Edinburgh
EH2 2BY
Scotland
Director Name | Mr Douglas Henderson Aitken |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2016(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bf1 14 Barony Street Edinburgh EH3 6PE Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2001(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 08 March 2018) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Nicolas McAndrew |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1993) |
Role | Managing Director |
Correspondence Address | Blairquhosh House Blanefield Glasgow G63 9AJ Scotland |
Director Name | Nicholas John Douglas Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 1990) |
Role | Marketing Manager |
Correspondence Address | Dal Na Creoch Gartmore Stirling Stirlingshire FK8 3RP Scotland |
Director Name | Iain Hendry Drummond Lynn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1992) |
Role | Investment Manager |
Correspondence Address | Moorcroft West Glen Road Kilmacolm Renfrewshire PA13 4PN Scotland |
Director Name | Elizabeth Mary Cambell Kease |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 02 April 1990) |
Role | Marketing Executive |
Correspondence Address | 11 Crown Terrace Glasgow Lanarkshire G12 9EZ Scotland |
Director Name | Charles Ian Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1991) |
Role | Investment Manager |
Correspondence Address | 45 Kelvinside Gardens Glasgow Lanarkshire G20 6BQ Scotland |
Director Name | Ms Carolan Dobson |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1993) |
Role | Investment Mgr |
Country of Residence | Scotland |
Correspondence Address | Auchenlea Torwood Hill Road Rhu Dunbartonshire G84 8LF Scotland |
Director Name | Peter John Forrester |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 February 1998) |
Role | Investment Manager |
Correspondence Address | Letter Farm Port Of Menteith Stirling FK8 3LE Scotland |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1989) |
Role | Investment Manager |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Director Name | John Johnston Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1990) |
Role | Marketing Executive |
Correspondence Address | 47 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DZ Scotland |
Director Name | Stephen Robert Anderson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 November 1996) |
Role | Investment Manager |
Correspondence Address | 69 Strathblane Road Milngavie Glasgow G62 8HH Scotland |
Director Name | Leslie Kynoch McIntosh |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 1993) |
Role | Clientliaison Mgr |
Correspondence Address | 9 Rosemount Cumbernauld Glasgow Lanarkshire G68 0HL Scotland |
Director Name | Robert Wallace Burgon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 April 1999) |
Role | Client Services Manager |
Correspondence Address | The Beeches 141 Hyndford Road Lanark Lanarkshire ML11 9BG Scotland |
Director Name | Kenneth Andrew Fraser |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 August 1995) |
Role | Investment Manager |
Correspondence Address | 19 Ashley Hall Gardens Linlithgow West Lothian EH49 7DN Scotland |
Director Name | Alexander Morrison McDougall |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1995) |
Role | Grp Fin Controller |
Correspondence Address | 25 Cairngorm Road Glasgow G43 2XA Scotland |
Director Name | Euan Dugald Matheson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 1995) |
Role | Investment Manager |
Correspondence Address | 2 West Grange Gardens Edinburgh EH9 2RA Scotland |
Director Name | Mr Alastair Murray Haddow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(32 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 1995) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Easter House Jackton East Kilbride Glasgow Lanarkshire G75 8RR Scotland |
Director Name | Mr Alastair Murray Haddow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(32 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 1995) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Easter House Jackton East Kilbride Glasgow Lanarkshire G75 8RR Scotland |
Director Name | Mr Christopher Paul McGinty |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(32 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 April 1995) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Upper Flat 41 Winton Drive Glasgow G12 0QB Scotland |
Director Name | Mr Geoffrey Douglas Charles Burns |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(33 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1997) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Barnellan Bardowie Milngavie Glasgow G62 6EZ Scotland |
Director Name | Susan Fair Boyd |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(33 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1996) |
Role | Investment Manager |
Correspondence Address | 137 Clober Road Milngavie Glasgow G62 7LF Scotland |
Director Name | Alison Margaret Bruce |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 1996) |
Role | Investment Manager |
Correspondence Address | 67 Great King Street Edinburgh EH3 6RP Scotland |
Director Name | Peter John Hewitt |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(35 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wardie Road Edinburgh EH5 3QE Scotland |
Director Name | Euan Dugald Matheson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1999) |
Role | Investment Manager |
Correspondence Address | 95 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | Mr Christopher Paul McGinty |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1999) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Upper Flat 41 Winton Drive Glasgow G12 0QB Scotland |
Director Name | Peter John Montgomery |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1999) |
Role | Investment Manager |
Correspondence Address | 26a Nassim Hill Singapore 258470 |
Director Name | Guy Wyndham Nial Hamilton Clark |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1999) |
Role | Managing Director |
Correspondence Address | Braeton Inverkip Renfrewshire PA16 0DU Scotland |
Director Name | Stephen Robert Anderson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1999) |
Role | Investment Manager |
Correspondence Address | 69 Strathblane Road Milngavie Glasgow G62 8HH Scotland |
Director Name | Mr John Joseph Johnston |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nethercliffe Avenue Glasgow G44 3UP Scotland |
Director Name | William Leslie Robb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2000) |
Role | Investment Manager |
Correspondence Address | 11 West Savile Road Edinburgh EH16 5NG Scotland |
Director Name | Mr Alexander David Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(39 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 May 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bower Kilbarchan Renfrewshire PA10 2PD Scotland |
Director Name | Mr Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 December 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1989(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2001) |
Correspondence Address | One Albyn Place Aberdeen Aberdeenshire AB10 1YG Scotland |
Website | www.aberdeen-asset.com/ |
---|---|
Telephone | 01224 631999 |
Telephone region | Aberdeen |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 September 2015 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
8 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
28 December 2016 | Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Registered 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 2016 | Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Registered 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 2016 | Resolutions
|
28 December 2016 | Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Resolutions
|
14 December 2016 | Termination of appointment of Tenon Nominees Limited as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Scott Edward Massie as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Tenon Nominees Limited as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Scott Edward Massie as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
17 October 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
14 April 2010 | Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
1 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
12 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
12 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
21 July 2003 | Location of register of members (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page) |
21 July 2003 | Location of register of members (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed (1 page) |
2 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
26 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
8 May 2002 | Return made up to 01/04/02; full list of members
|
8 May 2002 | Return made up to 01/04/02; full list of members
|
16 January 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
16 January 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (3 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (3 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
10 April 2001 | Secretary's particulars changed (1 page) |
10 April 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 7 west nile street glasgow G1 2PX (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 7 west nile street glasgow G1 2PX (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (4 pages) |
28 January 2001 | New director appointed (4 pages) |
8 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
8 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 01/04/99; full list of members (12 pages) |
6 April 1999 | Return made up to 01/04/99; full list of members (12 pages) |
6 April 1999 | Director resigned (1 page) |
13 November 1998 | New director appointed (3 pages) |
13 November 1998 | New director appointed (3 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 April 1998 | Return made up to 01/04/98; full list of members (12 pages) |
7 April 1998 | Return made up to 01/04/98; full list of members (12 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (3 pages) |
10 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
10 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
30 April 1996 | Return made up to 01/04/96; full list of members (9 pages) |
30 April 1996 | Return made up to 01/04/96; full list of members (9 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | Director resigned (4 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
22 August 1995 | Director resigned (4 pages) |
22 August 1995 | Director resigned (4 pages) |
9 May 1995 | Return made up to 01/04/95; full list of members (24 pages) |
9 May 1995 | Return made up to 01/04/95; full list of members (24 pages) |
6 June 1994 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
6 June 1994 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |