Company NameR.C. Greig Nominees Limited
DirectorsPhilip Andrew Frank Byle and James Alexander Pitkin
Company StatusActive
Company NumberSC035033
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years ago)

Business Activity

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

Directors

Director NameDr Philip Andrew Frank Byle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(55 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr James Alexander Pitkin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(60 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed17 December 2003(43 years, 9 months after company formation)
Appointment Duration20 years, 3 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraham Peter Spence
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(28 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 1999)
RoleStockbroker
Correspondence Address103 South Beach
Troon
Ayrshire
KA10 6EQ
Scotland
Director NameRobert Mark Sherriff
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(28 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 1999)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Blair Drummond
Stirling
FK9 4UX
Scotland
Director NameCharles Harold Brown
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(28 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 July 2002)
RoleStockbroker
Correspondence AddressGaidrew
Drymen
Glasgow
G63 0DN
Scotland
Director NameJohn Desmond Thomas Greenall
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLagg House
Dunure
Ayrshire
KA7 4LE
Scotland
Secretary NameGraham Peter Spence
NationalityBritish
StatusResigned
Appointed28 December 1988(28 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address103 South Beach
Troon
Ayrshire
KA10 6EQ
Scotland
Director NameIan Robert Nairn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address21a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameJames William Morris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(34 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2003)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressTannoch
Moor Road
Strathblane
Glasgow
G63 9EX
Scotland
Director NameAllan McEwan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(36 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 2002)
RoleCustodian Manager
Correspondence Address55 Belhaven Park
Muirhead
Glasgow
Lanarkshire
G69 9FA
Scotland
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusResigned
Appointed15 December 1997(37 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameJames Gordon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(38 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 August 2006)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Falloch Way
Cumbernauld
Glasgow
G68 0FL
Scotland
Director NameFrances Atkins
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(39 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address19 Cliff Avenue
Leigh On Sea
Essex
SS9 1HF
Director NameAndrew James Baldock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(39 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address5 Glanmead
Shenfield
Brentwood
Essex
CM15 8ER
Director NameMr Giles Edwin Vardey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(39 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRose Cottage
Watery Lane Donhead St Mary
Shaftesbury
Dorset
SP7 9DF
Director NameIan Pate
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2003)
RoleCustomer Service Manager
Correspondence Address456 Kilmarnock Road
Glasgow
G43 2RL
Scotland
Director NameJames Murdo Tolmie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2003)
RolePrivate Client Investment Mana
Correspondence Address5 Herndon Court
Newton Mearns
Glasgow
G77 5DW
Scotland
Director NameMr Stuart David Biggart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed20 September 2000(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2003)
RolePrivate Client Investment Man
Country of ResidenceScotland
Correspondence Address41 Langside Drive
Newlands
Glasgow
G43 2QQ
Scotland
Director NameRowan Richard Braithwaite
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2003)
RolePrivate Client Investment Mana
Country of ResidenceUnited Kingdom
Correspondence AddressDrumlochan House
Doune
Perthshire
FK16 6AX
Scotland
Director NameThomas Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2003)
RolePrivat Client Investment Mana
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Gormyre Farm
Torphichen
Bathgate
West Lothian
EH48 4NA
Scotland
Director NameGary James John Trainer
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(41 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2007)
RoleAccountant
Correspondence Address16 Birkhall Drive
Bearsden
Glasgow
G61 1DB
Scotland
Director NameJacqueline Marie Meeten
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(42 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 January 2003)
RoleSettlement Ops Manager
Correspondence Address38 Kirktonside
Barrhead
G78 2LH
Scotland
Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(42 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2007)
RoleAccountant
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleHuman Resources And Business S
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(43 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed21 October 2003(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(44 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(45 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(45 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlistair Robert Morris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(47 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(48 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(50 years after company formation)
Appointment Duration2 months (resigned 31 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(53 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Andrew Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(54 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Telephone020 70024000
Telephone regionLondon

