London
W1U 2JH
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(41 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2003(41 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | John Martin Button |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 August 1999) |
Role | Banker |
Correspondence Address | Highclere Coin Colin, St. Martin Guernsey Channel Islands GY4 6AQ |
Director Name | John Esmond Nadler |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | Flat 4 Essex Court 30 St James Place London Sw1 |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 July 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Mr David Michael Pickford |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Elm Tree Farm Mersham Ashford Kent TN25 7HS |
Secretary Name | Ian Alan Herbert McPake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(28 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 1995) |
Role | Solicitor |
Correspondence Address | 66 Queen Street Edinburgh Midlothian EH2 4NE Scotland |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(33 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(33 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(33 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 72 Paines Lane Pinner Middlesex HA5 3BL |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(33 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Director Name | Lord David Wolfson Of Sunningdale |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(33 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portobello Studios Haydens Place London W11 1LY |
Director Name | Kenneth David Rubens |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | Mr Colin Ivor Lehmann |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Totteridge Village London N20 8PN |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(40 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 10 October 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(40 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 08 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Sir Christopher Kingston Howes |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(41 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Westerly House Aldeburgh Suffolk IP15 5EL |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(41 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Secretary Name | Ranken & Reid Ssc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1989(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1990) |
Correspondence Address | 7 Albyn Place Edinburgh Midlothian EH2 4NG Scotland |
Website | marcol.com |
---|---|
Email address | [email protected] |
Telephone | 020 74020402 |
Telephone region | London |
Registered Address | Level 4 Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
37.4m at £0.2 | City & General Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£327,199,000 |
Cash | £9,000 |
Current Liabilities | £319,754,000 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2023 (6 months from now) |
26 March 2012 | Delivered on: 10 April 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: The whole property (including uncalled capital) which is or may be from time to time while the floating charge is in force comprised in the property and undertaking of the chargor. Outstanding |
---|---|
26 March 2012 | Delivered on: 10 April 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 March 2012 | Delivered on: 10 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All sums due under the charge, each of the facility agreements and each of the other finance documents. Particulars: First legal mortgage, first fixed charge and floating charge over assets. Outstanding |
4 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due under each finance document. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 March 2012 | Delivered on: 10 April 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of amendment and confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 December 1999 | Delivered on: 16 December 1999 Satisfied on: 29 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at madeira drive, brighton. Fully Satisfied |
19 October 1995 | Delivered on: 6 November 1995 Satisfied on: 29 September 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Third party deed of charge over shareholders' loans Secured details: All sums due or to become due. Particulars: All the company's present and future rights, title and interest in and to the sum of £350,000 together with any interest arising from a loan in connection with the purchase of property at 9 bridge street, newport. Fully Satisfied |
19 September 1967 | Delivered on: 25 September 1967 Satisfied on: 22 December 1999 Persons entitled: British and French Bank LTD Classification: Guarantee & floating charge Secured details: All sums due or to become due under the said guarantee by the company to the chargee. Particulars: The sum of £80,000 deposited by the company with the chargee & all moneys now or hereafter standing to the credit of the company's deposit accounts with the chargee up to the sum of £80,000. Fully Satisfied |
