Company NameMurray Johnstone Asset Management Limited
Company StatusDissolved
Company NumberSC037020
CategoryPrivate Limited Company
Incorporation Date24 November 1961(62 years, 5 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Nicola Mary Armstrong
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(55 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Douglas Henderson Aitken
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(55 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBf1 14 Barony Street
Edinburgh
EH3 6PE
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed30 September 2001(39 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 08 March 2018)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameJohn Johnston Guthrie
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1990)
RoleMarketing Executive
Correspondence Address47 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1993)
RoleManaging Director
Correspondence AddressBlairquhosh House
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameIain Hendry Drummond Lynn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1992)
RoleInvestment Manager
Correspondence AddressMoorcroft West Glen Road
Kilmacolm
Renfrewshire
PA13 4PN
Scotland
Director NameElizabeth Mary Cambell Kease
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 April 1990)
RoleMarketing Executive
Correspondence Address11 Crown Terrace
Glasgow
Lanarkshire
G12 9EZ
Scotland
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 November 1989)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NamePeter John Forrester
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 1998)
RoleInvestment Manager
Correspondence AddressLetter Farm
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1993)
RoleInvestment Mgr
Country of ResidenceScotland
Correspondence AddressAuchenlea
Torwood Hill Road
Rhu
Dunbartonshire
G84 8LF
Scotland
Director NameCharles Ian Nichols
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1991)
RoleInvestment Manager
Correspondence Address45 Kelvinside Gardens
Glasgow
Lanarkshire
G20 6BQ
Scotland
Director NameNicholas John Douglas Prescott
NationalityBritish
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 May 1990)
RoleMarketing Manager
Correspondence AddressDal Na Creoch
Gartmore
Stirling
Stirlingshire
FK8 3RP
Scotland
Director NameLeslie Kynoch McIntosh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 1993)
RoleClientliaison Mgr
Correspondence Address9 Rosemount
Cumbernauld
Glasgow
Lanarkshire
G68 0HL
Scotland
Director NameStephen Robert Anderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(27 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 November 1996)
RoleInvestment Manager
Correspondence Address69 Strathblane Road
Milngavie
Glasgow
G62 8HH
Scotland
Director NameRobert Wallace Burgon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 April 1999)
RoleClient Services Manager
Correspondence AddressThe Beeches 141 Hyndford Road
Lanark
Lanarkshire
ML11 9BG
Scotland
Director NameKenneth Andrew Fraser
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 August 1995)
RoleInvestment Manager
Correspondence Address19 Ashley Hall Gardens
Linlithgow
West Lothian
EH49 7DN
Scotland
Director NameAlexander Morrison McDougall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1995)
RoleGrp Fin Controller
Correspondence Address25 Cairngorm Road
Glasgow
G43 2XA
Scotland
Director NameEuan Dugald Matheson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 1995)
RoleInvestment Manager
Correspondence Address2 West Grange Gardens
Edinburgh
EH9 2RA
Scotland
Director NameMr Alastair Murray Haddow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(32 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1995)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressEaster House Jackton
East Kilbride
Glasgow
Lanarkshire
G75 8RR
Scotland
Director NameMr Christopher Paul McGinty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(32 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 1995)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressThe Upper Flat 41 Winton Drive
Glasgow
G12 0QB
Scotland
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1997)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBarnellan Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland
Director NameSusan Fair Boyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(33 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 April 1996)
RoleInvestment Manager
Correspondence Address137 Clober Road
Milngavie
Glasgow
G62 7LF
Scotland
Director NameAlison Margaret Bruce
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1996)
RoleInvestment Manager
Correspondence Address67 Great King Street
Edinburgh
EH3 6RP
Scotland
Director NamePeter John Hewitt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(35 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Wardie Road
Edinburgh
EH5 3QE
Scotland
Director NameEuan Dugald Matheson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1999)
RoleInvestment Manager
Correspondence Address95 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameMr Christopher Paul McGinty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1999)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressThe Upper Flat 41 Winton Drive
Glasgow
G12 0QB
Scotland
Director NamePeter John Montgomery
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(36 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 March 1999)
RoleInvestment Manager
Correspondence Address26a Nassim Hill
Singapore
258470
Director NameGuy Wyndham Nial Hamilton Clark
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1999)
RoleManaging Director
Correspondence AddressBraeton
Inverkip
Renfrewshire
PA16 0DU
Scotland
Director NameStephen Robert Anderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1999)
RoleInvestment Manager
Correspondence Address69 Strathblane Road
Milngavie
Glasgow
G62 8HH
Scotland
Director NameMr John Joseph Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Nethercliffe Avenue
Glasgow
G44 3UP
Scotland
Director NameWilliam Leslie Robb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(36 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleInvestment Manager
Correspondence Address11 West Savile Road
Edinburgh
EH16 5NG
Scotland
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(39 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 May 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower
Kilbarchan
Renfrewshire
PA10 2PD
Scotland
Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed03 April 1989(27 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2001)
Correspondence AddressOne Albyn Place
Aberdeen
Aberdeenshire
AB10 1YG
Scotland

