Edinburgh
Midlothian
EH7 4GH
Scotland
Director Name | Mr Neil Simpson Hadden |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director Of Plumbing Company |
Country of Residence | Scotland |
Correspondence Address | 8 Chanonry Street Chanonry Industrial Estate Elgin IV30 6NF Scotland |
Director Name | Mr James Ross Butter |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Streeet Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Robin David Hall |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 May 2019(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Streeet Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr George Morrison Baxter |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 May 2021(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Plumber & Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Streeet Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr John Doherty |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(59 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Robert Lawson Dick |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(26 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 1992) |
Role | Master Plumber |
Correspondence Address | 8 Noran Avenue Dundee Angus DD4 7NF Scotland |
Director Name | Robert Alexander Mair |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 January 2002) |
Role | Master Plumber |
Correspondence Address | 53 Gordon Road Mannofield Aberdeen Aberdeenshire AB1 7RY Scotland |
Director Name | Mr David Alexander More |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1990) |
Role | Master Plumber |
Country of Residence | United Kingdom |
Correspondence Address | South Melville House Lasswade Midlothian EH18 1AN Scotland |
Director Name | Mr David Alexander More |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1990) |
Role | Master Plumber |
Country of Residence | United Kingdom |
Correspondence Address | South Melville House Lasswade Midlothian EH18 1AN Scotland |
Director Name | John Bruce Park |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(26 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 02 June 1989) |
Role | Master Plumber |
Correspondence Address | 8 Dalziel Drive Pollokshields Glasgow Lanarkshire G41 4PT Scotland |
Director Name | Thomas Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1991) |
Role | Master Plumber |
Correspondence Address | 109 Hamilton Road Mount Vernon Glasgow Lanarkshire G32 9QN Scotland |
Secretary Name | Mr Robert Douglas Burgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(26 years, 4 months after company formation) |
Appointment Duration | 27 years (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotters End 16 Netherlaw Grange Road North Berwick East Lothian EH39 4RF Scotland |
Director Name | Alastair Whitworth Kerr |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 May 1993) |
Role | Master Plumber |
Correspondence Address | 3 Hilltop Crescent Gourock Renfrewshire PA19 1YW Scotland |
Director Name | Murray Whitton Menzies |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 1995) |
Role | Master Plumber |
Correspondence Address | 4 Forest Drive Balloch Inverness Highland IV1 2HT Scotland |
Director Name | Francis Anthony Barrett |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1994) |
Role | Master Plumber |
Correspondence Address | 23 Upper Gray Street Edinburgh Midlothian EH9 1SN Scotland |
Director Name | David Mair |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 May 1997) |
Role | Master Plumber |
Correspondence Address | 3 Wallacebrae Place Danestone Aberdeen Aberdeenshire AB22 8YP Scotland |
Director Name | Joseph Leonard |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 May 1998) |
Role | Master Plumber |
Correspondence Address | 4 Knockbracken Road South Belfast BT8 8AA Northern Ireland |
Director Name | Mr Grant Nicoll |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(32 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Ferry Road Monifieth Dundee Angus DD5 4NU Scotland |
Director Name | William David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1999) |
Role | Master Plumber |
Correspondence Address | 1f Highfield Court Highfield Drive Kelvindale Glasgow G12 0HH Scotland |
Director Name | Campbell James Stuart |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(34 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Cotlands Avenue Longniddry East Lothian EH32 0QU Scotland |
Director Name | Jack Turnbull Watson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(35 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kirk Street Carluke Lanarkshire ML8 5BW Scotland |
Director Name | Hamish Watson Edward |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(36 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2003) |
Role | Plumber |
Correspondence Address | Newton Cottage Carmyllie Arbroath Angus DD11 2RA Scotland |
Director Name | William Allan McIntosh |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 May 2004) |
Role | Plumber |
Correspondence Address | 9 Whinhill Gardens Aberdeen Aberdeenshire AB11 7WD Scotland |
Director Name | Ronald Edward Garnham |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Plumber |