22 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
---|---|
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
12 April 2017 | Satisfaction of charge 9 in full (1 page) |
12 April 2017 | Satisfaction of charge 10 in full (1 page) |
12 April 2017 | Satisfaction of charge 8 in full (1 page) |
12 April 2017 | Satisfaction of charge 7 in full (1 page) |
12 April 2017 | Satisfaction of charge 5 in full (1 page) |
12 April 2017 | Satisfaction of charge 6 in full (1 page) |
12 April 2017 | Satisfaction of charge 7 in full (1 page) |
12 April 2017 | Satisfaction of charge 10 in full (1 page) |
12 April 2017 | Satisfaction of charge 5 in full (1 page) |
12 April 2017 | Satisfaction of charge 6 in full (1 page) |
12 April 2017 | Satisfaction of charge 8 in full (1 page) |
12 April 2017 | Satisfaction of charge 9 in full (1 page) |
7 February 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 February 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
28 July 2016 | Termination of appointment of Christopher Kingston Howes as a director on 30 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Christopher Kingston Howes as a director on 30 June 2016 (1 page) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
28 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 February 2015 | Full accounts made up to 31 March 2014 (18 pages) |
13 February 2015 | Full accounts made up to 31 March 2014 (18 pages) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
21 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
21 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
18 September 2013 | Director's details changed for Mr Terence Shelby Cole on 17 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Terence Shelby Cole on 17 September 2013 (2 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
15 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Full accounts made up to 31 March 2011 (17 pages) |
9 May 2012 | Full accounts made up to 31 March 2011 (17 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
10 April 2012 | Alterations to floating charge 8 (9 pages) |
10 April 2012 | Alterations to floating charge 5 (9 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
10 April 2012 | Alterations to floating charge 5 (9 pages) |
10 April 2012 | Alterations to floating charge 8 (9 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
3 April 2012 | Memorandum and Articles of Association (8 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Memorandum and Articles of Association (8 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of company's objects (2 pages) |
3 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 6 (4 pages) |
7 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (4 pages) |
7 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 6 (4 pages) |
7 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (4 pages) |
26 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 March 2010 | Termination of appointment of Bruce Anderson as a director (2 pages) |
22 March 2010 | Termination of appointment of Bruce Anderson as a director (2 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
31 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
31 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
15 May 2006 | Full accounts made up to 31 March 2005 (16 pages) |
15 May 2006 | Full accounts made up to 31 March 2005 (16 pages) |
20 October 2005 | Return made up to 19/09/05; no change of members (8 pages) |
20 October 2005 | Return made up to 19/09/05; no change of members (8 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (17 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (17 pages) |
10 December 2004 | Return made up to 19/09/04; no change of members
|
10 December 2004 | Return made up to 19/09/04; no change of members
|
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
7 May 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (31 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (30 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (31 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (30 pages) |
27 February 2004 | New director appointed (4 pages) |
27 February 2004 | New director appointed (4 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
20 December 2003 | Auditor's resignation (1 page) |
20 December 2003 | Auditor's resignation (1 page) |
17 October 2003 | Return made up to 19/09/03; bulk list available separately (8 pages) |
17 October 2003 | Return made up to 19/09/03; bulk list available separately (8 pages) |
16 October 2003 | Group of companies' accounts made up to 25 March 2003 (33 pages) |
16 October 2003 | Group of companies' accounts made up to 25 March 2003 (33 pages) |
3 October 2003 | New director appointed (7 pages) |
3 October 2003 | New director appointed (7 pages) |
