London
E14 5HP
Director Name | Mr James Alexander Pitkin |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(60 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2003(43 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Graham Peter Spence |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 1999) |
Role | Stockbroker |
Correspondence Address | 103 South Beach Troon Ayrshire KA10 6EQ Scotland |
Director Name | Robert Mark Sherriff |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 1999) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Blair Drummond Stirling FK9 4UX Scotland |
Director Name | Charles Harold Brown |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 July 2002) |
Role | Stockbroker |
Correspondence Address | Gaidrew Drymen Glasgow G63 0DN Scotland |
Director Name | John Desmond Thomas Greenall |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Lagg House Dunure Ayrshire KA7 4LE Scotland |
Secretary Name | Graham Peter Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 103 South Beach Troon Ayrshire KA10 6EQ Scotland |
Director Name | Ian Robert Nairn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 21a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | James William Morris |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 January 2003) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Tannoch Moor Road Strathblane Glasgow G63 9EX Scotland |
Director Name | Allan McEwan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 October 2002) |
Role | Custodian Manager |
Correspondence Address | 55 Belhaven Park Muirhead Glasgow Lanarkshire G69 9FA Scotland |
Secretary Name | Susan Margaret Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 6 Hyndland Avenue Glasgow G11 5BW Scotland |
Director Name | James Gordon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 August 2006) |
Role | Stockbroking |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glen Falloch Way Cumbernauld Glasgow G68 0FL Scotland |
Director Name | Frances Atkins |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 19 Cliff Avenue Leigh On Sea Essex SS9 1HF |
Director Name | Andrew James Baldock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 5 Glanmead Shenfield Brentwood Essex CM15 8ER |
Director Name | Mr Giles Edwin Vardey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(39 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Rose Cottage Watery Lane Donhead St Mary Shaftesbury Dorset SP7 9DF |
Director Name | Ian Pate |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2003) |
Role | Customer Service Manager |
Correspondence Address | 456 Kilmarnock Road Glasgow G43 2RL Scotland |
Director Name | James Murdo Tolmie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2003) |
Role | Private Client Investment Mana |
Correspondence Address | 5 Herndon Court Newton Mearns Glasgow G77 5DW Scotland |
Director Name | Mr Stuart David Biggart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 September 2000(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2003) |
Role | Private Client Investment Man |
Country of Residence | Scotland |
Correspondence Address | 41 Langside Drive Newlands Glasgow G43 2QQ Scotland |
Director Name | Rowan Richard Braithwaite |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2003) |
Role | Private Client Investment Mana |
Country of Residence | United Kingdom |
Correspondence Address | Drumlochan House Doune Perthshire FK16 6AX Scotland |
Director Name | Thomas Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2003) |
Role | Privat Client Investment Mana |
Country of Residence | United Kingdom |
Correspondence Address | Easter Gormyre Farm Torphichen Bathgate West Lothian EH48 4NA Scotland |
Director Name | Gary James John Trainer |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2007) |
Role | Accountant |
Correspondence Address | 16 Birkhall Drive Bearsden Glasgow G61 1DB Scotland |
Director Name | Jacqueline Marie Meeten |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 January 2003) |
Role | Settlement Ops Manager |
Correspondence Address | 38 Kirktonside Barrhead G78 2LH Scotland |
Director Name | Ian Johnston Ferguson |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2007) |
Role | Accountant |
Correspondence Address | 61 Aitken Drive Beith Ayrshire KA15 2ER Scotland |
Director Name | Mr Michael Timothy Bolsover |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2004) |
Role | Human Resources And Business S |
Country of Residence | England |
Correspondence Address | Wakehurst Limes Close Bramshott Liphook Hampshire GU30 7SL |
Director Name | Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | David Phillip Monks |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(44 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 June 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Anthony Kibblewhite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexander Hamilton Dyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(45 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alistair Robert Morris |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(47 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David McLean Currie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ramsay Alexander Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(50 years after company formation) |
Appointment Duration | 2 months (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Richard Henry Philipps |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Andrew Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Telephone | 020 70024000 |
---|---|
Telephone region | London |
Registered Address | 1-4 Clyde Place Lane Glasgow G5 8DP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (1 month ago) |
---|---|
Next Return Due | 15 November 2024 (11 months, 2 weeks from now) |
