Company NamePerth Cable Television Limited
Company StatusDissolved
Company NumberSC032627
CategoryPrivate Limited Company
Incorporation Date25 October 1957(66 years, 5 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(52 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH2 3LD
Scotland
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(56 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH2 3LD
Scotland
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 12 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH2 3LD
Scotland
Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(30 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 1993)
RoleChartered Accountant
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameMartin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1988(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1990)
RoleCompany Director
Correspondence AddressBalgranach 269 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0HD
Scotland
Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1988(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 December 1989)
RoleChartered Accountant
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameLorna Burn Jack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1988(31 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 February 1989)
RoleFinance Director
Correspondence Address43 Victoria Street
Aberdeen
Aberdeenshire
AB1 1UX
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1989(32 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 17 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameAntony Royston Hillman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1990(32 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressLa Chasse
La Cache De Leglise, St. Ouen
Jersey
Channel Islands
JE3 2LA
Director NameTed Ellito Hartson
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1990(32 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address10012 North 77th Street
Scottsdale
Arizona
85285
Director NameRoss Frank Hamachek
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1990(32 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address5011 Sedgwick Street
Nw Washington Dc
20016
Director NameMartin Cohen
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1990(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address5024 Baltan Road
Bethesda
Maryland
20816
Director NameMr John Burke Morse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1993(35 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 1993)
RoleCompany Vice President
Correspondence Address7906 Old Cedar Court
McLean
Virginia 22102
United States
Director NameGary Spath Bryson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1993(35 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 1994)
RoleExecutive
Correspondence Address5132 South Hanover Street
Englewood
Colorado
80111
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(35 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameLawrence James Carleton
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1993(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1995)
RoleCable Television Executive
Correspondence AddressThe Marble Suite
The Mansion
Ottershaw Park
Ottershaw Surrey
KT16 0QG
Secretary NameMr Guy David Broadest
NationalityBritish
StatusResigned
Appointed25 April 1994(36 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameAlan Michels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1996)
RoleManaging Director
Correspondence AddressCatalina Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Secretary NameSol Victoria Mary Hull
NationalityBritish
StatusResigned
Appointed01 August 1994(36 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressFlat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Director NameDanny Frank Bryan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(37 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressThe Marble Suite
The Mansion Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameLynn Charles Rexroth
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(38 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSt Anton Woodlands Drive
East Horsley
Surrey
KT24 5AN
Director NameCharles James Burdick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed03 March 1997(39 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2004)
RoleManaging Director
Correspondence Address9 Ormonde Place
London
SW1W 8HX
Director NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(40 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameSol Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2000)
RoleSolicitor
Correspondence AddressFlat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed29 September 1998(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed01 August 2000(42 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameStephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(42 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2006)
RoleSolicitor
Correspondence Address24a Redcliffe Square
London
SW10 9JY
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(46 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2006)
RoleFinance Director
Correspondence AddressBrettwood
Green Lane Churt
Farnham
Surrey
GU10 2PA
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(52 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH2 3LD
Scotland
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(52 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed10 December 1988(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 December 1989)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameDuncan Venture Developments (Corporation)
StatusResigned
Appointed13 September 1989(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1990)
Correspondence Address303 King Street
Aberdeen
Aberdeenshire
AB2 3AP
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed15 May 1990(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1993)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameShepherd & Wedderburn (Corporation)
StatusResigned
Appointed08 September 1993(35 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 1994)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(48 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Contact

Telephone0131 5390001
Telephone regionEdinburgh

Location

Registered Address1 South Gyle Crescent Lane
Edinburgh
EH2 3LD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

11.8k at £1Telewest Communications (Dundee & Perth) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

13 June 1994Delivered on: 27 June 1994
Satisfied on: 19 August 1996
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: Fixed and floating charge see ch microfiche.
Fully Satisfied
13 June 1994Delivered on: 27 June 1994
Satisfied on: 19 August 1996
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee

