175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Mr Howard Nicholas Ferguson Martin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2012(45 years, 5 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Peter Edward Nash |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1990) |
Role | Chartered Surveyor |
Correspondence Address | Weavers Cottage Gydynap Lane Amberley Glocs |
Director Name | Ian Scott Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1990) |
Role | Chartered Surveyor |
Correspondence Address | L'Ancora 1 Stable Road Milngavie Glasgow G62 7LY Scotland |
Director Name | John Henderson Greene |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1992) |
Role | Solicitor |
Correspondence Address | 7 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Sir Reo Stakis |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1992) |
Role | Restauranteur |
Correspondence Address | 54 Aytoun Road Pollokshields Glasgow Lanarkshire G41 5HE Scotland |
Director Name | Ridi Euridiki Stakis Christie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1992) |
Role | Consultant |
Correspondence Address | 45 Sherbrooke Avenue Pollokshields Glasgow Lanarkshire G41 4SD Scotland |
Secretary Name | John Henderson Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 7 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Alan Connell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(24 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1991) |
Role | Financial Director |
Correspondence Address | 22 Rowan Road Glasgow Lanarkshire G41 5BZ Scotland |
Director Name | John Cameron |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1994) |
Role | Corporate Director |
Correspondence Address | Newburn Lodge 22 Sidegate Haddington East Lothian EH41 4BZ Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1994) |
Role | Chartered Accountants |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Secretary Name | Kennedy Campbell Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Angus James Murray Mair |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 1996) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Belford Park Edinburgh Midlothian EH4 3DP Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Ernest Michael Sheavills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 2001) |
Role | Bank Official |
Correspondence Address | Coombe House, 8 Westgarth Avenue Colinton Edinburgh EH13 0BD Scotland |
Director Name | Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1997) |
Role | Banker |
Correspondence Address | Warren Lodge 32 Leigh Hill Road Cobham Surrey KT11 2HZ |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 2001) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Group Finance Director |
Correspondence Address | 17 Kings Crescent Helensburgh Dunbartonshire G84 7RB Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Mr Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(32 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hattingley House Hattingley Road, Medstead Alton Hampshire GU34 5NQ |
Director Name | Philip Andrew Carraro |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1999(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2001) |
Role | Banker |
Correspondence Address | 70 Onslow Gardens London SW7 3QD |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(34 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2001) |
Role | Bank Official |
Correspondence Address | 1 Oakview Cottages Upper Green Road Shipbourne Tonbridge Kent TN11 9PQ |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 July 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(34 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 March 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Director Name | Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(34 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 21 Calder Avenue Troon Ayrshire KA10 7JT Scotland |
Secretary Name | Mark Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 2008) |
Role | Bank Official |
Correspondence Address | 2f2, 7 Polwarth Crescent Edinburgh EH11 1HP Scotland |
Director Name | Ms Alison Buchan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Fontstane Road Monifieth Dundee Angus DD5 4JX Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Howard David Lincoln |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mark Brandwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(51 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Telephone | 01236 436887 |
---|---|
Telephone region | Coatbridge |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
199 at £1 | Kuc Holdings LTD 99.50% Ordinary |
---|---|
1 at £1 | N.c. Head Office Nominees LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £858,404 |
Gross Profit | £858,404 |
Net Worth | £9,046,356 |
Cash | £14,981,688 |
Current Liabilities | £18,467,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
14 August 1991 | Delivered on: 26 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at deerdykes road, westfield, cumbernauld title no dmb 32734. Outstanding |
---|---|
25 June 1991 | Delivered on: 5 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground on corner of earl grey street and east fountainbridge, edinburgh. Outstanding |
26 February 1987 | Delivered on: 9 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 123 blythswood street, glasgow. Outstanding |
3 February 1987 | Delivered on: 10 February 1987 Persons entitled: Scottish Equitable Life Assurance Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at 35/37 windsor street, chertsey, surrey. Outstanding |
1 May 2003 | Delivered on: 15 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: 1-16; 17-32; 33-40; 41-60; 121-130; 131-140; 201-210 and 211-220, all hamlet gardens W6. Outstanding |
1 May 2003 | Delivered on: 13 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: 1-16; 17-32; 33-40; 41-60; 121-130; 131-140; 201-210 and 211-220, all hamlet gardens W6. Outstanding |
4 February 2002 | Delivered on: 15 February 2002 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: The whole obligations in terms of the agreement. Particulars: Philipshill hospital, east kilbride. Outstanding |
31 January 2002 | Delivered on: 13 February 2002 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground extending to 1.05 ha to be known as and form the carradle buildings, philipshill business park, east kilbride. Outstanding |
26 August 1984 | Delivered on: 10 September 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 April 1991 | Delivered on: 16 April 1991 Satisfied on: 31 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lock street, coatbridge lan 46558. Fully Satisfied |