Correspondence Address | 4 Coupar Angus Road Dundee DD2 3HN Scotland |
Director Name | Mr Kenneth Arthur Muir |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2006) |
Role | Plumbing & Heating |
Country of Residence | United Kingdom |
Correspondence Address | 44 Glasgow Road Blanefield G63 9BP Scotland |
Director Name | Mr Robert David Stevenson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Toberhewny Manor Lurgan County Armagh BT67 7XX Northern Ireland |
Director Name | Mr George Norman Thomson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(42 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2009) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 47 Kingsknowe Road South Edinburgh EH14 2JP Scotland |
Director Name | Alistair Roderick Mowat |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(44 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2011) |
Role | Plumbing Heating |
Country of Residence | Scotland |
Correspondence Address | Hillair Clovenstone Kintore Aberdeenshire AB51 0YS Scotland |
Director Name | Mr Thomas Fleming Galloway |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 2011) |
Role | Proprietor |
Country of Residence | Scotland |
Correspondence Address | 11 Pathhead Douglas South Lanarkshire ML11 0QJ Scotland |
Director Name | Mr Preston James Fleming |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(46 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2013) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Burnsland Main Road Cardross Dumbarton Dunbartonshire G82 5NY Scotland |
Director Name | Mr Ogilvie Fraser Lawrence |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 May 2010(47 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2014) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Glenbrae Rait Perthshire PH2 7RT Scotland |
Director Name | Mr Raymond Leslie |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2011(48 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 2015) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 13 High Street Lossiemouth Morayshire IV31 6PH Scotland |
Director Name | Mr John Leonard |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2013(50 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Bellevue House 22 Hopetoun Streeet Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Brian John Warrender |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2014(51 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2019) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Streeet Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Neil Simpson Hadden |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(54 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 2022) |
Role | Director Of Plumbing Company |
Country of Residence | Scotland |
Correspondence Address | 8 Chanonry Street Chanonry Industrial Estate Elgin IV30 6NF Scotland |
Director Name | Mr Gordon Stewart Matheson |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(55 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2021) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Streeet Edinburgh Midlothian EH7 4GH Scotland |
Website | snipef.org.uk |
---|---|
Telephone | 0131 5560600 |
Telephone region | Edinburgh |
Registered Address | Bellevue House 22 Hopetoun Streeet Edinburgh Midlothian EH7 4GH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 8 other UK companies use this postal address |
99 at £1 | Snipef Management LTD 99.00% Ordinary |
---|---|
1 at £1 | Robert Douglas Burgon 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,701 |
Net Worth | £446,693 |
Cash | £65,762 |
Current Liabilities | £2,672 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2023 (1 month, 3 weeks from now) |
26 August 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
---|---|
19 July 2021 | Director's details changed for Mr Jim Butter on 19 July 2021 (2 pages) |
26 May 2021 | Appointment of Mr George Morrison Baxter as a director on 21 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Gordon Stewart Matheson as a director on 21 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 December 2020 | Director's details changed for Mr Jim Butter on 1 December 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mr Jim Buttler on 24 May 2019 (2 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
7 June 2019 | Appointment of Mr Jim Buttler as a director on 24 May 2019 (2 pages) |
7 June 2019 | Appointment of Mr Robin David Hall as a director on 24 May 2019 (2 pages) |
7 June 2019 | Termination of appointment of Brian John Warrender as a director on 24 May 2019 (1 page) |
7 June 2019 | Termination of appointment of Gerard Woods as a director on 24 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Gordon Stewart Matheson as a director on 3 May 2018 (2 pages) |
20 July 2017 | Appointment of Mr Neil Simpson Hadden as a director on 26 May 2017 (2 pages) |
20 July 2017 | Termination of appointment of John Leonard as a director on 26 May 2017 (1 page) |
20 July 2017 | Appointment of Mr Neil Simpson Hadden as a director on 26 May 2017 (2 pages) |
