Edinburgh
EH2 4AT
Scotland
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(71 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 April 2023) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Terry John Robinson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Malcolm Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Senior Executive |
Correspondence Address | 436 Pinner Road Harrow Middlesex HA2 6EF |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(42 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 06 June 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Lord Donald Gresham Stokes |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(42 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | Flat 2 Branksome Cliff Westminster Road Branksome Park Poole Dorset BH13 6JW |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(43 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(43 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
Director Name | John Robert Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1990(41 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Telephone | 020 72016000 |
---|---|
Telephone region | London |
Registered Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 December 1979 | Delivered 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 |
---|
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2023 | Application to strike the company off the register (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
27 June 2022 | Statement of capital on 27 June 2022
|
27 June 2022 | Resolutions
|
27 June 2022 | Statement by Directors (1 page) |
27 June 2022 | Solvency Statement dated 22/06/22 (1 page) |
25 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Accounts for a dormant company made up to 30 December 2019 (6 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
26 May 2020 | Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages) |
17 February 2020 | Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages) |
19 September 2019 | Director's details changed for Charl Keyter on 1 August 2019 (2 pages) |
16 September 2019 | Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page) |
16 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 September 2019 | Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page) |
16 September 2019 | Registered 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 2019 | Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page) |
12 September 2019 | Appointment of Charl Keyter as a director on 1 August 2019 (2 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
23 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
14 September 2016 | Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
14 September 2016 | Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
15 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
15 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
9 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
26 April 2012 | Appointment of Seema Kamboj as a director (3 pages) |
26 April 2012 | Appointment of Seema Kamboj as a director (3 pages) |
26 April 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
7 June 2011 | Director's details changed for Robin Christian Bellhouse on 23 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Robin Christian Bellhouse on 23 May 2011 (2 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
20 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
20 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for The African Investment Trust Limited on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for The African Investment Trust Limited on 23 May 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 October 2008 | Appointment terminated director bradford mills (1 page) |
29 October 2008 | Appointment terminated director bradford mills (1 page) |
23 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 October 2007 | New director appointed (4 pages) |
11 October 2007 | New director appointed (4 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Return made up to 23/05/07; full list of members; amend (7 pages) |
23 July 2007 | Return made up to 23/05/07; full list of members; amend (7 pages) |
23 July 2007 | Resolutions
|
21 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
4 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
4 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
15 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 23/05/05; full list of members
|
20 June 2005 | Return made up to 23/05/05; full list of members
|
28 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 23/05/04; bulk list available separately
|
7 June 2004 | Return made up to 23/05/04; bulk list available separately
|
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | New director appointed (1 page) |
1 April 2004 | Full accounts made up to 30 September 2003 (8 pages) |
1 April 2004 | Full accounts made up to 30 September 2003 (8 pages) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New director appointed (1 page) |
6 September 2003 | Return made up to 23/05/03; full list of members (8 pages) |
6 September 2003 | Return made up to 23/05/03; full list of members (8 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: owen house 8 bankhead crossway north edinburgh EH11 4BR (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: owen house 8 bankhead crossway north edinburgh EH11 4BR (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
18 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
18 June 2002 | Return made up to 23/05/02; bulk list available separately (8 pages) |
18 June 2002 | Return made up to 23/05/02; bulk list available separately (8 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (62 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (62 pages) |
9 July 2001 | Return made up to 23/05/01; bulk list available separately
|
9 July 2001 | Return made up to 23/05/01; bulk list available separately
|
8 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
8 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 23/05/00; bulk list available separately (8 pages) |
21 September 2000 | Return made up to 23/05/00; bulk list available separately (8 pages) |
3 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
9 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
9 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
8 June 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Director resigned (1 page) |
23 March 1999 | Full accounts made up to 30 September 1998 (85 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (85 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 331 charles street glasgow G21 2QX (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 331 charles street glasgow G21 2QX (1 page) |
26 June 1998 | Return made up to 23/05/98; bulk list available separately (7 pages) |
26 June 1998 | Return made up to 23/05/98; bulk list available separately (7 pages) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
8 April 1998 | Full accounts made up to 30 September 1997 (94 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (94 pages) |
10 December 1997 | Director's particulars changed (2 pages) |
10 December 1997 | Director's particulars changed (2 pages) |
23 September 1997 | Director's particulars changed (2 pages) |
23 September 1997 | Director's particulars changed (2 pages) |
18 June 1997 | Return made up to 23/05/97; bulk list available separately (11 pages) |
18 June 1997 | Return made up to 23/05/97; bulk list available separately (11 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (103 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (103 pages) |
3 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Auditor's resignation (1 page) |
21 June 1996 | Return made up to 23/05/96; full list of members (12 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (12 pages) |
12 March 1996 | Full accounts made up to 30 September 1995 (99 pages) |
12 March 1996 | Full accounts made up to 30 September 1995 (99 pages) |
22 November 1995 | Secretary's particulars changed (4 pages) |
22 November 1995 | Secretary's particulars changed (4 pages) |
19 June 1995 | Return made up to 23/05/95; full list of members (36 pages) |
19 June 1995 | Return made up to 23/05/95; full list of members (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (295 pages) |
13 May 1994 | Memorandum and Articles of Association (15 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Resolutions
|
13 May 1994 | Memorandum and Articles of Association (15 pages) |
22 March 1988 | Full group accounts made up to 30 September 1987 (28 pages) |
22 March 1988 | Full group accounts made up to 30 September 1987 (28 pages) |
12 February 1980 | Accounts made up to 30 September 1979 (26 pages) |
12 February 1980 | Accounts made up to 30 September 1979 (26 pages) |
30 September 1978 | Accounts made up to 1 April 1978 (30 pages) |
30 September 1978 | Accounts made up to 1 April 1978 (30 pages) |
30 September 1978 | Accounts made up to 1 April 1978 (30 pages) |