13 June 1989 | Delivered on: 19 June 1989 Satisfied on: 31 May 2001 Persons entitled: The Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lock street, coatbridge, lanark lan 46558. Fully Satisfied |
4 February 2002 | Delivered on: 25 February 2002 Satisfied on: 4 July 2005 Persons entitled: West Lothian Council Classification: Standard security Secured details: All sums due in terms of minute of agreement. Particulars: 0.591 hectares together with building 8, almondvale business park, livingston, west lothian. Fully Satisfied |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
---|---|
10 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 July 2022 | Appointment of Mr Howard Nicholas Ferguson Martin as a director on 19 July 2022 (2 pages) |
22 June 2022 | Termination of appointment of Mark Brandwood as a director on 14 June 2022 (1 page) |
2 February 2022 | Memorandum and Articles of Association (34 pages) |
2 February 2022 | Resolutions
|
2 February 2022 | Statement of company's objects (2 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
14 September 2021 | Director's details changed for Mark Brandwood on 7 September 2021 (2 pages) |
10 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
27 August 2021 | Director's details changed for Mr James Mccubbin Rowney on 27 August 2021 (2 pages) |
21 July 2021 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages) |
8 March 2021 | Full accounts made up to 31 December 2019 (20 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
3 August 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
27 February 2019 | Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
4 January 2019 | Satisfaction of charge 1 in full (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
14 March 2018 | Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages) |
30 November 2017 | Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
12 September 2016 | Auditor's resignation (1 page) |
12 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 November 2015 | Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
28 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Appointment of Ian Fraser Nicol as a director (2 pages) |
11 April 2011 | Appointment of Ian Fraser Nicol as a director (2 pages) |
30 March 2011 | Termination of appointment of Stuart Sanders as a director (1 page) |
30 March 2011 | Termination of appointment of Alison Buchan as a director (1 page) |
30 March 2011 | Termination of appointment of Alison Buchan as a director (1 page) |
30 March 2011 | Termination of appointment of Stuart Sanders as a director (1 page) |
3 November 2010 | Full accounts made up to 31 December 2009 (33 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (33 pages) |
22 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
18 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
18 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
15 August 2008 | Appointment terminated secretary mark craig (1 page) |
15 August 2008 | Appointment terminated secretary mark craig (1 page) |
25 July 2008 | Appointment terminated director james stevens (1 page) |
25 July 2008 | Appointment terminated director james stevens (1 page) |
26 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 July 2005 | Dec mort/charge * (2 pages) |
4 July 2005 | Dec mort/charge * (2 pages) |
24 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
25 October 2003 | Secretary's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
3 September 2003 | Amended full accounts made up to 31 December 2002 (15 pages) |
3 September 2003 | Amended full accounts made up to 31 December 2002 (15 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 May 2003 | Partic of mort/charge * (9 pages) |
15 May 2003 | Partic of mort/charge * (9 pages) |
13 May 2003 | Partic of mort/charge * (9 pages) |
13 May 2003 | Partic of mort/charge * (9 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
6 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 May 2001 | Dec mort/charge * (7 pages) |
31 May 2001 | Dec mort/charge * (7 pages) |
31 May 2001 | Dec mort/charge * (2 pages) |
31 May 2001 | Dec mort/charge * (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 April 2000 | Auditor's resignation (4 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 October 1999 | Director's particulars changed (2 pages) |
1 October 1999 | Director's particulars changed (2 pages) |
1 October 1999 | Director resigned (2 pages) |
1 October 1999 | Director resigned (2 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (10 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (10 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 March 1998 | Return made up to 22/02/98; no change of members (11 pages) |
12 March 1998 | Return made up to 22/02/98; no change of members (11 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
2 April 1997 | New director appointed (4 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (4 pages) |
2 April 1997 | Director resigned (1 page) |
28 February 1997 | Return made up to 22/02/97; full list of members (10 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (10 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
30 September 1996 | Auditor's resignation (1 page) |
30 September 1996 | Auditor's resignation (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
26 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 February 1996 | Return made up to 22/02/96; no change of members (8 pages) |
26 February 1996 | Return made up to 22/02/96; no change of members (8 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | New director appointed (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (1 page) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
23 June 1993 | Memorandum and Articles of Association (27 pages) |
23 June 1993 | Memorandum and Articles of Association (27 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | Resolutions
|
16 June 1992 | Company name changed ravenstone securities (holdings) LIMITED\certificate issued on 17/06/92 (2 pages) |
16 June 1992 | Company name changed ravenstone securities (holdings) LIMITED\certificate issued on 17/06/92 (2 pages) |
6 April 1992 | Registered office changed on 06/04/92 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
6 April 1992 | Registered office changed on 06/04/92 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
26 January 1987 | Registered office changed on 26/01/87 from: 95 west regent street glasgow (1 page) |
26 January 1987 | Registered office changed on 26/01/87 from: 95 west regent street glasgow (1 page) |
28 November 1966 | Certificate of incorporation (1 page) |
28 November 1966 | Certificate of incorporation (1 page) |
22 November 1966 | Memorandum and Articles of Association (11 pages) |
22 November 1966 | Memorandum and Articles of Association (11 pages) |