Contact

Websitewww.aberdeen-asset.com/
Telephone01224 631999
Telephone regionAberdeen

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting of voluntary winding up (3 pages)
8 December 2017Return of final meeting of voluntary winding up (3 pages)
28 December 2016Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages)
28 December 2016Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages)
28 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
28 December 2016Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
14 December 2016Termination of appointment of Tenon Nominees Limited as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Scott Edward Massie as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Tenon Nominees Limited as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Scott Edward Massie as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 500
(4 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 500
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(4 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 October 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
17 October 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 April 2010Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages)
14 April 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 April 2009Return made up to 01/04/09; full list of members (3 pages)
9 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 April 2008Return made up to 01/04/08; full list of members (3 pages)
1 April 2008Return made up to 01/04/08; full list of members (3 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 April 2006Return made up to 01/04/06; full list of members (2 pages)
27 April 2006Return made up to 01/04/06; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 April 2005Return made up to 01/04/05; full list of members (6 pages)
18 April 2005Return made up to 01/04/05; full list of members (6 pages)
12 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
12 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
20 April 2004Return made up to 01/04/04; full list of members (6 pages)
20 April 2004Return made up to 01/04/04; full list of members (6 pages)
21 July 2003Location of register of members (1 page)
21 July 2003Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page)
21 July 2003Location of register of members (1 page)
21 July 2003Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page)
19 July 2003Director's particulars changed (1 page)
19 July 2003Secretary's particulars changed (1 page)
19 July 2003Director's particulars changed (1 page)
19 July 2003Secretary's particulars changed (1 page)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
26 April 2003Return made up to 01/04/03; full list of members (6 pages)
26 April 2003Return made up to 01/04/03; full list of members (6 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 May 2002Return made up to 01/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2002Return made up to 01/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
16 January 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (3 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (3 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
18 April 2001Return made up to 01/04/01; full list of members (5 pages)
18 April 2001Return made up to 01/04/01; full list of members (5 pages)
10 April 2001Secretary's particulars changed (1 page)
10 April 2001Secretary's particulars changed (1 page)
27 March 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
27 March 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
8 March 2001Registered office changed on 08/03/01 from: 7 west nile street glasgow G1 2PX (1 page)
8 March 2001Registered office changed on 08/03/01 from: 7 west nile street glasgow G1 2PX (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (4 pages)
28 January 2001New director appointed (4 pages)
8 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
8 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Return made up to 01/04/99; full list of members (12 pages)
6 April 1999Return made up to 01/04/99; full list of members (12 pages)
6 April 1999Director resigned (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998New director appointed (3 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 April 1998Return made up to 01/04/98; full list of members (12 pages)
7 April 1998Return made up to 01/04/98; full list of members (12 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (3 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997New director appointed (3 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (3 pages)
10 April 1997Return made up to 01/04/97; full list of members (8 pages)
10 April 1997Return made up to 01/04/97; full list of members (8 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
30 April 1996Return made up to 01/04/96; full list of members (9 pages)
30 April 1996Return made up to 01/04/96; full list of members (9 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
22 August 1995Director resigned (4 pages)
22 August 1995Director resigned (4 pages)
9 May 1995Return made up to 01/04/95; full list of members (24 pages)
9 May 1995Return made up to 01/04/95; full list of members (24 pages)
6 June 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
6 June 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)