Classification: Bond & 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
3 January 1990Delivered on: 8 January 1990
Satisfied on: 14 September 1993
Persons entitled: Tayside Cable Television Limited Partnership

Classification: Bond & 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 March 1989Delivered on: 23 March 1989
Satisfied on: 15 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (2 pages)
19 June 2017Application to strike the company off the register (2 pages)
8 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 11,764
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 11,764
(3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
22 August 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
22 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
22 August 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
27 June 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11,763
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11,763
(4 pages)
20 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
20 August 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
20 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
20 August 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
18 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,763
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,763
(4 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
11 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
11 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
27 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
27 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
14 April 2014Termination of appointment of Caroline Withers as a director (1 page)
14 April 2014Termination of appointment of Caroline Withers as a director (1 page)
14 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11,763
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11,763
(4 pages)
19 December 2013Termination of appointment of Robert Gale as a director (1 page)
19 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
19 December 2013Termination of appointment of Robert Gale as a director (1 page)
19 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
27 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
27 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
3 July 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
3 July 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
10 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
10 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
10 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
10 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
31 January 2012Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages)
31 January 2012Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
23 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
4 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
4 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
30 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
30 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
30 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
30 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
20 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
20 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
20 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
20 May 2010Appointment of Robert Charles Gale as a director (2 pages)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
20 May 2010Appointment of Robert Charles Gale as a director (2 pages)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
20 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
20 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Return made up to 31/12/06; full list of members (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (5 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 May 2006New director appointed (8 pages)
11 May 2006New director appointed (8 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 January 2005Return made up to 31/12/04; no change of members (5 pages)
14 January 2005Return made up to 31/12/04; no change of members (5 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
17 March 2004New director appointed (6 pages)
17 March 2004New director appointed (6 pages)
9 March 2004New director appointed (7 pages)
9 March 2004New director appointed (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 31/12/02; no change of members (5 pages)
14 January 2003Return made up to 31/12/02; no change of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 January 2001Return made up to 31/12/00; no change of members (5 pages)
25 January 2001Return made up to 31/12/00; no change of members (5 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
4 September 2000New director appointed (4 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (4 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; full list of members (12 pages)
28 January 1999Return made up to 31/12/98; full list of members (12 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
14 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
7 January 1998Return made up to 31/12/97; no change of members (10 pages)
7 January 1998Return made up to 31/12/97; no change of members (10 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
10 February 1997Return made up to 31/12/96; full list of members (8 pages)
10 February 1997Return made up to 31/12/96; full list of members (8 pages)
15 November 1996Auditor's resignation (2 pages)
15 November 1996Auditor's resignation (2 pages)
19 August 1996Director resigned (3 pages)
19 August 1996New director appointed (1 page)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Director resigned (3 pages)
19 August 1996New director appointed (1 page)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
8 January 1996Director's particulars changed (3 pages)
8 January 1996Return made up to 31/12/95; full list of members (10 pages)
8 January 1996Director's particulars changed (3 pages)
8 January 1996Return made up to 31/12/95; full list of members (10 pages)
3 November 1995Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page)
3 November 1995Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page)
13 June 1995Full accounts made up to 31 December 1994 (9 pages)
13 June 1995Full accounts made up to 31 December 1994 (9 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
13 July 1994Full accounts made up to 31 December 1993 (9 pages)
13 July 1994Full accounts made up to 31 December 1993 (9 pages)
13 May 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 May 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
25 July 1993Full accounts made up to 31 December 1992 (6 pages)
25 July 1993Full accounts made up to 31 December 1992 (6 pages)
20 October 1992Full accounts made up to 31 December 1991 (8 pages)
20 October 1992Full accounts made up to 31 December 1991 (8 pages)
4 November 1991Full accounts made up to 31 December 1990 (10 pages)
4 November 1991Full accounts made up to 31 December 1990 (10 pages)