20 July 2017 | Termination of appointment of John Leonard as a director on 26 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Appointment of Mrs Fiona Hodgson as a secretary on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Alwyn Webster as a director on 27 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert Douglas Burgon as a secretary on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mrs Fiona Hodgson as a secretary on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Alwyn Webster as a director on 27 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert Douglas Burgon as a secretary on 27 May 2016 (1 page) |
4 June 2015 | Appointment of Mr Gerard Woods as a director on 29 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Raymond Leslie as a director on 29 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Gerard Woods as a director on 29 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Raymond Leslie as a director on 29 May 2015 (1 page) |
27 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 May 2014 | Appointment of Mr Brian John Warrender as a director (2 pages) |
26 May 2014 | Termination of appointment of Ogilvie Lawrence as a director (1 page) |
26 May 2014 | Appointment of Mr Brian John Warrender as a director (2 pages) |
26 May 2014 | Termination of appointment of Ogilvie Lawrence as a director (1 page) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 May 2013 | Appointment of Mr John Leonard as a director (2 pages) |
28 May 2013 | Termination of appointment of Preston Fleming as a director (1 page) |
28 May 2013 | Appointment of Mr John Leonard as a director (2 pages) |
28 May 2013 | Termination of appointment of Preston Fleming as a director (1 page) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Appointment of Mr Alwyn Webster as a director (2 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Appointment of Mr Alwyn Webster as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 September 2011 | Appointment of Mr Raymond Leslie as a director (2 pages) |
1 September 2011 | Appointment of Mr Raymond Leslie as a director (2 pages) |
31 August 2011 | Termination of appointment of Alistair Mowat as a director (1 page) |
31 August 2011 | Termination of appointment of Thomas Galloway as a director (1 page) |
31 August 2011 | Termination of appointment of Alistair Mowat as a director (1 page) |
31 August 2011 | Termination of appointment of Thomas Galloway as a director (1 page) |
12 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page) |
30 June 2010 | Termination of appointment of George Whyte as a director (2 pages) |
30 June 2010 | Termination of appointment of George Whyte as a director (2 pages) |
25 June 2010 | Appointment of Ogilvie Fraser Lawrence as a director (2 pages) |
25 June 2010 | Appointment of Ogilvie Fraser Lawrence as a director (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Appointment terminated director george thomson (1 page) |
2 June 2009 | Appointment terminated director george thomson (1 page) |
28 May 2009 | Director appointed preston james fleming (2 pages) |
28 May 2009 | Director appointed preston james fleming (2 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 December 2008 | Director appointed thomas fleming galloway (2 pages) |
15 December 2008 | Director appointed thomas fleming galloway (2 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 February 2008 | Appointment terminated director robert stevenson (1 page) |
29 February 2008 | Appointment terminated director robert stevenson (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
4 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members
|
17 May 2004 | Return made up to 10/05/04; full list of members
|
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 10/05/02; full list of members
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 10/05/02; full list of members
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 December 2000 | Company name changed S.P. securities LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed S.P. securities LIMITED\certificate issued on 20/12/00 (2 pages) |
23 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 10/05/00; full list of members
|
2 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 10/05/00; full list of members
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
5 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
21 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members
|
9 June 1998 | Return made up to 10/05/98; full list of members
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 June 1997 | Return made up to 10/05/97; full list of members (9 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 June 1997 | Return made up to 10/05/97; full list of members (9 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
9 May 1996 | Return made up to 10/05/96; full list of members (9 pages) |
9 May 1996 | Return made up to 10/05/96; full list of members (9 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 May 1995 | Return made up to 10/05/95; full list of members (10 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 May 1995 | Return made up to 10/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 January 1963 | Incorporation (12 pages) |
11 January 1963 | Incorporation (12 pages) |