13 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 November 2022 | Registered office address changed from Aurora Building 120 Bothwell Street Glasgow G2 7JS to 1-4 Clyde Place Lane Glasgow G5 8DP on 15 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 April 2021 | Termination of appointment of Andrew Christopher Ward as a director on 31 March 2021 (1 page) |
11 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
4 December 2020 | Appointment of Mr James Alexander Pitkin as a director on 26 November 2020 (2 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
4 July 2019 | Resolutions
|
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Mark Andrew Richards as a director on 30 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Andrew Christopher Ward as a director on 16 August 2018 (2 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 February 2018 | Termination of appointment of Richard Henry Philipps as a director on 9 February 2018 (1 page) |
10 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
5 October 2017 | Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017 (2 pages) |
5 October 2017 | Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 June 2015 | Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages) |
24 June 2015 | Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages) |
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
12 August 2014 | Registered office address changed from Royal Exchange House 100 Queen Street Glasgow G1 3DL to Aurora Building 120 Bothwell Street Glasgow G2 7JS on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Royal Exchange House 100 Queen Street Glasgow G1 3DL to Aurora Building 120 Bothwell Street Glasgow G2 7JS on 12 August 2014 (1 page) |
12 June 2014 | Appointment of Mark Andrew Richards as a director (2 pages) |
12 June 2014 | Appointment of Mark Andrew Richards as a director (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 May 2013 | Appointment of Mr Richard Henry Philipps as a director (2 pages) |
20 May 2013 | Termination of appointment of David Currie as a director (1 page) |
20 May 2013 | Appointment of Mr Richard Henry Philipps as a director (2 pages) |
20 May 2013 | Termination of appointment of David Currie as a director (1 page) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
5 July 2010 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 April 2010 | Appointment of Ramsay Alexander Urquhart as a director (2 pages) |
8 April 2010 | Appointment of Ramsay Alexander Urquhart as a director (2 pages) |
1 April 2010 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
1 April 2010 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 March 2009 | Director appointed david mclean currie (2 pages) |
6 March 2009 | Director appointed david mclean currie (2 pages) |
3 March 2009 | Appointment terminated director alistair morris (1 page) |
3 March 2009 | Appointment terminated director alistair morris (1 page) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Return made up to 28/12/04; full list of members
|
21 January 2005 | Return made up to 28/12/04; full list of members
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
12 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
9 November 2003 | Secretary resigned (1 page) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New secretary appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | Secretary resigned (1 page) |
9 November 2003 | New secretary appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 28/12/02; full list of members
|
4 March 2003 | Return made up to 28/12/02; full list of members
|
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | New director appointed (1 page) |
3 January 2002 | Return made up to 28/12/01; full list of members (10 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (10 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 January 2001 | Return made up to 28/12/00; full list of members
|
4 January 2001 | Return made up to 28/12/00; full list of members
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members
|
12 January 2000 | Return made up to 28/12/99; full list of members
|
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
19 July 1999 | Full accounts made up to 28 March 1999 (9 pages) |
19 July 1999 | Full accounts made up to 28 March 1999 (9 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
30 October 1998 | Auditor's resignation (1 page) |
30 October 1998 | Auditor's resignation (1 page) |
30 October 1998 | Auditor's resignation (1 page) |
30 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
13 August 1998 | Full accounts made up to 29 March 1998 (8 pages) |
13 August 1998 | Full accounts made up to 29 March 1998 (8 pages) |
17 December 1997 | Return made up to 28/12/97; full list of members
|
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Return made up to 28/12/97; full list of members
|
17 December 1997 | New secretary appointed (2 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 February 1997 | Full accounts made up to 28 April 1996 (8 pages) |
7 February 1997 | Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page) |
7 February 1997 | Full accounts made up to 28 April 1996 (8 pages) |
7 February 1997 | Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page) |
16 January 1997 | Return made up to 28/12/96; no change of members
|
16 January 1997 | Return made up to 28/12/96; no change of members
|
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Memorandum and Articles of Association (2 pages) |
25 April 1996 | Memorandum and Articles of Association (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 155 st vincent street glasgow G2 5NN (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 155 st vincent street glasgow G2 5NN (1 page) |
17 November 1995 | Minutes of meeting (2 pages) |
17 November 1995 | Minutes of meeting (2 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 March 1960 | Incorporation (13 pages) |
24 March 1960 | Incorporation (13 pages) |