29 September 2003 | Dec mort/charge * (4 pages) |
29 September 2003 | Dec mort/charge * (4 pages) |
29 September 2003 | Dec mort/charge * (4 pages) |
29 September 2003 | Dec mort/charge * (4 pages) |
24 September 2003 | Alterations to a floating charge (25 pages) |
24 September 2003 | Alterations to a floating charge (22 pages) |
24 September 2003 | Alterations to a floating charge (25 pages) |
24 September 2003 | Alterations to a floating charge (22 pages) |
23 September 2003 | Partic of mort/charge * (20 pages) |
23 September 2003 | Partic of mort/charge * (10 pages) |
23 September 2003 | Partic of mort/charge * (20 pages) |
23 September 2003 | Partic of mort/charge * (10 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (29 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (29 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
22 September 2003 | Resolutions
|
15 September 2003 | Auditor's resignation (1 page) |
15 September 2003 | Auditor's resignation (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
2 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2003 | Re-registration of Memorandum and Articles (15 pages) |
2 September 2003 | Application for reregistration from PLC to private (2 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2003 | Re-registration of Memorandum and Articles (15 pages) |
2 September 2003 | Application for reregistration from PLC to private (2 pages) |
2 September 2003 | Resolutions
|
30 July 2003 | New director appointed (6 pages) |
30 July 2003 | New director appointed (7 pages) |
30 July 2003 | New director appointed (6 pages) |
30 July 2003 | New director appointed (7 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
14 October 2002 | Group of companies' accounts made up to 25 March 2002 (36 pages) |
14 October 2002 | Return made up to 19/09/02; bulk list available separately (11 pages) |
14 October 2002 | Group of companies' accounts made up to 25 March 2002 (36 pages) |
14 October 2002 | Return made up to 19/09/02; bulk list available separately (11 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
15 October 2001 | Return made up to 19/09/01; bulk list available separately
|
15 October 2001 | Return made up to 19/09/01; bulk list available separately
|
5 October 2001 | Group of companies' accounts made up to 25 March 2001 (45 pages) |
5 October 2001 | Group of companies' accounts made up to 25 March 2001 (45 pages) |
7 September 2001 | Memorandum and Articles of Association (7 pages) |
7 September 2001 | Memorandum and Articles of Association (7 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
11 October 2000 | Return made up to 19/09/00; bulk list available separately
|
11 October 2000 | Return made up to 19/09/00; bulk list available separately
|
5 October 2000 | Full group accounts made up to 25 March 2000 (32 pages) |
5 October 2000 | Full group accounts made up to 25 March 2000 (32 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
22 December 1999 | Dec mort/charge * (4 pages) |
22 December 1999 | Dec mort/charge * (4 pages) |
16 December 1999 | Partic of mort/charge * (7 pages) |
16 December 1999 | Partic of mort/charge * (7 pages) |
20 October 1999 | Full group accounts made up to 26 March 1999 (42 pages) |
20 October 1999 | Full group accounts made up to 26 March 1999 (42 pages) |
19 October 1999 | Return made up to 19/09/99; bulk list available separately (7 pages) |
19 October 1999 | Return made up to 19/09/99; bulk list available separately (7 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | £ nc 8500000/9800000 03/08/99 (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | £ nc 8500000/9800000 03/08/99 (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
19 October 1998 | Return made up to 19/09/98; bulk list available separately (15 pages) |
19 October 1998 | Return made up to 19/09/98; bulk list available separately (15 pages) |
26 August 1998 | Full group accounts made up to 25 March 1998 (38 pages) |
26 August 1998 | Full group accounts made up to 25 March 1998 (38 pages) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (3 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
12 August 1998 | Statement of affairs (37 pages) |
12 August 1998 | Ad 10/07/98--------- £ si [email protected]=384798 £ ic 6219293/6604091 (3 pages) |
12 August 1998 | Statement of affairs (37 pages) |
12 August 1998 | Ad 10/07/98--------- £ si [email protected]=384798 £ ic 6219293/6604091 (3 pages) |
31 July 1998 | Statement of affairs (7 pages) |
31 July 1998 | Ad 02/07/98--------- £ si [email protected]=428800 £ ic 5790493/6219293 (4 pages) |
31 July 1998 | Statement of affairs (7 pages) |
31 July 1998 | Ad 02/07/98--------- £ si [email protected]=428800 £ ic 5790493/6219293 (4 pages) |
24 November 1997 | Statement of affairs (2 pages) |
24 November 1997 | Ad 06/11/97--------- £ si [email protected]=81400 £ ic 5709093/5790493 (2 pages) |
24 November 1997 | Statement of affairs (2 pages) |
24 November 1997 | Ad 06/11/97--------- £ si [email protected]=81400 £ ic 5709093/5790493 (2 pages) |
