si [email protected]=94427 £ ic 132450285/132544712 (3 pages) |
10 July 1997 | Ad 27/03/97--------- £ si [email protected] (10 pages) |
10 July 1997 | Ad 01/06/97-30/06/97 £ si [email protected]=1231 £ ic 132444300/132445531 (4 pages) |
10 July 1997 | Ad 27/03/97--------- £ si [email protected] (10 pages) |
10 July 1997 | Ad 01/06/97-30/06/97 £ si [email protected]=1231 £ ic 132444300/132445531 (4 pages) |
24 June 1997 | Return made up to 20/05/97; bulk list available separately
|
24 June 1997 | Return made up to 20/05/97; bulk list available separately
|
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
30 May 1997 | Full group accounts made up to 28 December 1996 (70 pages) |
30 May 1997 | Full group accounts made up to 28 December 1996 (70 pages) |
11 February 1997 | Ad 24/01/97--------- £ si [email protected]=83 £ ic 132444217/132444300 (2 pages) |
11 February 1997 | Ad 24/01/97--------- £ si [email protected]=83 £ ic 132444217/132444300 (2 pages) |
7 January 1997 | Ad 19/12/96--------- £ si [email protected]=111437 £ ic 132332780/132444217 (3 pages) |
7 January 1997 | Ad 19/12/96--------- £ si [email protected]=111437 £ ic 132332780/132444217 (3 pages) |
12 July 1996 | Ad 10/06/96--------- £ si [email protected]=116513 £ ic 132216267/132332780 (3 pages) |
12 July 1996 | Ad 10/06/96--------- £ si [email protected]=116513 £ ic 132216267/132332780 (3 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
12 June 1996 | Return made up to 20/05/96; bulk list available separately
|
12 June 1996 | Return made up to 20/05/96; bulk list available separately
|
31 May 1996 | Ad 01/04/96-30/04/96 £ si [email protected]=250 £ ic 117920249/117920499 (2 pages) |
31 May 1996 | Ad 01/04/96-30/04/96 £ si [email protected]=250 £ ic 117920249/117920499 (2 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (72 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (72 pages) |
9 April 1996 | Ad 01/03/96-31/03/96 £ si [email protected]=358 £ ic 117919891/117920249 (2 pages) |
9 April 1996 | Ad 01/03/96-31/03/96 £ si [email protected]=358 £ ic 117919891/117920249 (2 pages) |
7 February 1996 | Ad 01/01/96-31/01/96 £ si [email protected]=758 £ ic 117919133/117919891 (17 pages) |
7 February 1996 | Ad 01/01/96-31/01/96 £ si [email protected]=758 £ ic 117919133/117919891 (17 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
1 February 1996 | Ad 21/02/95--------- £ si [email protected] (4 pages) |
1 February 1996 | Ad 21/02/95--------- £ si [email protected] (4 pages) |
9 January 1996 | Ad 01/12/95-31/12/95 £ si [email protected]=961 £ ic 117918172/117919133 (3 pages) |
9 January 1996 | Ad 01/12/95-31/12/95 £ si [email protected]=961 £ ic 117918172/117919133 (3 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
6 December 1995 | Ad 01/11/95-30/11/95 £ si [email protected]=378 £ ic 117917794/117918172 (14 pages) |
6 December 1995 | Ad 01/11/95-30/11/95 £ si [email protected]=378 £ ic 117917794/117918172 (14 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
6 November 1995 | Ad 01/10/95-31/10/95 £ si [email protected]=241 £ ic 117917553/117917794 (12 pages) |
6 November 1995 | Ad 01/10/95-31/10/95 £ si [email protected]=241 £ ic 117917553/117917794 (12 pages) |
11 September 1995 | Ad 01/08/95-31/08/95 £ si [email protected]=3746 £ ic 117912370/117916116 (30 pages) |
11 September 1995 | Ad 01/08/95-31/08/95 £ si [email protected]=2823 £ ic 117909547/117912370 (10 pages) |
11 September 1995 | Ad 01/08/95-31/08/95 £ si [email protected]=3746 £ ic 117912370/117916116 (30 pages) |
11 September 1995 | Ad 01/08/95-31/08/95 £ si [email protected]=2823 £ ic 117909547/117912370 (10 pages) |
28 August 1995 | Return made up to 20/05/95; full list of members
|
28 August 1995 | Return made up to 20/05/95; full list of members
|
15 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=728 £ ic 117908819/117909547 (2 pages) |
15 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=3661 £ ic 117905158/117908819 (2 pages) |
15 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=728 £ ic 117908819/117909547 (2 pages) |
15 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=3661 £ ic 117905158/117908819 (2 pages) |
10 August 1995 | Ad 01/05/95--------- £ si [email protected]=43953 £ ic 117861205/117905158 (30 pages) |
