Company NameScottish And Universal Investments Limited
Company StatusDissolved
Company NumberSC026501
CategoryPrivate Limited Company
Incorporation Date16 August 1948(75 years, 9 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(71 years after company formation)
Appointment Duration3 years, 8 months (closed 18 April 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(71 years after company formation)
Appointment Duration3 years, 8 months (closed 18 April 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(71 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 18 April 2023)
RoleCompany Director
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(41 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(41 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(41 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMalcolm Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleSenior Executive
Correspondence Address436 Pinner Road
Harrow
Middlesex
HA2 6EF
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 9 months after company formation)
Appointment Duration16 years (resigned 06 June 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameLord Donald Gresham Stokes
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 1992)
RoleCompany Director
Correspondence AddressFlat 2 Branksome Cliff
Westminster Road Branksome Park
Poole
Dorset
BH13 6JW
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(43 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(43 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(43 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(50 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(52 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(55 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(55 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(59 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameBothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(62 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(63 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameJohn Robert Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(66 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(68 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed23 May 1990(41 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB

Contact

Telephone020 72016000
Telephone regionLondon

Location

Registered AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 December 1979Delivered on: 15 January 1980
Satisfied on: 17 August 2006
Persons entitled: Guiness Mahon & Co. LTD

Classification: Deed of indemnity and charge
Secured details: All sums due or to become due.
Particulars: The account at guiness mahon & co. LTD. Designated "suits: guarantee deposit" account nos 170 181 111.
Fully Satisfied