20 October 1997 | Full group accounts made up to 25 March 1997 (38 pages) |
20 October 1997 | Full group accounts made up to 25 March 1997 (38 pages) |
16 October 1997 | Return made up to 19/09/97; bulk list available separately
|
16 October 1997 | Return made up to 19/09/97; bulk list available separately
|
1 September 1997 | Ad 15/08/97--------- £ si [email protected]=200959 £ ic 4628940/4829899 (2 pages) |
1 September 1997 | Statement of affairs (36 pages) |
1 September 1997 | Statement of affairs (36 pages) |
1 September 1997 | Ad 15/08/97--------- £ si [email protected]=200959 £ ic 4628940/4829899 (2 pages) |
26 August 1997 | Nc inc already adjusted 05/08/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Nc inc already adjusted 05/08/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
22 July 1997 | Statement of affairs (21 pages) |
22 July 1997 | Ad 11/07/97--------- £ si [email protected]=426666 £ ic 4202274/4628940 (5 pages) |
22 July 1997 | Statement of affairs (21 pages) |
22 July 1997 | Ad 11/07/97--------- £ si [email protected]=426666 £ ic 4202274/4628940 (5 pages) |
1 April 1997 | Statement of affairs (33 pages) |
1 April 1997 | Ad 21/03/97--------- £ si [email protected]=2309 £ ic 4199965/4202274 (4 pages) |
1 April 1997 | Statement of affairs (33 pages) |
1 April 1997 | Ad 21/03/97--------- £ si [email protected]=2309 £ ic 4199965/4202274 (4 pages) |
20 March 1997 | Accounting reference date shortened from 31/03/97 to 25/03/97 (1 page) |
20 March 1997 | Accounting reference date shortened from 31/03/97 to 25/03/97 (1 page) |
11 November 1996 | Statement of affairs (11 pages) |
11 November 1996 | Ad 19/09/96--------- £ si [email protected] (2 pages) |
11 November 1996 | Statement of affairs (11 pages) |
11 November 1996 | Ad 19/09/96--------- £ si [email protected] (2 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (42 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (42 pages) |
16 October 1996 | Return made up to 19/09/96; bulk list available separately (14 pages) |
16 October 1996 | Return made up to 19/09/96; bulk list available separately (14 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
25 March 1996 | Accounting reference date extended from 25/03 to 31/03 (1 page) |
25 March 1996 | Accounting reference date extended from 25/03 to 31/03 (1 page) |
6 November 1995 | Partic of mort/charge * (7 pages) |
6 November 1995 | Partic of mort/charge * (7 pages) |
17 October 1995 | Return made up to 19/09/95; full list of members
|
17 October 1995 | Return made up to 19/09/95; full list of members
|
11 August 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
5 July 1995 | Ad 27/06/95--------- £ si [email protected]=2520375 £ ic 1679588/4199963 (14 pages) |
5 July 1995 | Ad 27/06/95--------- £ si [email protected]=2520375 £ ic 1679588/4199963 (14 pages) |
3 July 1995 | Memorandum and Articles of Association (114 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (114 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
29 June 1995 | £ nc 2240000/5600000 26/06/95 (1 page) |
29 June 1995 | £ nc 2240000/5600000 26/06/95 (1 page) |
6 June 1995 | Listing particulars 020695 (248 pages) |
6 June 1995 | Listing particulars 020695 (248 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (194 pages) |
17 August 1994 | Full group accounts made up to 25 March 1994 (25 pages) |
17 August 1994 | Full group accounts made up to 25 March 1994 (25 pages) |
12 August 1993 | Full group accounts made up to 25 March 1993 (21 pages) |
12 August 1993 | Full group accounts made up to 25 March 1993 (21 pages) |
28 August 1992 | Full group accounts made up to 25 March 1992 (21 pages) |
28 August 1992 | Full group accounts made up to 25 March 1992 (21 pages) |
5 August 1991 | Full group accounts made up to 25 March 1991 (22 pages) |
5 August 1991 | Full group accounts made up to 25 March 1991 (22 pages) |
10 September 1990 | Full group accounts made up to 23 March 1990 (24 pages) |
10 September 1990 | Full group accounts made up to 23 March 1990 (24 pages) |
14 November 1989 | Full group accounts made up to 25 March 1989 (23 pages) |
14 November 1989 | Full group accounts made up to 25 March 1989 (23 pages) |
17 March 1989 | Full group accounts made up to 25 March 1988 (21 pages) |
17 March 1989 | Full group accounts made up to 25 March 1988 (21 pages) |
27 August 1987 | Full group accounts made up to 25 March 1987 (18 pages) |
27 August 1987 | Full group accounts made up to 25 March 1987 (18 pages) |
2 September 1986 | Full accounts made up to 25 March 1986 (18 pages) |
2 September 1986 | Full accounts made up to 25 March 1986 (18 pages) |
6 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 March 1962 | Certificate of incorporation (1 page) |
8 March 1962 | Incorporation (16 pages) |
8 March 1962 | Certificate of incorporation (1 page) |
8 March 1962 | Certificate of incorporation (1 page) |
8 March 1962 | Incorporation (16 pages) |
8 March 1962 | Certificate of incorporation (1 page) |