10 August 1995 | Ad 01/05/95--------- £ si [email protected]=1817 £ ic 117859388/117861205 (6 pages) |
10 August 1995 | Ad 01/06/95--------- £ si [email protected]=3890 £ ic 117855498/117859388 (14 pages) |
10 August 1995 | Ad 01/06/95--------- £ si [email protected]=14438 £ ic 117841060/117855498 (20 pages) |
10 August 1995 | Ad 01/06/95--------- £ si [email protected]=3955 £ ic 117837105/117841060 (2 pages) |
10 August 1995 | Ad 01/05/95--------- £ si [email protected]=43953 £ ic 117861205/117905158 (30 pages) |
10 August 1995 | Ad 01/05/95--------- £ si [email protected]=1817 £ ic 117859388/117861205 (6 pages) |
10 August 1995 | Ad 01/06/95--------- £ si [email protected]=3890 £ ic 117855498/117859388 (14 pages) |
10 August 1995 | Ad 01/06/95--------- £ si [email protected]=14438 £ ic 117841060/117855498 (20 pages) |
10 August 1995 | Ad 01/06/95--------- £ si [email protected]=3955 £ ic 117837105/117841060 (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
7 July 1995 | Ad 27/06/95--------- £ si [email protected]=240108 £ ic 117596997/117837105 (4 pages) |
7 July 1995 | Ad 27/06/95--------- £ si [email protected]=240108 £ ic 117596997/117837105 (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (63 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (63 pages) |
31 May 1995 | Ad 01/04/95-30/04/95 £ si [email protected]=576 £ ic 117596421/117596997 (2 pages) |
31 May 1995 | Ad 01/04/95-30/04/95 £ si [email protected]=12533 £ ic 117583888/117596421 (2 pages) |
31 May 1995 | Ad 01/04/95-30/04/95 £ si [email protected]=576 £ ic 117596421/117596997 (2 pages) |
31 May 1995 | Ad 01/04/95-30/04/95 £ si [email protected]=12533 £ ic 117583888/117596421 (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
25 May 1994 | Full group accounts made up to 1 January 1994 (61 pages) |
25 May 1994 | Full group accounts made up to 1 January 1994 (61 pages) |
25 May 1994 | Full group accounts made up to 1 January 1994 (61 pages) |
22 March 1994 | Full group accounts made up to 2 January 1993 (65 pages) |
22 March 1994 | Full group accounts made up to 2 January 1993 (65 pages) |
22 March 1994 | Full group accounts made up to 2 January 1993 (65 pages) |
13 May 1992 | Full group accounts made up to 28 December 1991 (29 pages) |
13 May 1992 | Full group accounts made up to 28 December 1991 (29 pages) |
11 June 1991 | Full group accounts made up to 31 December 1990 (54 pages) |
11 June 1991 | Full group accounts made up to 31 December 1990 (54 pages) |
31 May 1990 | Full group accounts made up to 30 December 1989 (52 pages) |
31 May 1990 | Accounts made up to 30 December 1989 (55 pages) |
31 May 1990 | Full group accounts made up to 30 December 1989 (52 pages) |
31 May 1990 | Accounts made up to 30 December 1989 (55 pages) |
23 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
23 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
13 May 1989 | Resolutions
|
13 May 1989 | Resolutions
|
3 August 1988 | Full group accounts made up to 2 January 1988 (22 pages) |
3 August 1988 | Full group accounts made up to 2 January 1988 (22 pages) |
3 August 1988 | Full group accounts made up to 2 January 1988 (22 pages) |
7 July 1987 | Full accounts made up to 3 January 1987 (56 pages) |
7 July 1987 | Full accounts made up to 3 January 1987 (56 pages) |
7 July 1987 | Full accounts made up to 3 January 1987 (56 pages) |
7 July 1986 | Full accounts made up to 28 December 1985 (46 pages) |
7 July 1986 | Full accounts made up to 28 December 1985 (46 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (31 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (31 pages) |
19 June 1984 | Accounts made up to 31 December 1983 (56 pages) |
19 June 1984 | Accounts made up to 31 December 1983 (56 pages) |
25 June 1982 | Accounts made up to 31 December 1981 (29 pages) |
25 June 1982 | Accounts made up to 31 December 1981 (29 pages) |
22 June 1982 | Accounts made up to 31 December 1980 (41 pages) |
22 June 1982 | Accounts made up to 31 December 1980 (41 pages) |
1 January 1966 | Company name changed\certificate issued on 01/01/66 (3 pages) |
18 March 1948 | Certificate of incorporation (1 page) |
18 March 1948 | Certificate of incorporation (1 page) |