Location

Registered Address1-4 Clyde Place Lane
Glasgow
G5 8DP
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 November 2022Registered 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 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 April 2021Termination of appointment of Andrew Christopher Ward as a director on 31 March 2021 (1 page)
11 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 December 2020Appointment of Mr James Alexander Pitkin as a director on 26 November 2020 (2 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
4 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Mark Andrew Richards as a director on 30 August 2018 (1 page)
20 August 2018Appointment of Mr Andrew Christopher Ward as a director on 16 August 2018 (2 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 February 2018Termination of appointment of Richard Henry Philipps as a director on 9 February 2018 (1 page)
10 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
5 October 2017Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(6 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages)
24 June 2015Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
12 August 2014Registered 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 2014Registered 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 2014Appointment of Mark Andrew Richards as a director (2 pages)
12 June 2014Appointment of Mark Andrew Richards as a director (2 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 May 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
20 May 2013Termination of appointment of David Currie as a director (1 page)
20 May 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
20 May 2013Termination of appointment of David Currie as a director (1 page)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 April 2010Appointment of Ramsay Alexander Urquhart as a director (2 pages)
8 April 2010Appointment of Ramsay Alexander Urquhart as a director (2 pages)
1 April 2010Termination of appointment of Mark Kibblewhite as a director (1 page)
1 April 2010Termination of appointment of Mark Kibblewhite as a director (1 page)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 14/10/2009
(25 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 14/10/2009
(25 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 March 2009Director appointed david mclean currie (2 pages)
6 March 2009Director appointed david mclean currie (2 pages)
3 March 2009Appointment terminated director alistair morris (1 page)
3 March 2009Appointment terminated director alistair morris (1 page)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 cos act 2006 16/09/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 cos act 2006 16/09/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
19 December 2005Return made up to 01/12/05; full list of members (3 pages)
19 December 2005Return made up to 01/12/05; full list of members (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005New director appointed (3 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
7 June 2005Secretary's particulars changed (1 page)
7 June 2005Secretary's particulars changed (1 page)
21 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
9 August 2004Full accounts made up to 31 December 2003 (8 pages)
9 August 2004Full accounts made up to 31 December 2003 (8 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
12 February 2004Return made up to 28/12/03; full list of members (8 pages)
12 February 2004Return made up to 28/12/03; full list of members (8 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
9 November 2003Secretary resigned (1 page)
9 November 2003New director appointed (2 pages)
9 November 2003New secretary appointed (2 pages)
9 November 2003New director appointed (2 pages)
9 November 2003Secretary resigned (1 page)
9 November 2003New secretary appointed (2 pages)
9 November 2003New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
7 March 2002New director appointed (1 page)
7 March 2002New director appointed (1 page)
3 January 2002Return made up to 28/12/01; full list of members (10 pages)
3 January 2002Return made up to 28/12/01; full list of members (10 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 March 2001Full accounts made up to 31 March 2000 (8 pages)
14 March 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director resigned
(10 pages)
4 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director resigned
(10 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
12 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
19 July 1999Full accounts made up to 28 March 1999 (9 pages)
19 July 1999Full accounts made up to 28 March 1999 (9 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
6 January 1999Return made up to 28/12/98; full list of members (8 pages)
6 January 1999Return made up to 28/12/98; full list of members (8 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
30 October 1998Auditor's resignation (1 page)
30 October 1998Auditor's resignation (1 page)
30 October 1998Auditor's resignation (1 page)
30 October 1998Auditor's resignation (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
13 August 1998Full accounts made up to 29 March 1998 (8 pages)
13 August 1998Full accounts made up to 29 March 1998 (8 pages)
17 December 1997Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 December 1997New secretary appointed (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (8 pages)
16 July 1997Full accounts made up to 31 March 1997 (8 pages)
7 February 1997Full accounts made up to 28 April 1996 (8 pages)
7 February 1997Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page)
7 February 1997Full accounts made up to 28 April 1996 (8 pages)
7 February 1997Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page)
16 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1996Memorandum and Articles of Association (2 pages)
25 April 1996Memorandum and Articles of Association (2 pages)
3 January 1996Registered office changed on 03/01/96 from: 155 st vincent street glasgow G2 5NN (1 page)
3 January 1996Registered office changed on 03/01/96 from: 155 st vincent street glasgow G2 5NN (1 page)
17 November 1995Minutes of meeting (2 pages)
17 November 1995Minutes of meeting (2 pages)
17 November 1995Full accounts made up to 30 April 1995 (8 pages)
17 November 1995Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 March 1960Incorporation (13 pages)
24 March 1960Incorporation (13 pages)