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
19 January 2023Application to strike the company off the register (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
27 June 2022Statement of capital on 27 June 2022
  • GBP 0.01
(5 pages)
27 June 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2022Statement by Directors (1 page)
27 June 2022Solvency Statement dated 22/06/22 (1 page)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 August 2021Compulsory strike-off action has been discontinued (1 page)
13 August 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Accounts for a dormant company made up to 30 December 2019 (6 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
26 May 2020Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages)
17 February 2020Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages)
19 September 2019Director's details changed for Charl Keyter on 1 August 2019 (2 pages)
16 September 2019Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page)
16 September 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
16 September 2019Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages)
16 September 2019Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page)
16 September 2019Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Suite 20 196 Rose Street Edinburgh EH2 4AT on 16 September 2019 (1 page)
12 September 2019Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages)
12 September 2019Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page)
12 September 2019Appointment of Charl Keyter as a director on 1 August 2019 (2 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
11 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
23 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
18 August 2016Resolutions
  • RES13 ‐ Company enters into an amendment and restatement agreement, directors have authotity, possible conflict of interest, entry into proposed transactions approved and resolutions have effect notwithstanding any provisions of the companys articles 22/07/2016
(1 page)
18 August 2016Resolutions
  • RES13 ‐ Company enters into an amendment and restatement agreement, directors have authotity, possible conflict of interest, entry into proposed transactions approved and resolutions have effect notwithstanding any provisions of the companys articles 22/07/2016
(1 page)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8,086,593.58
(4 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8,086,593.58
(4 pages)
15 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
15 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
15 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
9 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8,086,593.58
(3 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8,086,593.58
(3 pages)
12 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
12 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 8,086,593.58
(4 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 8,086,593.58
(4 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
26 April 2012Appointment of Seema Kamboj as a director (3 pages)
26 April 2012Appointment of Seema Kamboj as a director (3 pages)
26 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
7 June 2011Director's details changed for Robin Christian Bellhouse on 23 May 2011 (2 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Robin Christian Bellhouse on 23 May 2011 (2 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
20 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
20 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
9 June 2010Secretary's details changed for The African Investment Trust Limited on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for The African Investment Trust Limited on 23 May 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
29 October 2008Appointment terminated director bradford mills (1 page)
29 October 2008Appointment terminated director bradford mills (1 page)
23 June 2008Return made up to 23/05/08; full list of members (4 pages)
23 June 2008Return made up to 23/05/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 October 2007New director appointed (4 pages)
11 October 2007New director appointed (4 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 July 2007Return made up to 23/05/07; full list of members; amend (7 pages)
23 July 2007Return made up to 23/05/07; full list of members; amend (7 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 June 2007Return made up to 23/05/07; full list of members (7 pages)
21 June 2007Return made up to 23/05/07; full list of members (7 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
15 June 2006Return made up to 23/05/06; full list of members (7 pages)
15 June 2006Return made up to 23/05/06; full list of members (7 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
20 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
7 June 2004Return made up to 23/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Return made up to 23/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
1 April 2004Full accounts made up to 30 September 2003 (8 pages)
1 April 2004Full accounts made up to 30 September 2003 (8 pages)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (1 page)
6 September 2003Return made up to 23/05/03; full list of members (8 pages)
6 September 2003Return made up to 23/05/03; full list of members (8 pages)
31 July 2003Registered office changed on 31/07/03 from: owen house 8 bankhead crossway north edinburgh EH11 4BR (1 page)
31 July 2003Registered office changed on 31/07/03 from: owen house 8 bankhead crossway north edinburgh EH11 4BR (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
18 March 2003Full accounts made up to 30 September 2002 (7 pages)
18 March 2003Full accounts made up to 30 September 2002 (7 pages)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
18 June 2002Return made up to 23/05/02; bulk list available separately (8 pages)
18 June 2002Return made up to 23/05/02; bulk list available separately (8 pages)
29 April 2002Full accounts made up to 30 September 2001 (62 pages)
29 April 2002Full accounts made up to 30 September 2001 (62 pages)
9 July 2001Return made up to 23/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2001Return made up to 23/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2001Full accounts made up to 30 September 2000 (7 pages)
8 January 2001Full accounts made up to 30 September 2000 (7 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
21 September 2000Return made up to 23/05/00; bulk list available separately (8 pages)
21 September 2000Return made up to 23/05/00; bulk list available separately (8 pages)
3 March 2000Full accounts made up to 30 September 1999 (9 pages)
3 March 2000Full accounts made up to 30 September 1999 (9 pages)
9 June 1999Return made up to 23/05/99; no change of members (6 pages)
9 June 1999Return made up to 23/05/99; no change of members (6 pages)
8 June 1999Secretary's particulars changed (1 page)
8 June 1999Secretary's particulars changed (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999Director resigned (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999Director resigned (1 page)
23 March 1999Full accounts made up to 30 September 1998 (85 pages)
23 March 1999Full accounts made up to 30 September 1998 (85 pages)
19 October 1998Registered office changed on 19/10/98 from: 331 charles street glasgow G21 2QX (1 page)
19 October 1998Registered office changed on 19/10/98 from: 331 charles street glasgow G21 2QX (1 page)
26 June 1998Return made up to 23/05/98; bulk list available separately (7 pages)
26 June 1998Return made up to 23/05/98; bulk list available separately (7 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
8 April 1998Full accounts made up to 30 September 1997 (94 pages)
8 April 1998Full accounts made up to 30 September 1997 (94 pages)
10 December 1997Director's particulars changed (2 pages)
10 December 1997Director's particulars changed (2 pages)
23 September 1997Director's particulars changed (2 pages)
23 September 1997Director's particulars changed (2 pages)
18 June 1997Return made up to 23/05/97; bulk list available separately (11 pages)
18 June 1997Return made up to 23/05/97; bulk list available separately (11 pages)
14 March 1997Full accounts made up to 30 September 1996 (103 pages)
14 March 1997Full accounts made up to 30 September 1996 (103 pages)
3 October 1996Auditor's resignation (1 page)
3 October 1996Auditor's resignation (1 page)
21 June 1996Return made up to 23/05/96; full list of members (12 pages)
21 June 1996Return made up to 23/05/96; full list of members (12 pages)
12 March 1996Full accounts made up to 30 September 1995 (99 pages)
12 March 1996Full accounts made up to 30 September 1995 (99 pages)
22 November 1995Secretary's particulars changed (4 pages)
22 November 1995Secretary's particulars changed (4 pages)
19 June 1995Return made up to 23/05/95; full list of members (36 pages)
19 June 1995Return made up to 23/05/95; full list of members (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (295 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
22 March 1988Full group accounts made up to 30 September 1987 (28 pages)
22 March 1988Full group accounts made up to 30 September 1987 (28 pages)
12 February 1980Accounts made up to 30 September 1979 (26 pages)
12 February 1980Accounts made up to 30 September 1979 (26 pages)
30 September 1978Accounts made up to 1 April 1978 (30 pages)
30 September 1978Accounts made up to 1 April 1978 (30 pages)
30 September 1978Accounts made up to 1 April 1978 (30 pages)